Veritek Global Limited

DataGardener
live
Medium

Veritek Global Limited

02004704Private Limited With Share Capital

Units H4-H7, Chaucer Business Park, Polegate, BN266QH
Incorporated

27/03/1986

Company Age

40 years

Directors

3

Employees

109

SIC Code

33130

Risk

low risk

Company Overview

Registration, classification & business activity

Veritek Global Limited (02004704) is a private limited with share capital incorporated on 27/03/1986 (40 years old) and registered in polegate, BN266QH. The company operates under SIC code 33130 and is classified as Medium.

Veritek delivers after sales service and solutions across the uk and mainland europe. drawing on 30 years of award-winning service, veritek provides a wide range of installation, maintenance and support solutions to equipment manufacturers and end users across sectors, including photo imaging, print...

Private Limited With Share Capital
SIC: 33130
Medium
Incorporated 27/03/1986
BN266QH
109 employees

Financial Overview

Total Assets

£4.34M

Liabilities

£3.62M

Net Assets

£724.6K

Turnover

£14.62M

Cash

£188.5K

Key Metrics

109

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

22

Registered

4

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2019
Legacy
Category:Miscellaneous
Date:01-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2019
Legacy
Category:Miscellaneous
Date:01-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Legacy
Category:Capital
Date:31-03-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-03-2014
Legacy
Category:Insolvency
Date:31-03-2014
Resolution
Category:Resolution
Date:31-03-2014
Capital Allotment Shares
Category:Capital
Date:31-03-2014
Resolution
Category:Resolution
Date:31-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2013
Capital Allotment Shares
Category:Capital
Date:29-08-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2013
Legacy
Category:Mortgage
Date:24-08-2012
Accounts With Accounts Type Group
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:25-05-2012
Second Filing Of Form With Form Type
Category:Document Replacement
Date:04-05-2012
Miscellaneous
Category:Miscellaneous
Date:24-01-2012
Auditors Resignation Company
Category:Auditors
Date:24-01-2012
Miscellaneous
Category:Miscellaneous
Date:17-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:21-12-2011
Termination Director Company With Name
Category:Officers
Date:14-12-2011
Resolution
Category:Resolution
Date:01-12-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:01-12-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-12-2011
Capital Allotment Shares
Category:Capital
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Termination Director Company With Name
Category:Officers
Date:16-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:22-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Change Sail Address Company
Category:Address
Date:13-05-2010

Import / Export

Imports
12 Months7
60 Months52
Exports
12 Months6
60 Months47

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date23/03/2026
Latest Accounts31/03/2025

Trading Addresses

10 St James Avenue, Dunsville, Doncaster, South Yorkshire, DN74DN
Units H4-H7, Chaucer Business Park, Polegate, East Sussex Bn26 6Qh, BN266QHRegistered

Contact