Company NameSpecial Products Limited
DirectorsJanit Vishnuprasad Patel and Anthony Higham
Company StatusActive
Company Number07714916
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 8 months ago)
Previous NamesWoodstock Health Limited and Veriton Pharma Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Janit Vishnuprasad Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24c Ickenham Road
Ruislip
HA4 7BX
Director NameMr Anthony Higham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusCurrent
Appointed18 May 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameDr Graham Alan March
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4TF
Director NameJÉRÉMie Alexandre Urbain
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2020(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4 Bedford Row
London
WC1R 4TF
Secretary NameDerringtons Limited (Corporation)
StatusResigned
Appointed22 July 2011(same day as company formation)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £0.01Special Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 December 2022Appointment of Mr Anthony Higham as a director on 7 December 2022 (2 pages)
20 October 2022Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page)
20 October 2022Registered office address changed from First Floor 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ on 20 October 2022 (1 page)
17 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 March 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
22 February 2021Termination of appointment of Jérémie Alexandre Urbain as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Janit Vishnuprasad Patel as a director on 22 February 2021 (2 pages)
3 December 2020Registered office address changed from 4 Bedford Row London WC1R 4TF England to First Floor 140 Brompton Road London SW3 1HY on 3 December 2020 (1 page)
3 December 2020Secretary's details changed for Collyer Bristow Secretaries Limited on 3 December 2020 (1 page)
30 July 2020Secretary's details changed for Collyer Bristow Secretaries Limited on 30 July 2020 (1 page)
15 July 2020Secretary's details changed for Collyer Bristow Llp on 15 July 2020 (1 page)
15 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 June 2020Change of details for Special Products Limited as a person with significant control on 29 September 2017 (2 pages)
28 May 2020Appointment of Jérémie Alexandre Urbain as a director on 18 May 2020 (2 pages)
28 May 2020Termination of appointment of Derringtons Limited as a secretary on 18 May 2020 (1 page)
28 May 2020Termination of appointment of Graham Alan March as a director on 18 May 2020 (1 page)
28 May 2020Appointment of Collyer Bristow Llp as a secretary on 18 May 2020 (2 pages)
27 May 2020Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 4 Bedford Row London WC1R 4TF on 27 May 2020 (1 page)
25 November 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
26 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
27 November 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
26 November 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
27 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
5 December 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
5 December 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
29 September 2017Change of name notice (2 pages)
29 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-28
(2 pages)
29 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-28
(2 pages)
29 September 2017Change of name notice (2 pages)
1 August 2017Director's details changed for Dr Graham Alan March on 11 July 2017 (2 pages)
1 August 2017Director's details changed for Dr Graham Alan March on 11 July 2017 (2 pages)
6 July 2017Notification of Special Products Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Special Products Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Special Products Limited as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
2 March 2017Company name changed woodstock health LIMITED\certificate issued on 02/03/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 March 2017Company name changed woodstock health LIMITED\certificate issued on 02/03/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
17 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP .01
(3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP .01
(3 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP .01
(3 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP .01
(3 pages)
7 July 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
7 July 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
7 November 2014Full accounts made up to 31 January 2014 (10 pages)
7 November 2014Full accounts made up to 31 January 2014 (10 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP .01
(3 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP .01
(3 pages)
10 January 2014Section 519 (1 page)
10 January 2014Section 519 (1 page)
3 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
3 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
9 August 2013Director's details changed for Dr Graham Alan March on 1 July 2013 (2 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
9 August 2013Director's details changed for Dr Graham Alan March on 1 July 2013 (2 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
19 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
13 March 2013Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page)
31 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
11 June 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
11 June 2012Previous accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
29 February 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 (1 page)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 29 February 2012 (1 page)
22 July 2011Incorporation (49 pages)
22 July 2011Incorporation (49 pages)