Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERIBOTTLE LTD.
Company Information for

STERIBOTTLE LTD.

135 NOTTING HILL GATE, FIRST FLOOR, LONDON, W11 3LB,
Company Registration Number
03605429
Private Limited Company
Active

Company Overview

About Steribottle Ltd.
STERIBOTTLE LTD. was founded on 1998-07-28 and has its registered office in London. The organisation's status is listed as "Active". Steribottle Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STERIBOTTLE LTD.
 
Legal Registered Office
135 NOTTING HILL GATE
FIRST FLOOR
LONDON
W11 3LB
Other companies in W11
 
Filing Information
Company Number 03605429
Company ID Number 03605429
Date formed 1998-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB215822326  GB302835134  
Last Datalog update: 2023-10-07 11:57:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERIBOTTLE LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALL ROUND FINANCE LIMITED   KENSINGTON BOOKKEEPING LTD   KENSINGTON PARK SECRETARIAL SERVICES LIMITED   KENSINGTON PAYROLL SERVICES LIMITED   THEYDON CONSULTANCY SERVICES LIMITED   THEYDON LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STERIBOTTLE LTD.
The following companies were found which have the same name as STERIBOTTLE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERIBOTTLE GLOBAL LIMITED 6-8 FREEMAN STREET GRIMSBY ENGLAND DN32 7AA Active - Proposal to Strike off Company formed on the 2011-07-18
Steribottle Inc. Delaware Unknown
STERIBOTTLE INNOVATIONS PTE. LIMITED AYER RAJAH CRESCENT Singapore 139951 Active Company formed on the 2017-03-03

Company Officers of STERIBOTTLE LTD.

Current Directors
Officer Role Date Appointed
LUKE EDWARD FISHER
Director 2000-08-29
CSABA NYERGES
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARKS
Director 2008-09-10 2018-04-25
GRAEME HOSSIE
Director 1998-07-28 2018-04-18
ANTHONY RALPH COLLINSON
Director 2010-03-11 2018-01-30
FREDERICK NICHOLAS PAUL SALAMAN
Director 1998-07-28 2017-12-01
WOODBERRY SECRETARIAL LIMITED
Company Secretary 2010-07-15 2011-07-29
CSCS NOMINEES LIMITED
Company Secretary 2007-09-19 2010-07-15
ALAN STEWART WALLACE
Director 1999-09-17 2010-03-11
CHRISTOPHER CHARLES ALLNER
Director 2003-02-28 2009-06-17
MAURICE BENNETT
Director 2003-02-01 2008-08-28
CHRISTOPHER HUW DOUGLAS MALLET
Director 1998-07-28 2008-01-01
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1998-07-28 2007-09-19
JANE MARGARET O`RIORDAN
Director 1999-11-01 2003-02-28
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-07-28 1998-07-28
CHALFEN NOMINEES LIMITED
Nominated Director 1998-07-28 1998-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE EDWARD FISHER FARRIMED LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
LUKE EDWARD FISHER SKYWALKER LIMITED Director 2001-06-20 CURRENT 2001-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CSABA NYERGES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-01-15PSC04Change of details for Mr Dominic Redfern as a person with significant control on 2020-08-12
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2019-11-29PSC05Change to person with significant control
2019-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC REDFERN
2019-11-28PSC07CESSATION OF STERIBOTTLE INNOVATIONS PTE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-09-10PSC05Change of details for Steribottle Innovations Pte Limited as a person with significant control on 2018-07-28
2018-08-23SH02Sub-division of shares on 2018-07-23
2018-08-23SH10Particulars of variation of rights attached to shares
2018-08-23SH08Change of share class name or designation
2018-08-10SH0123/07/18 STATEMENT OF CAPITAL GBP 5000
2018-08-06RES13Resolutions passed:
  • Creation of shares / sub div 23/07/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS
2018-04-25AP01DIRECTOR APPOINTED MR CSABA NYERGES
2018-04-25PSC02Notification of Steribottle Innovations Pte Limited as a person with significant control on 2018-04-25
2018-04-25PSC07CESSATION OF BABY INNOVATIONS MARKETING E SERVICOS INTERNACIONAIS LDA AS A PERSON OF SIGNIFICANT CONTROL
2018-04-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HOSSIE
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RALPH COLLINSON
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK NICHOLAS PAUL SALAMAN
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1250
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-06AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1250
2015-08-24AR0128/07/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1250
2014-07-29AR0128/07/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-15AR0128/07/13 FULL LIST
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD LONDON W8 7AS
2012-12-20MISCSECTION 519
2012-11-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NICHOLAS PAUL SALAMAN / 05/09/2012
2012-09-06AR0128/07/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NICHOLAS PAUL SALAMAN / 05/09/2012
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY WOODBERRY SECRETARIAL LIMITED
2011-08-31AR0128/07/11 FULL LIST
2011-08-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODBERRY SECRETARIAL LIMITED / 15/07/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NICHOLAS PAUL SALAMAN / 15/07/2011
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-16AR0128/07/10 FULL LIST
2010-09-15AP04CORPORATE SECRETARY APPOINTED WOODBERRY SECRETARIAL LIMITED
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY CSCS NOMINEES LIMITED
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-15AP01DIRECTOR APPOINTED ANTHONY RALPH COLLINSON
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALLACE
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME HOSSIE / 01/07/2009
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ALLNER
2009-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK SALAMAN / 28/01/2009
2008-09-11288aDIRECTOR APPOINTED DAVID MARKS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR MAURICE BENNETT
2008-08-06363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MALLET
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288bSECRETARY RESIGNED
2007-08-08363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-08-08190LOCATION OF DEBENTURE REGISTER
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2007-08-08353LOCATION OF REGISTER OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-08-03190LOCATION OF DEBENTURE REGISTER
2005-08-03353LOCATION OF REGISTER OF MEMBERS
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: ST PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-26363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-03-27288aNEW DIRECTOR APPOINTED
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-19363aRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to STERIBOTTLE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERIBOTTLE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER LICENCE 2010-03-31 Satisfied MARK RAYMOND CLARKE
DEBENTURE 2010-03-31 Satisfied MARK RAYMOND CLARKE
GUARANTEE & DEBENTURE 2000-12-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 479,729
Creditors Due Within One Year 2012-01-01 £ 44,673

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERIBOTTLE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,250
Cash Bank In Hand 2012-01-01 £ 24,843
Current Assets 2012-01-01 £ 50,301
Debtors 2012-01-01 £ 25,458
Fixed Assets 2012-01-01 £ 764,631
Shareholder Funds 2012-01-01 £ 290,530
Tangible Fixed Assets 2012-01-01 £ 764,631

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STERIBOTTLE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for STERIBOTTLE LTD.
Trademarks
We have not found any records of STERIBOTTLE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERIBOTTLE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as STERIBOTTLE LTD. are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where STERIBOTTLE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERIBOTTLE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERIBOTTLE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.