DISCUVA LIMITED

Register to unlock more data on OkredoRegister

DISCUVA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06169490

Incorporation date

19/03/2007

Size

Full

Contacts

Registered address

Registered address

136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon22/10/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Appointment of Bhaskar Anand as a director on 2024-04-17
dot icon25/04/2024
Termination of appointment of Ankur Dhingra as a director on 2024-04-02
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Solvency Statement dated 11/03/24
dot icon12/03/2024
Statement by Directors
dot icon12/03/2024
Statement of capital on 2024-03-12
dot icon12/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Solvency Statement dated 12/03/24
dot icon12/03/2024
Statement by Directors
dot icon12/03/2024
Statement of capital on 2024-03-12
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Solvency Statement dated 08/03/24
dot icon11/03/2024
Statement by Directors
dot icon11/03/2024
Statement of capital on 2024-03-11
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Solvency Statement dated 11/03/24
dot icon11/03/2024
Statement by Directors
dot icon11/03/2024
Statement of capital on 2024-03-11
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon08/03/2024
Statement by Directors
dot icon08/03/2024
Solvency Statement dated 07/03/24
dot icon08/03/2024
Resolutions
dot icon08/03/2024
Statement of capital on 2024-03-08
dot icon08/03/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon14/12/2023
Appointment of Manmeet Singh Soni as a director on 2023-12-06
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon09/12/2022
Appointment of Robert William Duggan as a director on 2020-05-27
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon19/08/2022
Appointment of Mr Ankur Dhingra as a director on 2022-08-18
dot icon19/08/2022
Termination of appointment of Campbell Hair as a director on 2022-08-10
dot icon28/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon28/04/2022
Termination of appointment of Robert William Duggan as a director on 2020-06-05
dot icon21/01/2022
Termination of appointment of Jeffrey Maranian as a director on 2022-01-21
dot icon19/01/2022
Appointment of Mr Campbell Hair as a director on 2021-12-06
dot icon19/01/2022
Appointment of Mr Jeffrey Maranian as a director on 2021-12-06
dot icon19/01/2022
Termination of appointment of David Jonathan Powell as a director on 2021-11-26
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Termination of appointment of Hugh Feargal O'neill as a secretary on 2021-06-08
dot icon24/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon24/03/2021
Change of details for Summit Therapeutics Plc as a person with significant control on 2020-09-18
dot icon22/02/2021
Appointment of Dr David Jonathan Powell as a director on 2021-01-29
dot icon11/02/2021
Termination of appointment of Ventzislav Kirilov Stefanov as a director on 2020-12-04
dot icon08/09/2020
Resolutions
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-08-14
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Appointment of Hugh Feargal O'neill as a secretary on 2020-06-30
dot icon30/06/2020
Termination of appointment of Melissa Claire Strange as a secretary on 2020-06-30
dot icon05/06/2020
Appointment of Dr Ventzislav Kirilov Stefanov as a director on 2020-05-27
dot icon05/06/2020
Appointment of Robert William Duggan as a director on 2020-05-27
dot icon05/06/2020
Termination of appointment of Robert William Duggan as a director on 2020-06-05
dot icon05/06/2020
Termination of appointment of Ventzislav Kirilov Stefanov as a director on 2020-06-05
dot icon05/06/2020
Appointment of Dr Ventzislav Kirilov Stefanov as a director on 2020-06-05
dot icon05/06/2020
Appointment of Robert William Duggan as a director on 2020-06-05
dot icon05/06/2020
Termination of appointment of Glyn Owain Edwards as a director on 2020-06-05
dot icon24/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon20/12/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon27/06/2019
Full accounts made up to 2019-01-31
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon15/02/2019
Sub-division of shares on 2019-01-30
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon15/02/2019
Change of share class name or designation
dot icon15/02/2019
Particulars of variation of rights attached to shares
dot icon14/02/2019
Resolutions
dot icon01/08/2018
Full accounts made up to 2018-01-31
dot icon04/05/2018
Confirmation statement made on 2018-03-19 with updates
dot icon20/02/2018
Resolutions
dot icon22/01/2018
Notification of Summit Therapeutics Plc as a person with significant control on 2017-12-23
dot icon22/01/2018
