Company Information for DISPERSE PHARMA LIMITED
1A GUILDFORD BUSINESS PARK, GUILDFORD, GU2 8XG,
|
Company Registration Number
04566792
Private Limited Company
Active |
Company Name | |
---|---|
DISPERSE PHARMA LIMITED | |
Legal Registered Office | |
1A GUILDFORD BUSINESS PARK GUILDFORD GU2 8XG Other companies in KT22 | |
Company Number | 04566792 | |
---|---|---|
Company ID Number | 04566792 | |
Date formed | 2002-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-11-06 13:19:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD WILLIAM TWYDELL |
||
RICHARD WILLIAM TWYDELL |
||
DEREK ALFRED WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM CHARMAN |
Director | ||
ANTONY BRIAN WILLIAMS |
Company Secretary | ||
ANTONY BRIAN WILLIAMS |
Director | ||
RICHARD WILLIAM TWYDELL |
Company Secretary | ||
RICHARD WILLIAM TWYDELL |
Director | ||
NICHOLAS ST JOHN GILMOUR HOTHERSALL |
Company Secretary | ||
MACEMERE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MC2 THERAPEUTICS LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2005-02-01 | Active | |
SERIOUS FUN CHILDREN'S NETWORK INTERNATIONAL | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
WOKING AGE CONCERN | Director | 2005-08-30 | CURRENT | 2005-05-25 | Liquidation | |
MC2 THERAPEUTICS LIMITED | Director | 2005-02-01 | CURRENT | 2005-02-01 | Active | |
MC2 THERAPEUTICS LIMITED | Director | 2005-07-12 | CURRENT | 2005-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Change of details for Mc2 Therapeutics Limited as a person with significant control on 2022-10-12 | ||
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
PSC05 | Change of details for Mc2 Therapeutics Limited as a person with significant control on 2022-10-12 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/21 FROM James House Emlyn Lane Leatherhead KT22 7EP England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | |
PSC05 | Change of details for Drug Delivery Solutions Limited as a person with significant control on 2019-02-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O DRUG DELIVERY SOLUTIONS LTD LEATHERHEAD ENTERPRISE CENTRE LEATHERHEAD FOOD INTERNATIONAL RANDALLS ROAD LEATHERHEAD KT22 7RY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O DRUG DELIVERY SOLUTIONS LTD LEATHERHEAD ENTERPRISE CENTRE LEATHERHEAD FOOD INTERNATIONAL RANDALLS ROAD LEATHERHEAD KT22 7RY | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/12 FROM C/O Drug Delivery Solutions Limited Lec Randalls Road Leatherhead KT22 7RY United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/12 FROM Leatherhead Enterprise Centre Randalls Road Leatherhead Surrey KT22 7RY | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALFRED WHEELER / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TWYDELL / 01/09/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD WILLIAM TWYDELL on 2010-09-01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALFRED WHEELER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM TWYDELL / 02/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
225 | CURREXT FROM 30/06/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 28 SUTHERLAND DRIVE BURPHAM GUILDFORD SURREY GU4 7YJ | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: UNIT 10 STRETTON DISTRIBUTION CENTRE BARLEYCASTLE LANE APPLETON WARRINGTON CHESHIRE WA4 4QT | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 40 ALAN TURING ROAD GUILDFORD SURREY GU2 7YF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
122 | S-DIV 02/07/03 | |
288b | DIRECTOR RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 02/07/03--------- £ SI 9900@.01=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
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 DISPERSE PHARMA LIMITED
Cash Bank In Hand | 2012-01-01 | £ 99 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 99 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as DISPERSE PHARMA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DISPERSE PHARMA LIMITED | Event Date | 2012-02-21 |
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. |