CANCER RESEARCH TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CANCER RESEARCH TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01626049

Incorporation date

31/03/1982

Size

Full

Contacts

Registered address

Registered address

2 Redman Place, London E20 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1982)
dot icon07/04/2026
Termination of appointment of Deborah Harland as a director on 2026-03-24
dot icon18/03/2026
Appointment of Dr Heather Elizabeth Preston as a director on 2026-03-09
dot icon18/03/2026
Appointment of Dr Richard Francis Wooster as a director on 2026-03-09
dot icon18/03/2026
Appointment of Mr Hans Edgar Bishop as a director on 2026-03-09
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon06/08/2025
Director's details changed for Mr Hitesh Thakrar on 2025-08-06
dot icon29/07/2025
Full accounts made up to 2025-03-31
dot icon22/01/2025
Appointment of Mr Hitesh Thakrar as a director on 2025-01-01
dot icon31/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon06/08/2024
Full accounts made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon14/08/2023
Termination of appointment of Andrew John Mcglashan Richards as a director on 2023-07-31
dot icon20/07/2023
Full accounts made up to 2023-03-31
dot icon17/04/2023
Appointment of Mr Christoph Lengauer as a director on 2023-04-01
dot icon14/04/2023
Appointment of Ms Anna Lisa Mary Jenkins as a director on 2023-04-01
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon11/08/2022
Notification of Cancer Research Uk as a person with significant control on 2022-08-01
dot icon11/08/2022
Cessation of Cancer Research Uk as a person with significant control on 2022-08-01
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon29/09/2021
Termination of appointment of Gillian Amanda Fairfield as a director on 2021-09-28
dot icon29/09/2021
Appointment of Ms Gillian Amanda Fairfield as a secretary on 2021-09-28
dot icon29/09/2021
Appointment of Ms Gillian Amanda Fairfield as a director on 2021-09-28
dot icon28/09/2021
Termination of appointment of Andrew Jonathan Waldron as a secretary on 2021-09-28
dot icon15/03/2021
Director's details changed for Mr Peter Alan Chambre on 2021-03-12
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon12/10/2020
Full accounts made up to 2020-03-31
dot icon06/10/2020
Termination of appointment of Michelle Elizabeth Mitchell as a director on 2020-09-30
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon29/11/2019
Appointment of Mr Parker David Moss as a director on 2019-11-29
dot icon07/11/2019
Registered office address changed from 2 Redman Place London E20 1JQ England to 2 Redman Place London E20 1JQ on 2019-11-07
dot icon03/10/2019
Registered office address changed from 2 Redman Place London E20 1JQ England to 2 Redman Place London E20 1JQ on 2019-10-03
dot icon03/10/2019
Registered office address changed from 2 2 Redman Place London E20 1JQ England to 2 Redman Place London E20 1JQ on 2019-10-03
dot icon01/10/2019
Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD to 2 2 Redman Place London E20 1JQ on 2019-10-01
dot icon02/07/2019
Full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon22/11/2018
Appointment of Ms Michelle Elizabeth Mitchell as a director on 2018-11-22
dot icon01/10/2018
Full accounts made up to 2018-03-31
dot icon07/08/2018
Appointment of Dr Anthony Charles Hickson as a director on 2018-08-07
dot icon06/07/2018
Termination of appointment of Harpal Singh Kumar as a director on 2018-06-29
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon16/08/2017
Full accounts made up to 2017-03-31
dot icon19/05/2017
Termination of appointment of Phillip John L'hullier as a director on 2017-05-09
dot icon04/01/2017
Termination of appointment of Keith Stuart Blundy as a director on 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon01/11/2016
Termination of appointment of Michael Patrick Pragnell as a director on 2016-10-31
dot icon04/08/2016
Full accounts made up to 2016-03-31
dot icon29/02/2016
Termination of appointment of Nic Jones as a director on 2016-02-25
dot icon05/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon22/10/2015
Resolutions
dot icon06/10/2015
Appointment of Dr Deborah Harland as a director on 2015-09-30
dot icon16/07/2015
Full accounts made up to 2015-03-31
dot icon30/03/2015
Termination of appointment of Ruth Mckernan as a director on 2015-03-25
dot icon20/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon12/06/2014
Full accounts made up to 2014-03-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon17/06/2013
Full accounts made up to 2013-03-31
dot icon28/05/2013
Appointment of Dr Ruth Mckernan as a director
dot icon28/05/2013
Termination of appointment of John Ward as a director
dot icon18/02/2013
Termination of appointment of Hamish Ryder as a director
dot icon18/02/2013
Termination of appointment of Clive Stanway as a director
dot icon28/01/2013
Appointment of Dr Nic Jones as a director
dot icon28/01/2013
