DR REDDY'S LABORATORIES (UK) LIMITED

Register to unlock more data on OkredoRegister

DR REDDY'S LABORATORIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01729064

Incorporation date

03/06/1983

Size

Full

Contacts

Registered address

Registered address

410 Cambridge Science Park Milton Road, Cambridge CB4 0PECopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1983)
dot icon07/05/2025
Appointment of Mr Manoj Kumar as a director on 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon06/05/2025
Full accounts made up to 2025-03-31
dot icon03/05/2024
Full accounts made up to 2024-03-31
dot icon02/05/2024
Appointment of Mrs Kristine Oberte as a director on 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon30/05/2023
Full accounts made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon15/09/2022
Full accounts made up to 2022-03-31
dot icon06/09/2022
Registered office address changed from 410 Milton Road Cambridge Science Park Cambridge CB4 0PE England to 410 Cambridge Science Park Milton Road Cambridge CB4 0PE on 2022-09-06
dot icon17/06/2022
Registered office address changed from 6 Riverview Road Beverley East Yorkshire HU17 0LD to 410 Milton Road Cambridge Science Park Cambridge CB4 0PE on 2022-06-17
dot icon19/05/2022
Termination of appointment of Ramanjaneyulu Sane as a secretary on 2022-05-17
dot icon19/05/2022
Appointment of Mr Anup Kumar Baheti as a secretary on 2022-05-17
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/05/2022
Change of details for Dr Reddys Laboratories (Eu) Ltd as a person with significant control on 2021-02-19
dot icon03/05/2022
Director's details changed for Satish Reddy on 2022-05-03
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon20/06/2021
Termination of appointment of Sean Mcauliffe as a director on 2021-05-31
dot icon17/05/2021
Appointment of Mr Mohammed Yassar as a director on 2021-05-06
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon17/06/2020
Full accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/03/2020
Appointment of Mr Patrick Aghanian as a director on 2020-03-04
dot icon10/01/2020
Appointment of Mr Sean Mcauliffe as a director on 2020-01-01
dot icon13/12/2019
Termination of appointment of Subir Kohli as a director on 2019-11-29
dot icon12/07/2019
Termination of appointment of Clemens Johannes Troche as a director on 2019-05-15
dot icon28/05/2019
Full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon06/02/2019
Termination of appointment of David Andrew Chaplin as a director on 2019-01-31
dot icon20/06/2018
Full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon12/04/2018
Appointment of Mr David Andrew Chaplin as a director on 2018-02-20
dot icon16/08/2017
Termination of appointment of Abbas Bandali as a secretary on 2017-08-04
dot icon16/08/2017
Appointment of Mr Ramanjaneyulu Sane as a secretary on 2017-08-04
dot icon11/08/2017
Full accounts made up to 2017-03-31
dot icon27/06/2017
Notification of Dr Reddys Laboratories (Eu) Ltd as a person with significant control on 2016-04-07
dot icon27/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon16/12/2014
Appointment of Mr Clemens Johannes Troche as a director on 2014-11-27
dot icon16/12/2014
Termination of appointment of Michael Ewers as a director on 2014-11-27
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon02/05/2013
Register inspection address has been changed from 258 Bath Road Slough Berkshire SL1 4DX United Kingdom
dot icon02/05/2013
Register(s) moved to registered office address
dot icon12/04/2013
Appointment of Mr Subir Kohli as a director
dot icon12/04/2013
Termination of appointment of Viswanatha Bonthu as a director
dot icon12/04/2013
Termination of appointment of Jonathan Kilham as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon30/07/2012
Appointment of Mr Abbas Bandali as a secretary
dot icon30/07/2012
Termination of appointment of Sameer Natu as a secretary
dot icon25/05/2012
Appointment of Mr Michael Ewers as a director
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon10/05/2011
Director's details changed for Viswanatha Bonthu on 2011-04-20
dot icon10/05/2011
Secretary's details changed for Sameer Natu on 2011-04-20
dot icon15/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon27/05/2010
Appointment of Mr Venkata Narsimham Mannam as a director
dot icon27/05/2010
Appointment of Mr Jonathan Kilham as a director
dot icon18/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Director's details changed for Viswanatha Bonthu on 2010-04-30
dot icon17/05/2010
Director's details changed for Satish Reddy on 2010-04-30
dot icon17/05/2010
Register inspection address has been changed
dot icon20/04/2010
Termination of appointment of Vishar Vasudevan as a director
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon09/07/2009
Director's change of particulars / vasudevan vishar subramanian / 12/05/2009
dot icon09/06/2009
Return made up to 30/04/09; full list of members
dot icon27/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon13/11/2008
Appointment terminated director mark hartman
dot icon15/05/2008
Return made up to 30/04/08; full list of members
dot icon14/05/2008
Appointment terminate, director arun sawhney logged form
dot icon14/05/2008
Registered office changed on 14/05/2008 from 6 riverview road beverley east yoprkshire HU17 0LD
dot icon13/05/2008
Location of register of members
dot icon13/05/2008
Appointment terminated director arun sawhney