Cessation of New Wave Ventures Llp as a person with significant control on 2017-12-23
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-23
dot icon09/01/2018
Termination of appointment of David Hugh Williams as a director on 2017-12-23
dot icon09/01/2018
Current accounting period shortened from 2018-03-31 to 2018-01-31
dot icon09/01/2018
Registered office address changed from The Merrifield Centre Rosemary Lane Cambridge CB1 3LQ to 136a Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on 2018-01-09
dot icon09/01/2018
Appointment of Mrs Melissa Claire Strange as a secretary on 2017-12-23
dot icon09/01/2018
Appointment of Mr Glyn Owain Edwards as a director on 2017-12-23
dot icon09/01/2018
Termination of appointment of Ernesto Giorgio Reggiani as a director on 2017-12-23
dot icon09/01/2018
Termination of appointment of John Richard Wain as a director on 2017-12-23
dot icon09/01/2018
Termination of appointment of Ursula Mary Ney as a director on 2017-12-23
dot icon09/01/2018
Termination of appointment of Ian Michael Riorden George as a director on 2017-12-23
dot icon09/01/2018
Termination of appointment of Timothy Charles Bullock as a director on 2017-12-23
dot icon04/01/2018
Memorandum and Articles of Association
dot icon22/12/2017
Statement by Directors
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon22/12/2017
Solvency Statement dated 22/12/17
dot icon22/12/2017
Resolutions
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/12/2017
Satisfaction of charge 1 in full
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Appointment of Dr Ursula Ney as a director on 2016-03-23
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon03/12/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Paul Newey as a director
dot icon25/02/2014
Registered office address changed from 260 Science Park, Milton Road Cambridge CB4 0WE England on 2014-02-25
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon08/01/2013
Resolutions
dot icon27/12/2012
Statement of capital following an allotment of shares on 2012-12-20
dot icon27/12/2012
Appointment of Mr Paul Anthony Newey as a director
dot icon03/08/2012
Resolutions
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon05/01/2012
Registered office address changed from Redcote House, 56 Orchard Road Melbourn Herts SG8 6BB on 2012-01-05
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2011
Resolutions
dot icon09/12/2011
Memorandum and Articles of Association
dot icon09/12/2011
Resolutions
dot icon06/12/2011
Appointment of Professor John Richard Wain as a director
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon05/12/2011
Appointment of Mr Ian Michael Riorden George as a director
dot icon05/12/2011
Appointment of Mr Timothy Charles Bullock as a director
dot icon05/12/2011
Appointment of Mr Ernesto Giorgio Reggiani as a director
dot icon21/11/2011
Termination of appointment of Deirdre Williams as a secretary
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-07-22
dot icon29/07/2011
Sub-division of shares on 2011-07-20
dot icon14/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon10/01/2011
Certificate of change of name
dot icon03/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon30/04/2010
Director's details changed for Dr David Hugh Williams on 2010-03-19
dot icon09/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Return made up to 19/03/09; full list of members
dot icon22/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/03/2008
Return made up to 19/03/08; full list of members
dot icon21/03/2008
Ad 19/03/07\gbp si 1@1=1\gbp ic 1/2\
dot icon30/03/2007
New secretary appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon30/03/2007
Secretary resigned
dot icon19/03/2007
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
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
George, Ian Michael Riorden, Dr
Director
02/12/2011 - 23/12/2017
14
Dhingra, Ankur
Director
18/08/2022 - 02/04/2024
8
Duggan, Robert William
Director
27/05/2020 - Present
11
Soni, Manmeet Singh
Director
06/12/2023 - Present
5
Anand, Bhaskar
Director
17/04/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DISCUVA LIMITED

DISCUVA LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SB. There are currently 3 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 DISCUVA LIMITED?

toggle

DISCUVA LIMITED is currently Active. It was registered on 19/03/2007 .

Where is DISCUVA LIMITED located?

toggle

DISCUVA LIMITED is registered at 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SB.

What does DISCUVA LIMITED do?

toggle

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

What is the latest filing for DISCUVA LIMITED?

toggle

The latest filing was on 22/10/2025: Full accounts made up to 2024-12-31.