Appointment of Dr Iain Walter Foulkes as a director
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon20/12/2012
Director's details changed for Dr John Barrie Ward on 2010-12-06
dot icon20/12/2012
Director's details changed for Dr Hamish Ryder on 2010-12-06
dot icon08/06/2012
Full accounts made up to 2012-03-31
dot icon10/02/2012
Appointment of Dr John Barrie Ward as a director
dot icon10/02/2012
Appointment of Dr Hamish Ryder as a director
dot icon06/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon06/01/2012
Secretary's details changed for Andrew Jonathan Waldron on 2010-12-03
dot icon06/01/2012
Director's details changed for Harpal Singh Kumar on 2010-12-03
dot icon06/01/2012
Director's details changed for Dr Keith Stuart Blundy on 2010-12-03
dot icon06/01/2012
Director's details changed for Dr Clive Adrian Stanway on 2010-12-03
dot icon06/01/2012
Director's details changed for Dr Phillip John L'hullier on 2010-12-03
dot icon07/10/2011
Appointment of Mr Peter Alan Chambre as a director
dot icon04/10/2011
Termination of appointment of Melanie Lee as a director
dot icon09/06/2011
Full accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon06/12/2010
Registered office address changed from Sardinia House Sardinia Street London WC2A 3NL on 2010-12-06
dot icon03/11/2010
Appointment of Mr Michael Patrick Pragnell as a director
dot icon03/11/2010
Termination of appointment of David Newbigging as a director
dot icon06/07/2010
Full accounts made up to 2010-03-31
dot icon17/02/2010
Full accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon24/12/2009
Director's details changed for Dr Phillip John L'hullier on 2009-12-22
dot icon24/12/2009
Director's details changed for Dr Keith Stuart Blundy on 2009-12-22
dot icon24/12/2009
Director's details changed for Dr Clive Adrian Stanway on 2009-12-22
dot icon24/12/2009
Director's details changed for Mr Harpal Singh Kumar on 2009-12-22
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon18/08/2008
Full accounts made up to 2008-03-31
dot icon13/03/2008
Director appointed dr phillip john l'hullier
dot icon12/02/2008
Return made up to 20/12/07; full list of members
dot icon16/07/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Auditor's resignation
dot icon13/03/2007
Auditor's resignation
dot icon02/01/2007
Return made up to 20/12/06; full list of members
dot icon18/07/2006
Director resigned
dot icon27/06/2006
Full accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 20/12/05; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Secretary's particulars changed
dot icon26/07/2005
Secretary's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon11/07/2005
Full accounts made up to 2005-03-31
dot icon13/05/2005
Director's particulars changed
dot icon12/05/2005
Director's particulars changed
dot icon12/05/2005
Director's particulars changed
dot icon12/05/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Director's particulars changed
dot icon21/04/2005
Secretary's particulars changed
dot icon29/03/2005
Director's particulars changed
dot icon02/03/2005
Director's particulars changed
dot icon05/01/2005
Return made up to 20/12/04; full list of members
dot icon16/12/2004
Declaration of mortgage charge released/ceased
dot icon23/07/2004
Full accounts made up to 2004-03-31
dot icon20/07/2004
Ad 12/08/02--------- £ si [email protected]
dot icon15/06/2004
Director resigned
dot icon19/04/2004
Particulars of mortgage/charge
dot icon20/01/2004
New director appointed
dot icon06/01/2004
Return made up to 20/12/03; full list of members
dot icon20/11/2003
Auditor's resignation
dot icon06/09/2003
New director appointed
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon07/04/2003
Registered office changed on 07/04/03 from: 61 lincolns inn fields, london, WC2A 3PX
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
New secretary appointed
dot icon29/01/2003
New director appointed
dot icon15/01/2003
Return made up to 20/12/02; full list of members
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
New secretary appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon23/10/2002
New secretary appointed
dot icon10/10/2002
Secretary resigned
dot icon09/10/2002
Resolutions
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
Director resigned
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon09/10/2002
New director appointed
dot icon04/10/2002
Registered office changed on 04/10/02 from: cambridge house, 6-10 cambridge terrace, regents park, london NW1 4JL
dot icon01/10/2002
Certificate of change of name
dot icon13/09/2002
Full accounts made up to 2002-03-31
dot icon06/09/2002
Secretary resigned
dot icon16/08/2002
New secretary appointed
dot icon11/02/2002
New director appointed
dot icon02/02/2002
Return made up to 20/12/01; full list of members
dot icon02/02/2002
Director resigned
dot icon02/02/2002
Secretary resigned
dot icon02/02/2002
Director resigned
dot icon02/02/2002
Director resigned
dot icon02/02/2002