dot icon31/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon13/06/2007
Return made up to 30/04/07; no change of members
dot icon13/04/2007
Director resigned
dot icon18/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon06/06/2006
Return made up to 30/04/06; full list of members
dot icon13/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Auditor's resignation
dot icon27/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon31/05/2005
Return made up to 30/04/05; full list of members
dot icon12/04/2005
Location of register of members
dot icon08/04/2005
Director resigned
dot icon08/04/2005
New director appointed
dot icon31/03/2005
Registered office changed on 31/03/05 from: 208-214 york road battersea london SW11 3SD
dot icon24/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon01/12/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon01/09/2004
Secretary resigned;director resigned
dot icon17/05/2004
Return made up to 30/04/04; full list of members
dot icon10/05/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon01/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon29/04/2003
Return made up to 30/04/03; full list of members
dot icon07/03/2003
Registered office changed on 07/03/03 from: riverview road beverley east yorkshire HU17 0LD
dot icon02/12/2002
Certificate of change of name
dot icon11/09/2002
New director appointed
dot icon19/06/2002
Return made up to 30/04/02; full list of members
dot icon11/06/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon11/06/2002
Accounts for a medium company made up to 2002-02-28
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned;director resigned
dot icon11/10/2001
Accounts for a medium company made up to 2001-02-28
dot icon10/08/2001
Return made up to 30/04/01; full list of members
dot icon04/09/2000
Accounts for a medium company made up to 2000-02-29
dot icon12/07/2000
Return made up to 30/04/00; full list of members
dot icon24/02/2000
Accounting reference date shortened from 31/03/00 to 29/02/00
dot icon24/08/1999
Declaration of assistance for shares acquisition
dot icon24/08/1999
New director appointed
dot icon12/08/1999
Declaration of assistance for shares acquisition
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New secretary appointed;new director appointed
dot icon12/08/1999
Director resigned
dot icon12/08/1999
Director resigned
dot icon12/08/1999
Director resigned
dot icon12/08/1999
Secretary resigned;director resigned
dot icon27/07/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon15/07/1999
Registered office changed on 15/07/99 from: finance house 19 craven road london W2 3BP
dot icon15/07/1999
Resolutions
dot icon14/06/1999
Return made up to 30/04/99; no change of members
dot icon27/05/1999
Particulars of mortgage/charge
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
New director appointed
dot icon08/06/1998
Director resigned
dot icon08/06/1998
New director appointed
dot icon18/04/1998
Return made up to 30/04/98; full list of members
dot icon23/03/1998
Full accounts made up to 1996-09-30
dot icon01/02/1998
Secretary resigned
dot icon01/02/1998
New secretary appointed;new director appointed
dot icon23/12/1997
Return made up to 30/04/97; full list of members
dot icon23/12/1997
Location of register of members (non legible)
dot icon23/12/1997
Registered office changed on 23/12/97 from: hill hse highgate hill london N19 5UU
dot icon17/10/1997
New director appointed
dot icon09/10/1997
Certificate of change of name
dot icon11/08/1997
New director appointed
dot icon08/08/1997
Secretary's particulars changed
dot icon22/05/1997
Director resigned
dot icon22/05/1997
Secretary resigned
dot icon04/03/1997
New secretary appointed
dot icon03/03/1997
Director resigned
dot icon03/03/1997
Director resigned
dot icon03/03/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon13/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon20/06/1996
Return made up to 30/04/96; full list of members
dot icon03/11/1995
Accounts for a small company made up to 1994-09-30
dot icon23/05/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-09-30
dot icon27/07/1994
Return made up to 07/05/94; full list of members
dot icon10/11/1993
Full accounts made up to 1992-09-30
dot icon07/06/1993
Return made up to 07/05/93; full list of members
dot icon15/01/1993
Particulars of mortgage/charge
dot icon18/10/1992
Accounts for a small company made up to 1991-09-30
dot icon04/06/1992
Return made up to 07/05/92; full list of members
dot icon07/04/1992
Accounts for a small company made up to 1990-09-30
dot icon20/11/1991
Return made up to 07/05/91; full list of members
dot icon04/03/1991
Accounts for a small company made up to 1989-09-30
dot icon11/01/1991
Return made up to 14/06/90; full list of members
dot icon26/01/1990
Return made up to 07/05/89; full list of members
dot icon22/08/1989
Full accounts made up to 1988-09-30
dot icon22/08/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon07/02/1989
Return made up to 08/02/88; full list of members
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon15/01/1988
Registered office changed on 15/01/88 from: blue star house highgate hill london N19 5UU
dot icon15/01/1988
Return made up to 06/03/87; full list of members
dot icon28/03/1987
Allotment of shares
dot icon21/02/1987
Full accounts made up to 1986-03-31
dot icon21/02/1987
Return made up to 29/10/86; full list of members
dot icon02/12/1985
Certificate of change of name
dot icon03/06/1983
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-3 *

