About

Registered Number: 01669496
Date of Incorporation: 05/10/1982 (42 years and 6 months ago)
Company Status: Active
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF,

 

Having been setup in 1982, Verbatim Ltd are based in Egham, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUGITA, Naotaka 13 March 2019 - 1
ALBERTS, Clive Anthony 01 April 2019 24 January 2020 1
BLONK, Michael Johannes Maria 01 April 2014 24 January 2020 1
CHAMPTON, John Patrick 15 December 1993 19 May 1994 1
DELANEY-JONES, Paul Thomas 01 July 1992 15 December 1993 1
ENOKI, Shirow N/A 11 September 1991 1
FRITZ, Jurgen Eugen Max N/A 01 April 2009 1
HARTERY, Nicholas N/A 08 November 1996 1
HOOGERDIJK, Dirk Cornelius 30 June 2015 31 March 2017 1
KOBAYASHI, Yoshimitsu, Dr 30 April 2001 31 March 2005 1
KUNORI, Tatsuo 20 September 1993 02 July 1996 1
MILNER, Gary Stephen 01 April 2009 23 April 2019 1
MUTSU, Tetsuya 01 April 2012 30 November 2015 1
O'REILLY, Michael Thomas N/A 31 December 2008 1
OTSUKA, Shigenori 01 April 2005 01 April 2012 1
PETRAUSCH, Gregor Sebastian 01 November 2014 01 November 2014 1
WADA, Naoto 01 August 1997 31 December 1998 1
WADA, Naoto, Dr 22 November 1991 20 September 1993 1
YABE, Hidetaka 01 April 2016 28 March 2019 1
YOSHITOMI, Toshihiko, Dr 01 January 1999 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
ASKEW, Stuart Herbert 14 October 1992 31 December 1993 1
COLNBROOK, Stephen 23 November 2001 13 November 2017 1
EWERS, Hilary Jane 10 August 1995 22 November 2001 1
LINNELL, Edwin Charles N/A 01 July 1992 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 20 March 2019
CS01 - N/A 28 January 2019
PSC05 - N/A 28 January 2019
AA - Annual Accounts 23 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 02 January 2018
TM02 - Termination of appointment of secretary 22 November 2017
AD01 - Change of registered office address 21 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2017
TM01 - Termination of appointment of director 01 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 30 January 2017
AD01 - Change of registered office address 19 December 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 23 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
TM01 - Termination of appointment of director 07 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 02 January 2014
AA01 - Change of accounting reference date 09 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 23 January 2013
CH03 - Change of particulars for secretary 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 29 January 2011
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 29 April 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 31 January 2004
MISC - Miscellaneous document 19 June 2003
RESOLUTIONS - N/A 13 June 2003
OC138 - Order of Court 13 June 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 04 May 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
RESOLUTIONS - N/A 20 April 1999
MEM/ARTS - N/A 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
123 - Notice of increase in nominal capital 12 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 23 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 19 September 1995
288 - N/A 04 September 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 02 September 1994
288 - N/A 24 May 1994
288 - N/A 17 April 1994
363s - Annual Return 25 March 1994
288 - N/A 19 January 1994
288 - N/A 19 January 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 22 January 1993
288 - N/A 22 January 1993
AA - Annual Accounts 06 November 1992
288 - N/A 21 October 1992
287 - Change in situation or address of Registered Office 30 September 1992
288 - N/A 03 September 1992
288 - N/A 03 September 1992
288 - N/A 30 January 1992
363s - Annual Return 30 January 1992
288 - N/A 13 January 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 16 January 1991
288 - N/A 13 January 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 08 January 1990
288 - N/A 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 06 April 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
363 - Annual Return 07 September 1988
AA - Annual Accounts 23 July 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 June 1987
363 - Annual Return 25 April 1987
288 - N/A 28 January 1987
287 - Change in situation or address of Registered Office 20 October 1986
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 July 1986
288 - N/A 15 July 1986
363 - Annual Return 21 December 1984
123 - Notice of increase in nominal capital 29 March 1983
CERTNM - Change of name certificate 09 February 1983
RESOLUTIONS - N/A 21 January 1983
RESOLUTIONS - N/A 21 January 1983
123 - Notice of increase in nominal capital 21 January 1983
MISC - Miscellaneous document 05 October 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.