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

ASCOT LABORATORIES LIMITED

ASCOT HOUSE 1 WARWICK PLACE, WARWICK ROAD, BOREHAMWOOD, WD6 1UA,
Company Registration Number
07492681
Private Limited Company
Active

Company Overview

About Ascot Laboratories Ltd
ASCOT LABORATORIES LIMITED was founded on 2011-01-14 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Ascot Laboratories Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASCOT LABORATORIES LIMITED
 
Legal Registered Office
ASCOT HOUSE 1 WARWICK PLACE
WARWICK ROAD
BOREHAMWOOD
WD6 1UA
Other companies in HA6
 
Filing Information
Company Number 07492681
Company ID Number 07492681
Date formed 2011-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB106943319  
Last Datalog update: 2024-03-07 02:44:06
Primary Source:Companies House
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 ASCOT LABORATORIES LIMITED
The following companies were found which have the same name as ASCOT LABORATORIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASCOT LABORATORIES (IRELAND) LIMITED WESTHILL ATLANTIC LIMITED THE GEORGIAN COLLECTION 12 MERRION SQUARE NORTH DUBLIN 2 DUBLIN 2, DUBLIN, D02H798, Ireland D02H798 Active Company formed on the 2019-07-17

Company Officers of ASCOT LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
ABDUL MUNAF ALAM
Director 2013-02-26
DEEPAK ANANTRAI GHELANI
Director 2011-01-21
BHAVESH AMRATLAL RADIA
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2011-01-14 2011-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDUL MUNAF ALAM DIGITAL SYNAPSE TECHNOLOGIES LTD Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
ABDUL MUNAF ALAM DEZINE-4U LIMITED Director 2003-08-01 CURRENT 2002-11-21 Active
DEEPAK ANANTRAI GHELANI ASCOT CREST LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2018-04-10
DEEPAK ANANTRAI GHELANI ASCOT PHARMA LTD Director 2010-11-23 CURRENT 2010-11-02 Active - Proposal to Strike off
BHAVESH AMRATLAL RADIA JAVA MANAGEMENT LTD Director 2015-05-12 CURRENT 2015-05-12 Active
BHAVESH AMRATLAL RADIA LOHANA CHARITABLE FOUNDATION LTD Director 2015-05-08 CURRENT 2015-05-08 Active
BHAVESH AMRATLAL RADIA SIGNAL HOME MANAGEMENT CO LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-10-11
BHAVESH AMRATLAL RADIA AMISHA COURT MANAGEMENT CO LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
BHAVESH AMRATLAL RADIA SPODEFELL PHARMA CHEMICALS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
BHAVESH AMRATLAL RADIA LANCASTER STREET PROPERTY LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2017-06-03
BHAVESH AMRATLAL RADIA ASCOT PHARMA LTD Director 2011-09-26 CURRENT 2010-11-02 Active - Proposal to Strike off
BHAVESH AMRATLAL RADIA URBAN SOLUTIONS (GREENWICH) LIMITED Director 2007-02-06 CURRENT 2007-02-06 Dissolved 2016-07-19
BHAVESH AMRATLAL RADIA URBAN SOLUTIONS CARDIFF HOLDINGS LIMITED Director 2007-02-06 CURRENT 2007-02-06 Dissolved 2016-07-19
BHAVESH AMRATLAL RADIA URBAN SOLUTIONS GREENWICH HOLDINGS LIMITED Director 2007-02-06 CURRENT 2007-02-06 Dissolved 2016-07-19
BHAVESH AMRATLAL RADIA URBAN SOLUTIONS (CLERKENWELL) LIMITED Director 2007-01-11 CURRENT 2007-01-11 Dissolved 2017-04-05
BHAVESH AMRATLAL RADIA URBAN SOLUTIONS LIMITED Director 2006-06-13 CURRENT 2001-11-30 Dissolved 2016-08-23
BHAVESH AMRATLAL RADIA CIRCLE DEVELOPMENT LTD Director 2004-04-05 CURRENT 2003-06-30 Active
BHAVESH AMRATLAL RADIA U. S. BUILD LIMITED Director 2004-03-02 CURRENT 2004-03-02 Dissolved 2015-03-31
BHAVESH AMRATLAL RADIA URBAN SOLUTIONS (CARDIFF) LIMITED Director 2003-09-02 CURRENT 2003-08-20 Dissolved 2016-08-23
BHAVESH AMRATLAL RADIA JAVA PROPERTY INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Liquidation

