DETERTECH UK LIMITED

Register to unlock more data on OkredoRegister

DETERTECH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875523

Incorporation date

26/11/1993

Size

Full

Contacts

Registered address

Registered address

Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1993)
dot icon30/01/2026
Full accounts made up to 2025-05-31
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon08/08/2025
Termination of appointment of Luke Manley Staton as a director on 2025-05-22
dot icon11/02/2025
Full accounts made up to 2024-05-31
dot icon27/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon01/02/2024
Full accounts made up to 2023-05-31
dot icon18/01/2024
Appointment of Mr Luke Staton as a director on 2024-01-17
dot icon11/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon20/11/2023
Termination of appointment of Richard Harris as a director on 2023-11-20
dot icon01/11/2023
Appointment of Mr Michael Patrick Kennedy as a director on 2023-10-30
dot icon23/10/2023
Director's details changed for Mr Suketu Kishor Devani on 2023-09-29
dot icon23/10/2023
Change of details for Themis Risk Holdings Limited as a person with significant control on 2022-09-29
dot icon23/10/2023
Change of details for Detertech Holdings Limited as a person with significant control on 2023-09-29
dot icon29/09/2023
Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 2023-09-29
dot icon09/02/2023
Full accounts made up to 2022-05-31
dot icon13/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon31/10/2022
Termination of appointment of James David Larner as a director on 2022-10-31
dot icon29/09/2022
Certificate of change of name
dot icon29/09/2022
Change of name notice
dot icon21/07/2022
Accounts for a small company made up to 2021-05-31
dot icon21/06/2022
Appointment of Mr Suketu Devani as a director on 2022-05-17
dot icon14/03/2022
Appointment of Mr Richard Harris as a director on 2022-03-12
dot icon05/01/2022
Termination of appointment of Florian Nikolai Mattinson as a secretary on 2021-12-31
dot icon04/01/2022
Termination of appointment of Florian Nikolai Edward Mattinson as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Philip Anthony Cleary as a director on 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon05/10/2021
Registration of charge 028755230010, created on 2021-09-28
dot icon29/09/2021
Satisfaction of charge 028755230007 in full
dot icon29/09/2021
Satisfaction of charge 028755230009 in full
dot icon11/03/2021
Accounts for a small company made up to 2020-05-31
dot icon09/03/2021
Termination of appointment of Kenneth Muir Mcgrigor as a director on 2021-03-02
dot icon09/03/2021
Termination of appointment of Michael Cleary as a director on 2021-03-02
dot icon09/03/2021
Termination of appointment of Michael James Hawker as a director on 2021-03-02
dot icon02/03/2021
Satisfaction of charge 028755230008 in full
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon27/10/2020
Appointment of Mr Michael Cleary as a director on 2020-10-01
dot icon02/10/2020
Appointment of Mr Philip Anthony Cleary as a director on 2020-10-01
dot icon30/09/2020
Change of details for Smartwater Limited as a person with significant control on 2020-05-29
dot icon23/06/2020
Resolutions
dot icon23/06/2020
Change of name notice
dot icon17/06/2020
Registration of charge 028755230009, created on 2020-06-12
dot icon09/06/2020
Registration of charge 028755230008, created on 2020-06-01
dot icon12/05/2020
Appointment of Mr James David Larner as a director on 2020-05-01
dot icon18/12/2019
Resolutions
dot icon12/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon11/12/2019
Registration of charge 028755230007, created on 2019-12-02
dot icon09/12/2019
Current accounting period extended from 2019-12-31 to 2020-05-31
dot icon28/11/2019
Satisfaction of charge 2 in full
dot icon28/11/2019
Satisfaction of charge 5 in full
dot icon26/11/2019
Appointment of Mr Kenneth Muir Mcgrigor as a director on 2019-11-25
dot icon25/11/2019
Satisfaction of charge 6 in full
dot icon25/11/2019
Satisfaction of charge 4 in full
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Registered office address changed from 27 Queen Anne's Gate London SW1H 9BU to Partnership House Central Park Telford Shropshire TF2 9TZ on 2019-04-02
dot icon01/04/2019
Director's details changed for Mr Michael James Hawker on 2019-03-29
dot icon01/04/2019
Director's details changed for Mr Florian Nikolai Mattinson on 2019-03-29
