UKBizDB.co.uk

TRANSDERMAL LIMITED

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

This company is commonly known as Transdermal Limited. The company was founded 30 years ago and was given the registration number 02865010. The firm's registered office is in WINDSOR. You can find them at St Stephens House, Arthur Road, Windsor, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:TRANSDERMAL LIMITED
Company Number:02865010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:St Stephens House, Arthur Road, Windsor, England, SL4 1RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cherry Tree Road, Beaconsfield, England, HP9 1BN

Secretary31 March 2020Active
1, Cherry Tree Road, Beaconsfield, England, HP9 1BN

Director31 March 2020Active
St Stephens House, Arthur Road, Windsor, England, SL4 1RU

Director23 October 2017Active
Ross House, The Square, Stow-In-Wold, GL54 1AF

Secretary23 May 1994Active
35 Grimwade Avenue, Croydon, CR0 5DJ

Secretary28 April 1995Active
35 Grimwade Avenue, Croydon, CR0 5DJ

Secretary14 April 1999Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Secretary20 October 1993Active
Chestnuts, Green End, Braughing, Ware, England, SG11 2PE

Secretary23 October 2017Active
19 Mandelyns, Northchurch, Berkhamsted, HP4 3XH

Director22 April 1994Active
Allstoe House Church Lane, Greetham, Oakham, LE15 7NF

Director28 April 1995Active
35 Grimwade Avenue, Croydon, CR0 5DJ

Director19 July 1994Active
35 Grimwade Avenue, Croydon, CR0 5DJ

Director14 April 1999Active
Chestnuts, Green End, Braughing, Ware, England, SG11 2PE

Director23 October 2017Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director20 October 1993Active
Round Steps, High Street, Stow On The Wold, GL54 1DL

Director19 July 1994Active
Round Steps High Street, Stow On The Wold, Cheltenham, GL54 1DL

Director22 April 1994Active
Curdle Hill Farmhouse, Chadlington, OX7 3NS

Director19 July 1994Active
Brook House, Berrick Salome, Oxford, OX9 6JQ

Director06 April 1995Active
Brook House, Berrick Salome, Wallingford, OX10 6JQ

Director01 March 1995Active

People with Significant Control

Parapharm Development Limited
Notified on:23 October 2017
Status:Active
Country of residence:England
Address:St Stephens House, Arthur Road, Windsor, England, SL4 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anant Kumar Pandya
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:35 Grimwade Avenue, Croydon, United Kingdom, CR0 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Darshna Pandya
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:35 Grimwade Avenue, Croydon, United Kingdom, CR0 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type small.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type small.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type small.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type small.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Accounts

Change account reference date company current shortened.

Download
2017-10-23Officers

Appoint person secretary company with name date.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.