Company NameDrug Development Company Limited
DirectorsSimon Philip Webster and Sarita Sood
Company StatusActive
Company Number10795275
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Philip Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Director NameMrs Sarita Sood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Linford Forum Rockingham Drive
Linford Wood
Milton Keynes
MK14 6LY
Director NameMr Rajesh Kumar Sood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Hayes Road
Bromley
Kent
BR2 9AA

Location

Registered Address2nd Floor Godfree Court, Apex Yard
29 Long Lane
London
SE1 4PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

4 November 2023Compulsory strike-off action has been discontinued (1 page)
3 November 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 November 2021 (8 pages)
18 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
11 April 2022Director's details changed for Mrs Sarita Sood on 31 March 2022 (2 pages)
31 August 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
28 August 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2021Cessation of Rajesh Kumar Sood as a person with significant control on 30 June 2021 (1 page)
20 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
15 September 2020Termination of appointment of Rajesh Kumar Sood as a director on 17 July 2020 (1 page)
15 September 2020Appointment of Mrs Sarita Sood as a director on 17 July 2020 (2 pages)
15 September 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 September 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 112
(3 pages)
5 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 January 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
24 October 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
18 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 June 2017Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY United Kingdom to 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY United Kingdom to 2nd Floor Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 27 June 2017 (1 page)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)