BOTTLED SCIENCE LTD

Register to unlock more data on OkredoRegister

BOTTLED SCIENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07904233

Incorporation date

10/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 St Margaret's Business Park Drummond Place, St. Margaret's, Twickenham TW1 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2012)
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Change of details for Mr Richard Raper as a person with significant control on 2025-09-18
dot icon19/09/2025
Director's details changed for Mr Richard Raper on 2025-09-18
dot icon19/09/2025
Change of details for Mr Richard Raper as a person with significant control on 2025-09-18
dot icon18/09/2025
Director's details changed for Mr Christiaan Haig on 2025-09-01
dot icon18/09/2025
Director's details changed for Mr Christiaan Haig on 2025-09-18
dot icon18/09/2025
Director's details changed for Helen Cheryl Porter on 2025-09-01
dot icon18/09/2025
Change of details for Mr Richard Raper as a person with significant control on 2025-09-01
dot icon18/09/2025
Director's details changed for Mr Richard Raper on 2025-09-01
dot icon18/09/2025
Director's details changed for Mr Richard Raper on 2025-09-18
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon28/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon12/05/2021
Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon11/05/2021
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Unit 5 st Margaret's Business Park Drummond Place St. Margaret's Twickenham TW1 1JN on 2021-05-11
dot icon31/03/2021
Director's details changed for Mr Richard Raper on 2021-03-31
dot icon31/03/2021
Change of details for Mr Richard Raper as a person with significant control on 2021-03-31
dot icon31/03/2021
Director's details changed for Helen Cheryl Porter on 2021-03-31
dot icon31/03/2021
Director's details changed for Piers Danesbury Raper on 2021-03-31
dot icon31/03/2021
Director's details changed for Mr Christiaan Haig on 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-10 with updates
dot icon28/01/2021
Change of details for Mr Richard Raper as a person with significant control on 2021-01-26
dot icon26/01/2021
Director's details changed for Richard Raper on 2021-01-26
dot icon26/01/2021
Change of details for Mr Richard Raper as a person with significant control on 2021-01-26
dot icon26/01/2021
Appointment of Helen Cheryl Porter as a director on 2020-02-27
dot icon26/01/2021
Director's details changed for Piers Danesbury Raper on 2021-01-26
dot icon26/01/2021
Director's details changed for Mr Christiaan Haig on 2021-01-26
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Director's details changed for Piers Dainsburry Raper on 2020-04-01
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon08/01/2020
Director's details changed for Richard Raper on 2020-01-08
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Director's details changed for Mr Christiaan Haig on 2019-01-29
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon26/10/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2017-10-26
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon16/12/2016
Termination of appointment of Obinze Ejiofor as a director on 2016-02-11
dot icon03/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon15/03/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon13/02/2014
Director's details changed for Piers Dainsburry Raper on 2014-01-06
dot icon13/02/2014
Director's details changed for Mr Christiaan Haig on 2014-01-06
dot icon13/02/2014
Director's details changed for Mr Christiaan Haig on 2014-01-06
dot icon13/02/2014
Director's details changed for Piers Dainsburry Raper on 2014-01-06
dot icon17/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2013
Previous accounting period shortened from 2013-01-31 to 2012-12-31
dot icon07/08/2013
Registered office address changed from 25 Harcourt Street London W1H 4HN United Kingdom on 2013-08-07
dot icon17/02/2013
Registered office address changed from 25a Harcourt Street London W1H 4HN United Kingdom on 2013-02-17
dot icon15/02/2013
Appointment of Richard Raper as a director
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon06/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon04/01/2013
Registered office address changed from New Bond House 124 New Bond Street London London W1S 1DX England on 2013-01-04
dot icon30/03/2012
Certificate of change of name
dot icon10/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ejiofor, Obinze
Director
10/01/2012 - 11/02/2016
10
Mr Richard Raper
Director
01/02/2013 - Present
-
Haig, Christiaan
Director
10/01/2012 - Present
5
Porter, Helen Cheryl
Director
27/02/2020 - Present
1
Raper, Piers Danesbury
Director
10/01/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTLED SCIENCE LTD

BOTTLED SCIENCE LTD is an(a) Active company incorporated on 10/01/2012 with the registered office located at Unit 5 St Margaret's Business Park Drummond Place, St. Margaret's, Twickenham TW1 1JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTLED SCIENCE LTD?

toggle

BOTTLED SCIENCE LTD is currently Active. It was registered on 10/01/2012 .

Where is BOTTLED SCIENCE LTD located?

toggle

BOTTLED SCIENCE LTD is registered at Unit 5 St Margaret's Business Park Drummond Place, St. Margaret's, Twickenham TW1 1JN.

What does BOTTLED SCIENCE LTD do?

toggle

BOTTLED SCIENCE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BOTTLED SCIENCE LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-10 with updates.