UKBizDB.co.uk

ANTIDOTE TECHNOLOGIES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Antidote Technologies Ltd.. The company was founded 13 years ago and was given the registration number 07611221. The firm's registered office is in LONDON. You can find them at 39 Earlham Street, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:ANTIDOTE TECHNOLOGIES LTD.
Company Number:07611221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:39 Earlham Street, London, England, WC2H 9LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 2.13, Labs Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director01 April 2014Active
Office 2.13, Labs Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director14 April 2022Active
Ryger House, 11 Arlington Street, London, England, SW1A 1RD

Director05 February 2015Active
Office 2.13, Labs Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director10 January 2019Active
Lbo France Gestion, 148, Rue De L'Université, Paris, France, 75007

Director01 June 2021Active
33, Holborn, London, England, EC1N 2HT

Director22 March 2022Active
39, Earlham Street, London, England, WC2H 9LT

Director10 April 2018Active
22, Upper Ground, London, England, SE1 9PD

Director28 June 2011Active
33, Holborn, London, England, EC1N 2HT

Director05 February 2015Active
39, Earlham Street, London, England, WC2H 9LT

Director20 April 2011Active
39, Earlham Street, London, England, WC2H 9LT

Director25 July 2019Active
Ryger House, 11 Arlington Street, London, England, SW1A 1RD

Director05 February 2015Active
Office 2.13, Labs Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director22 September 2015Active
Office 2.13, Labs Hogarth House, 136 High Holborn, London, England, WC1V 6PX

Director18 September 2018Active
16, St. James's Street, London, England, SW1A 1ER

Director12 February 2015Active
22, Upper Ground, London, England, SE1 9PD

Director29 June 2011Active
Two, Merck Drive 2w116, Nj08889, Whitehouse Station, United States,

Director28 November 2017Active

People with Significant Control

Mr Robert Daussun
Notified on:01 June 2021
Status:Active
Date of birth:May 1953
Nationality:French
Country of residence:France
Address:148, Rue De L’Université, Paris, France, 75007
Nature of control:
  • Significant influence or control as firm
Smedvig Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ryger House, 11 Arlington Street, London, England, SW1A 1RD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-22Resolution

Resolution.

Download
2024-01-22Capital

Capital name of class of shares.

Download
2024-01-22Incorporation

Memorandum articles.

Download
2024-01-22Capital

Capital variation of rights attached to shares.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-12-23Capital

Capital allotment shares.

Download
2021-11-24Capital

Second filing capital allotment shares.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-09-24Accounts

Accounts with accounts type group.

Download
2021-09-01Resolution

Resolution.

Download
2021-09-01Capital

Capital variation of rights attached to shares.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.