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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 074926810005
2023-05-22CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD United Kingdom
2023-04-28Director's details changed for Mr Bhavesh Amratlal Radia on 2023-04-28
2023-04-28Director's details changed for Mr Deepak Anantrai Ghelani on 2023-04-28
2023-04-28Change of details for Mr Bhavesh Amratlal Radia as a person with significant control on 2023-04-28
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13SH06Cancellation of shares. Statement of capital on 2022-05-03 GBP 761.50
2022-05-13SH03Purchase of own shares
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 074926810004
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-04-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-01-18AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-01-30AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 764.5
2018-03-13SH0113/03/18 STATEMENT OF CAPITAL GBP 764.5
2018-02-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074926810003
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 759.7
2016-12-29SH0115/12/16 STATEMENT OF CAPITAL GBP 759.7
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 672.5
2016-07-01SH0129/03/16 STATEMENT OF CAPITAL GBP 672.5
2016-06-29SH0115/01/16 STATEMENT OF CAPITAL GBP 670.5
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 669.5
2016-03-22AR0114/01/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 669.5
2015-07-06SH0126/06/15 STATEMENT OF CAPITAL GBP 669.5
2015-06-12SH0108/06/15 STATEMENT OF CAPITAL GBP 669
2015-06-12SH0104/06/15 STATEMENT OF CAPITAL GBP 668
2015-06-12SH0129/05/15 STATEMENT OF CAPITAL GBP 663
2015-06-12SH0129/05/15 STATEMENT OF CAPITAL GBP 662.5
2015-06-12SH0128/05/15 STATEMENT OF CAPITAL GBP 662
2015-05-22SH0102/04/15 STATEMENT OF CAPITAL GBP 650
2015-05-22SH0102/04/15 STATEMENT OF CAPITAL GBP 648
2015-05-22SH0102/04/15 STATEMENT OF CAPITAL GBP 652
2015-05-22SH0102/04/15 STATEMENT OF CAPITAL GBP 645
2015-05-22SH0102/04/15 STATEMENT OF CAPITAL GBP 643
2015-05-22SH0102/04/15 STATEMENT OF CAPITAL GBP 640
2015-05-22SH0102/04/15 STATEMENT OF CAPITAL GBP 637
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 635
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 629
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 627
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 624
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 633
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 628.5
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 627.5
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 625
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 626
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 622
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 615
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 619
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 621
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 601.5
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 617
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 603
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 613
2015-05-21SH0102/04/15 STATEMENT OF CAPITAL GBP 602.5
2015-05-19SH0131/03/15 STATEMENT OF CAPITAL GBP 335
2015-05-19SH0102/04/15 STATEMENT OF CAPITAL GBP 125
2015-05-19SH0131/03/15 STATEMENT OF CAPITAL GBP 559
2015-05-19SH0131/03/15 STATEMENT OF CAPITAL GBP 601
2015-05-19SH0102/04/15 STATEMENT OF CAPITAL GBP 41
2015-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH AMRATLAL RADIA / 05/05/2015
2015-03-11AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA UNITED KINGDOM
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNIT 1 OLDS APPROACH TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9TD
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 40
2015-02-11AR0114/01/15 FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM CAPITAL HOUSE 114 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BS
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 40
2014-03-05AR0114/01/14 FULL LIST
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH AMRATLAL RADIA / 01/08/2013
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074926810003
2013-03-12AP01DIRECTOR APPOINTED DR ABDUL MUNAF ALAM
2013-03-07SH0126/02/13 STATEMENT OF CAPITAL GBP 40
2013-02-26AR0114/01/13 FULL LIST
2013-02-15ANNOTATIONOther
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-27AA01PREVEXT FROM 31/01/2012 TO 31/05/2012
2012-02-03AR0114/01/12 FULL LIST
2011-03-16AP01DIRECTOR APPOINTED MR BHAVESH RADIA
2011-03-16SH0115/03/11 STATEMENT OF CAPITAL GBP 1
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-02AP01DIRECTOR APPOINTED MR DEEPAK GHELANI
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS
2011-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to ASCOT LABORATORIES LIMITED 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 ASCOT LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-03 Satisfied SANTANDER UK PLC
RENT DEPOSIT DEED 2013-02-15 Outstanding PEARSON PENSION PROPERTY FUND LIMITED AND PEARSON NOMINEES LIMITED
RENT SECURITY DEPOSIT DEED 2011-02-23 Outstanding HILLVIEW (WATFORD) LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 169,970
Creditors Due Within One Year 2013-05-31 £ 1,030,780
Creditors Due Within One Year 2012-06-01 £ 412,279