dot icon01/04/2019
Secretary's details changed for Mr Florian Nikolai Mattinson on 2019-03-29
dot icon01/04/2019
Change of details for Smartwater Limited as a person with significant control on 2019-03-29
dot icon28/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon31/07/2018
Notification of Smartwater Limited as a person with significant control on 2017-12-01
dot icon31/07/2018
Cessation of Kenneth Muir Mcgrigor as a person with significant control on 2017-12-01
dot icon18/04/2018
Accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon17/03/2017
Audited abridged accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Termination of appointment of Philip Anthony Cleary as a director on 2016-04-01
dot icon27/04/2016
Termination of appointment of Kenneth Muir Mcgrigor as a director on 2016-03-29
dot icon17/03/2016
Termination of appointment of Michael Cleary as a director on 2016-02-25
dot icon13/03/2016
Certificate of change of name
dot icon13/03/2016
Change of name notice
dot icon20/02/2016
Certificate of change of name
dot icon20/02/2016
Change of name notice
dot icon18/12/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon14/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon28/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon10/06/2014
Director's details changed for Mr. Philip Anthony Cleary on 2014-06-10
dot icon22/05/2014
Director's details changed for Kenneth Muir Mcgrigor on 2014-05-19
dot icon22/05/2014
Director's details changed for Mr. Philip Anthony Cleary on 2014-05-22
dot icon22/05/2014
Director's details changed for Michael Cleary on 2014-05-22
dot icon22/05/2014
Secretary's details changed for Mr Florian Nikolai Mattinson on 2014-05-22
dot icon22/05/2014
Director's details changed for Mr. Florian Nikolai Mattinson on 2014-05-22
dot icon22/05/2014
Director's details changed for Mr Michael James Hawker on 2014-05-22
dot icon19/05/2014
Registered office address changed from 29 Queen Annes Gate London SW1H 9BU on 2014-05-19
dot icon26/02/2014
Accounts for a small company made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon06/11/2013
Director's details changed for Michael Cleary on 2013-10-11
dot icon06/11/2013
Director's details changed for Mr. Philip Anthony Cleary on 2013-10-11
dot icon06/11/2013
Director's details changed for Mr. Florian Nikolai Mattinson on 2013-10-11
dot icon06/11/2013
Secretary's details changed for Mr Florian Nikolai Mattinson on 2013-10-11
dot icon04/04/2013
Accounts for a small company made up to 2012-06-30
dot icon26/02/2013
Rectified AP01 appointment of director was removed from the register on the 23/03/2016 because it is factually inaccurate or is derived from something factually inaccurate
dot icon24/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon24/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon13/12/2011
Director's details changed for Philip Cleary on 2011-12-12
dot icon08/12/2011
Director's details changed for Kenneth Muir Mcgrigor on 2011-12-08
dot icon08/12/2011
Director's details changed for Mr Michael James Hawker on 2011-12-08
dot icon08/12/2011
Director's details changed for Michael Cleary on 2011-12-08
dot icon14/11/2011
Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL on 2011-11-14
dot icon13/10/2011
Appointment of Mr Florian Nikolai Mattinson as a director
dot icon12/10/2011
Appointment of Mr Florian Nikolai Mattinson as a secretary
dot icon12/10/2011
Termination of appointment of Michael Cleary as a secretary
dot icon12/10/2011
Termination of appointment of Florian Mattinson as a director
dot icon26/07/2011
Appointment of Mr Florian Nikolai Mattinson as a director
dot icon15/03/2011
Accounts for a small company made up to 2010-06-30
dot icon21/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon30/03/2010
Accounts for a small company made up to 2009-06-30
dot icon24/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon24/12/2009
Director's details changed for Kenneth Muir Mcgrigor on 2009-12-24
dot icon24/12/2009
Director's details changed for Philip Cleary on 2009-12-24
dot icon24/12/2009
Director's details changed for Philip Cleary on 2009-06-06
dot icon23/02/2009
Accounts for a small company made up to 2008-06-30
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/02/2009
Director appointed kenneth muir mcgrigor
dot icon08/02/2009
Appointment terminated director nicholas poole
dot icon22/12/2008
