TRANSDERMAL LIMITED - WINDSOR
Company Profile | Company Filings |
Overview
TRANSDERMAL LIMITED is a Private Limited Company from WINDSOR ENGLAND and has the status: Active.
TRANSDERMAL LIMITED was incorporated 30 years ago on 20/10/1993 and has the registered number: 02865010. The accounts status is SMALL and accounts are next due on 30/09/2024.
TRANSDERMAL LIMITED was incorporated 30 years ago on 20/10/1993 and has the registered number: 02865010. The accounts status is SMALL and accounts are next due on 30/09/2024.
TRANSDERMAL LIMITED - WINDSOR
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
72110 - Research and experimental development on biotechnology
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ST STEPHENS HOUSE
WINDSOR
SL4 1RU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CHARLOTTE ANNE PHELPS | Jul 1964 | British | Director | 2017-10-23 | CURRENT |
MR GRAHAM JAMES CLARK | Apr 1982 | British | Director | 2020-03-31 | CURRENT |
MR GRAHAM CLARK | Secretary | 2020-03-31 | CURRENT | ||
STOORNE SERVICES LIMITED | Corporate Nominee Director | 1993-10-20 UNTIL 1994-04-22 | RESIGNED | ||
QUADRANGLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-10-20 UNTIL 1994-05-23 | RESIGNED | ||
MR ANANT KUMAR PANDYA | Oct 1956 | British | Secretary | 1995-04-28 UNTIL 1999-04-14 | RESIGNED |
CHARLES WILLIAM HINTON | British | Secretary | 1994-05-23 UNTIL 1995-04-28 | RESIGNED | |
DR DARSHNA PANDYA | Oct 1965 | British | Secretary | 1999-04-14 UNTIL 2017-10-23 | RESIGNED |
MR BENEDICT STEPHENS | Secretary | 2017-10-23 UNTIL 2020-03-31 | RESIGNED | ||
BENEDICT CHARLES STEPHENS | Apr 1970 | British | Director | 2017-10-23 UNTIL 2020-03-31 | RESIGNED |
DR JANE ANN WORLOCK | Sep 1954 | British | Director | 1995-03-01 UNTIL 1995-04-28 | RESIGNED |
DR ARNOLD WORLOCK | Jul 1928 | British | Director | 1995-04-06 UNTIL 1995-04-28 | RESIGNED |
MARK RUPERT TUCKER | Apr 1965 | British | Director | 1994-07-19 UNTIL 1995-02-17 | RESIGNED |
JOHN MARK TUCKER | Oct 1933 | British | Director | 1994-04-22 UNTIL 1995-03-01 | RESIGNED |
MRS CHRISTOBEL CAROLINE TUCKER | Jan 1942 | British | Director | 1994-07-19 UNTIL 1995-04-28 | RESIGNED |
DR ROGER ANTHONY OAKES | May 1947 | British | Director | 1995-04-28 UNTIL 1997-10-07 | RESIGNED |
DR DARSHNA PANDYA | Oct 1965 | British | Director | 1999-04-14 UNTIL 2017-10-23 | RESIGNED |
MR ANANT KUMAR PANDYA | Oct 1956 | British | Director | 1994-07-19 UNTIL 2017-10-23 | RESIGNED |
MR ANDREW JOHN DUFFIELD | Feb 1954 | British | Director | 1994-04-22 UNTIL 1999-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Parapharm Development Limited | 2017-10-23 | Windsor | Ownership of shares 75 to 100 percent | |
Mr Anant Kumar Pandya | 2016-04-06 - 2017-10-23 | 10/1956 | Croydon Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Dr Darshna Pandya | 2016-04-06 - 2017-10-23 | 10/1965 | Croydon Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRANSDERMAL_LIMITED - Accounts | 2024-03-28 | 31-12-2023 | £298,247 Cash £729,211 equity |
Transdermal Limited - Accounts to registrar - small 17.2 | 2017-07-28 | 30-04-2017 | £1,239,275 Cash £1,285,924 equity |
Transdermal Limited - Abbreviated accounts 16.1 | 2016-08-16 | 30-04-2016 | £1,137,839 Cash £1,133,438 equity |
Transdermal Limited - Limited company - abbreviated - 11.9 | 2016-01-16 | 30-04-2015 | £1,022,201 Cash £1,013,351 equity |
Transdermal Limited - Limited company - abbreviated - 11.6 | 2015-01-28 | 30-04-2014 | £931,043 Cash £905,174 equity |