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ASCOT LABORATORIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 3,053
Cash Bank In Hand 2012-06-01 £ 9,335
Current Assets 2013-05-31 £ 40,794
Current Assets 2012-06-01 £ 15,056
Debtors 2013-05-31 £ 37,741
Debtors 2012-06-01 £ 5,721
Fixed Assets 2013-05-31 £ 418,533
Fixed Assets 2012-06-01 £ 71,262
Tangible Fixed Assets 2013-05-31 £ 418,531
Tangible Fixed Assets 2012-06-01 £ 71,260

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASCOT LABORATORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT LABORATORIES LIMITED
Trademarks

Trademark applications by ASCOT LABORATORIES LIMITED

ASCOT LABORATORIES LIMITED is the Original Applicant for the trademark Exmaben ™ (UK00003099802) through the UKIPO on the 2015-03-18
Trademark classes: Creams (Cosmetic -). Emollients for medical purposes;Pharmaceutical creams;Pharmaceutical preparations;Pharmaceutical preparations for skin care;Pharmaceutical preparations for treating skin disorders;Pharmaceutical preparations for use in dermatology;Pharmaceutical skin lotions.
ASCOT LABORATORIES LIMITED is the Original Applicant for the trademark ExmaQS ™ (UK00003106201) through the UKIPO on the 2015-04-28
Trademark classes: Cosmetic preparations for body care;Creams (Cosmetic -);Creams (non-medicated-) for the body. Emollients for medical purposes;Pharmaceutical agents for epidermis;Pharmaceutical creams;Pharmaceutical preparations for treating skin disorders;Pharmaceutical preparations for use in dermatology;Pharmaceutical products and preparations for hydrating the skin during pregnancy;Pharmaceutical skin lotions.
ASCOT LABORATORIES LIMITED is the Original Applicant for the trademark Exmalatum ™ (UK00003106203) through the UKIPO on the 2015-04-28
Trademark classes: Creams (Cosmetic -). Emollients for medical purposes;Pharmaceutical agents for epidermis;Pharmaceutical creams;Pharmaceutical preparations;Pharmaceutical preparations for skin care;Pharmaceutical preparations for use in dermatology;Pharmaceutical skin lotions.
ASCOT LABORATORIES LIMITED is the Original Applicant for the trademark Exmabase ™ (UK00003106204) through the UKIPO on the 2015-04-28
Trademark classes: Creams (Cosmetic -). Emollients for medical purposes;Pharmaceutical agents for epidermis;Pharmaceutical creams;Pharmaceutical preparations;Pharmaceutical preparations for skin care;Pharmaceutical preparations for use in dermatology;Pharmaceutical preparations for treating skin disorders;Pharmaceutical skin lotions.
ASCOT LABORATORIES LIMITED is the Original Applicant for the trademark Ascozette ™ (UK00003113512) through the UKIPO on the 2015-06-16
Trademark class: Contraceptives (Chemical -).
ASCOT LABORATORIES LIMITED is the Original Applicant for the trademark Femozette ™ (UK00003113515) through the UKIPO on the 2015-06-16
Trademark class: Contraceptives (Chemical -).
Income
Government Income
We have not found government income sources for ASCOT LABORATORIES LIMITED. 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 (21100 - Manufacture of basic pharmaceutical products) as ASCOT LABORATORIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASCOT LABORATORIES LIMITED 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.
Import/Export of Goods
Goods imported/exported by ASCOT LABORATORIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0130039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)
2015-02-0130039000Medicaments consisting of two or more constituents mixed together for therapeutic or prophylactic uses, not in measured doses or put up for retail sale (excl. antibiotics containing hormones or steroids used as hormones, but not containing antibiotics, alkaloids or derivatives thereof, hormones or antibiotics or goods of heading 3002, 3005 or 3006)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT LABORATORIES LIMITED 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 ASCOT LABORATORIES LIMITED 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.