Return made up to 26/11/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon17/01/2008
Return made up to 26/11/07; no change of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: 1 dale street liverpool merseyside L2 2ET
dot icon16/01/2008
Director resigned
dot icon12/07/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon20/12/2006
Return made up to 26/11/06; full list of members
dot icon26/07/2006
Accounts for a small company made up to 2006-02-28
dot icon13/01/2006
Return made up to 26/11/05; full list of members
dot icon23/09/2005
New director appointed
dot icon25/07/2005
Accounts for a small company made up to 2005-02-28
dot icon10/06/2005
New director appointed
dot icon06/05/2005
Director resigned
dot icon11/12/2004
Return made up to 26/11/04; full list of members
dot icon10/12/2004
Director resigned
dot icon29/07/2004
Accounts for a small company made up to 2004-02-29
dot icon19/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/12/2003
Return made up to 26/11/03; full list of members
dot icon13/07/2003
Accounts for a small company made up to 2003-02-28
dot icon04/04/2003
Certificate of change of name
dot icon07/12/2002
Return made up to 26/11/02; full list of members
dot icon12/07/2002
Accounts for a small company made up to 2002-02-28
dot icon02/06/2002
New director appointed
dot icon17/12/2001
Return made up to 26/11/01; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2001-02-28
dot icon19/12/2000
Accounts for a small company made up to 2000-02-29
dot icon10/12/2000
Return made up to 26/11/00; full list of members
dot icon12/02/2000
Particulars of mortgage/charge
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon16/12/1999
Return made up to 26/11/99; full list of members
dot icon07/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/12/1998
Return made up to 26/11/98; full list of members
dot icon02/12/1998
Accounts for a small company made up to 1998-02-28
dot icon10/11/1998
Memorandum and Articles of Association
dot icon03/03/1998
Return made up to 26/11/97; no change of members
dot icon20/01/1998
Registered office changed on 20/01/98 from: school of art 26 28 goodall street walsall west midlands WS1 1QL
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon23/09/1997
Particulars of mortgage/charge
dot icon19/08/1997
Particulars of mortgage/charge
dot icon11/08/1997
Auditor's resignation
dot icon28/02/1997
Certificate of change of name
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Return made up to 26/11/96; no change of members
dot icon26/07/1996
Accounts for a small company made up to 1996-02-28
dot icon28/12/1995
Return made up to 26/11/95; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1995-02-28
dot icon11/05/1995
New director appointed
dot icon11/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 26/11/94; full list of members
dot icon06/12/1994
Director's particulars changed
dot icon29/07/1994
Secretary resigned
dot icon29/07/1994
New secretary appointed;new director appointed
dot icon02/03/1994
Particulars of mortgage/charge
dot icon21/02/1994
Ad 04/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon21/02/1994
Accounting reference date notified as 28/02
dot icon13/01/1994
Certificate of change of name
dot icon13/01/1994
New secretary appointed;director resigned
dot icon13/01/1994
Secretary resigned;new director appointed
dot icon13/01/1994
Registered office changed on 13/01/94 from: 2,baches street london N1 6UB
dot icon13/01/1994
Certificate of change of name
dot icon26/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Cleary
Director
01/10/2020 - 31/12/2021
2
Mr Philip Cleary
Director
10/12/1993 - 01/04/2016
2
Harris, Richard
Director
12/03/2022 - 20/11/2023
2
Kennedy, Michael Patrick
Director
30/10/2023 - Present
47
Devani, Suketu Kishor
Director
17/05/2022 - Present
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DETERTECH UK LIMITED

DETERTECH UK LIMITED is an(a) Active company incorporated on 26/11/1993 with the registered office located at Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DETERTECH UK LIMITED?

toggle

DETERTECH UK LIMITED is currently Active. It was registered on 26/11/1993 .

Where is DETERTECH UK LIMITED located?

toggle

DETERTECH UK LIMITED is registered at Unit 1 Pioneer Park, Halesfield 18, Telford TF7 4FA.

What does DETERTECH UK LIMITED do?

toggle

DETERTECH UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DETERTECH UK LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-05-31.