DIABETOLOGY (UK) LTD

Register to unlock more data on OkredoRegister

DIABETOLOGY (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05029821

Incorporation date

29/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Buckland House, Fairmile Park Road, Cobham KT11 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/08/2025
Termination of appointment of Mary Claire Travers as a secretary on 2025-08-01
dot icon07/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-03-31 with updates
dot icon17/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon20/02/2023
Registered office address changed from Bucklands House Fairmile Park Road Cobham KT11 2PL England to Buckland House Fairmile Park Road Cobham KT11 2PL on 2023-02-21
dot icon20/02/2023
Change of details for Dr Roger Randal Charles New as a person with significant control on 2023-02-01
dot icon20/02/2023
Director's details changed for Dr Roger Randal Charles New on 2023-02-01
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-04-01 with updates
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon11/10/2021
Change of details for Dr Roger Randal Charles New as a person with significant control on 2021-10-01
dot icon11/10/2021
Director's details changed for Dr Roger Randal Charles New on 2021-10-01
dot icon27/09/2021
Micro company accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon12/09/2019
Registered office address changed from Wisley Edge Cobham Surrey KT11 1NA to Bucklands House Fairmile Park Road Cobham KT11 2PL on 2019-09-12
dot icon01/04/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Current accounting period shortened from 2019-04-05 to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon31/01/2019
Director's details changed for Dr Roger Randal Charles New on 2019-01-17
dot icon20/12/2018
Micro company accounts made up to 2018-04-05
dot icon30/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon22/01/2018
Cessation of Diabetology Limited as a person with significant control on 2017-11-15
dot icon22/01/2018
Notification of Roger Randal Charles New as a person with significant control on 2017-11-15
dot icon21/12/2017
Micro company accounts made up to 2017-04-05
dot icon04/07/2017
Appointment of Mrs Mary Claire Travers as a secretary on 2017-06-26
dot icon27/06/2017
Termination of appointment of Glen Nicholas Travers as a secretary on 2017-06-26
dot icon27/06/2017
Termination of appointment of Mary Claire Travers as a director on 2017-06-26
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-04-05
dot icon02/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon02/09/2015
Appointment of Mrs Mary-Claire Travers as a director on 2015-08-01
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon29/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Glen Travers as a director
dot icon29/01/2014
Appointment of Dr Roger Randal Charles New as a director
dot icon12/06/2013
Total exemption small company accounts made up to 2013-04-05
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon22/01/2013
Accounts for a dormant company made up to 2012-04-05
dot icon31/08/2012
Termination of appointment of Roger New as a director
dot icon02/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon11/05/2011
Accounts for a dormant company made up to 2011-04-05
dot icon02/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon07/01/2011
Accounts for a dormant company made up to 2010-04-05
dot icon24/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon24/03/2010
Director's details changed for Roger Randal Charles New on 2010-03-23
dot icon24/03/2010
Director's details changed for Glen Nicholas Travers on 2010-03-23
dot icon21/05/2009
Accounts for a dormant company made up to 2009-04-05
dot icon01/04/2009
Return made up to 29/01/09; full list of members
dot icon02/11/2008
Accounts for a dormant company made up to 2008-04-05
dot icon05/08/2008
Accounts for a dormant company made up to 2007-04-05
dot icon24/07/2008
Return made up to 29/01/08; full list of members
dot icon25/04/2008
Withdrawal of application for striking off
dot icon12/03/2008
Application for striking-off
dot icon30/01/2007
Return made up to 29/01/07; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2006-04-05
dot icon06/03/2006
Return made up to 29/01/06; full list of members
dot icon13/06/2005
Accounts for a dormant company made up to 2005-04-05
dot icon11/05/2005
Registered office changed on 11/05/05 from: wisley edge old lane lobham surrey KT11 1NA
dot icon09/05/2005
Return made up to 29/01/05; full list of members
dot icon24/02/2004
Accounting reference date extended from 31/01/05 to 05/04/05
dot icon14/02/2004
New director appointed
dot icon14/02/2004
Registered office changed on 14/02/04 from: 78 portsmouth road cobham surrey KT11 1PP
dot icon30/01/2004
New director appointed
dot icon29/01/2004
New secretary appointed;new director appointed
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Secretary resigned
dot icon29/01/2004
Registered office changed on 29/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon29/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
18.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
New, Roger Randal Charles, Dr
Director
28/01/2014 - Present
5
Travers, Mary Claire
Secretary
26/06/2017 - 01/08/2025
-

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 DIABETOLOGY (UK) LTD

DIABETOLOGY (UK) LTD is an(a) Active company incorporated on 29/01/2004 with the registered office located at Buckland House, Fairmile Park Road, Cobham KT11 2PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIABETOLOGY (UK) LTD?

toggle

DIABETOLOGY (UK) LTD is currently Active. It was registered on 29/01/2004 .

Where is DIABETOLOGY (UK) LTD located?

toggle

DIABETOLOGY (UK) LTD is registered at Buckland House, Fairmile Park Road, Cobham KT11 2PL.

What does DIABETOLOGY (UK) LTD do?

toggle

DIABETOLOGY (UK) LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for DIABETOLOGY (UK) LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.