New secretary appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon28/12/2000
Return made up to 20/12/00; full list of members
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon27/09/2000
Secretary's particulars changed
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
New secretary appointed
dot icon14/06/2000
Director resigned
dot icon24/01/2000
Return made up to 20/12/99; full list of members
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon09/03/1999
Ad 10/02/99--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon24/02/1999
Resolutions
dot icon18/02/1999
Full accounts made up to 1998-03-31
dot icon19/01/1999
Return made up to 20/12/98; no change of members
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
New secretary appointed
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
Return made up to 20/12/97; no change of members
dot icon16/01/1998
Secretary resigned
dot icon24/11/1997
Full accounts made up to 1997-03-31
dot icon17/10/1997
Resolutions
dot icon17/10/1997
Resolutions
dot icon17/10/1997
Resolutions
dot icon04/08/1997
New director appointed
dot icon19/01/1997
Director resigned
dot icon16/01/1997
Return made up to 20/12/96; full list of members
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon29/11/1996
Auditor's resignation
dot icon14/08/1996
New director appointed
dot icon07/08/1996
Memorandum and Articles of Association
dot icon16/07/1996
Memorandum and Articles of Association
dot icon24/04/1996
Director resigned
dot icon03/01/1996
New secretary appointed
dot icon02/01/1996
Return made up to 20/12/95; no change of members
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon04/10/1995
New director appointed
dot icon15/01/1995
Return made up to 20/12/94; full list of members
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon04/11/1994
Director resigned
dot icon17/12/1993
Return made up to 20/12/93; no change of members
dot icon14/05/1993
Accounting reference date extended from 30/09 to 31/03
dot icon06/05/1993
Full accounts made up to 1992-09-30
dot icon05/01/1993
Director resigned
dot icon05/01/1993
Return made up to 20/12/92; no change of members
dot icon21/06/1992
Full accounts made up to 1991-09-30
dot icon21/06/1992
Registered office changed on 21/06/92 from: 2 carlton house terrace, london, SW1Y 5AR
dot icon21/06/1992
Resolutions
dot icon08/01/1992
Director resigned
dot icon03/01/1992
Return made up to 20/12/91; full list of members
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
Resolutions
dot icon23/09/1991
£ nc 100/100000 17/09/91
dot icon28/07/1991
Full accounts made up to 1990-09-30
dot icon18/04/1991
Secretary resigned;new secretary appointed
dot icon18/04/1991
Director resigned;new director appointed
dot icon04/03/1991
Return made up to 19/12/90; no change of members
dot icon22/01/1990
New director appointed
dot icon09/01/1990
Return made up to 20/12/89; full list of members
dot icon09/01/1990
Full accounts made up to 1989-09-30
dot icon17/02/1989
Full accounts made up to 1988-09-30
dot icon09/02/1989
Return made up to 22/12/88; full list of members
dot icon05/04/1988
Certificate of change of name
dot icon07/03/1988
Accounts made up to 1987-09-30
dot icon07/03/1988
Return made up to 26/02/88; full list of members
dot icon29/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1988
Return made up to 12/11/87; full list of members
dot icon11/12/1987
New secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Full accounts made up to 1985-09-30
dot icon10/11/1986
Return made up to 05/11/86; full list of members
dot icon15/01/1986
Annual return made up to 05/09/85
dot icon10/12/1984
Annual return made up to 27/06/84
dot icon05/07/1982
Certificate of change of name
dot icon31/03/1982
Miscellaneous
dot icon31/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Harpal Singh
Director
21/10/2002 - 29/06/2018
15
Hince, Trevor Anthony, Dr
Director
15/01/2001 - 30/09/2002
5
Harland, Deborah, Dr
Director
30/09/2015 - 24/03/2026
16
Mckernan, Ruth, Dr
Director
25/05/2013 - 25/03/2015
-
Thurston, Julian Paul
Director
27/09/1995 - 15/01/2001
6

Persons with Significant Control

2
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 CANCER RESEARCH TECHNOLOGY LIMITED

CANCER RESEARCH TECHNOLOGY LIMITED is an(a) Active company incorporated on 31/03/1982 with the registered office located at 2 Redman Place, London E20 1JQ. There are currently 11 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 CANCER RESEARCH TECHNOLOGY LIMITED?

toggle

CANCER RESEARCH TECHNOLOGY LIMITED is currently Active. It was registered on 31/03/1982 .

Where is CANCER RESEARCH TECHNOLOGY LIMITED located?

toggle

CANCER RESEARCH TECHNOLOGY LIMITED is registered at 2 Redman Place, London E20 1JQ.

What does CANCER RESEARCH TECHNOLOGY LIMITED do?

toggle

CANCER RESEARCH TECHNOLOGY LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CANCER RESEARCH TECHNOLOGY LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Deborah Harland as a director on 2026-03-24.