* during past year

Number of employees

36
2024
change arrow icon+94.76 % *

* during past year

Cash in Bank

£1,363,850.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
45
37.06M
-
0.00
559.23K
-
2023
39
42.87M
-
49.06M
700.26K
-
2024
36
56.18M
-
60.80M
1.36M
-
2024
36
56.18M
-
60.80M
1.36M
-

Employees

2024

Employees

36 Descended-8 % *

Net Assets(GBP)

56.18M £Ascended31.06 % *

Total Assets(GBP)

-

Turnover(GBP)

60.80M £Ascended23.93 % *

Cash in Bank(GBP)

1.36M £Ascended94.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reddy, Kallam Satish
Director
14/03/2005 - Present
-
Mannam, Venkata Narsimham
Director
03/05/2010 - Present
1
Oberte, Kristine
Director
30/04/2024 - Present
-
Aghanian, Patrick
Director
04/03/2020 - Present
-
Kumar, Manoj
Director
30/04/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

12
COILCRAFT EUROPE LIMITED21 Napier Place, Wardpark North, Cumbernauld, Glasgow, Lanarkshire G68 0LL
Active

Category:

Manufacture of electronic components

Comp. code:

SC209057

Reg. date:

12/07/2000

Turnover:

-

No. of employees:

48
ENICOR LIMITED3 Hazel Court Midland Way, Barlborough, Chesterfield S43 4FD
Active

Category:

Recovery of sorted materials

Comp. code:

03365414

Reg. date:

06/05/1997

Turnover:

-

No. of employees:

44
MAYO CIVIL ENGINEERING LIMITEDUnit D Rochdale Central Industrial Estate, Norman Road, Rochdale OL11 4HS
Active

Category:

Construction of commercial buildings

Comp. code:

05509353

Reg. date:

15/07/2005

Turnover:

-

No. of employees:

47
SHANNONSIDE CIVIL ENGINEERING LIMITEDNorson House 54 Arthur Street, Lakeside, Redditch, Worcestershire B98 8JY
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

05264499

Reg. date:

20/10/2004

Turnover:

-

No. of employees:

40
A.I.D. FUEL OILS LIMITEDCocksparrow Lane, Huntington, Cannock WS12 4PB
Active

Category:

Wholesale of other fuels and related products

Comp. code:

01445830

Reg. date:

28/08/1979

Turnover:

-

No. of employees:

43

Description

copy info iconCopy

About DR REDDY'S LABORATORIES (UK) LIMITED

DR REDDY'S LABORATORIES (UK) LIMITED is an(a) Active company incorporated on 03/06/1983 with the registered office located at 410 Cambridge Science Park Milton Road, Cambridge CB4 0PE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of DR REDDY'S LABORATORIES (UK) LIMITED?

toggle

DR REDDY'S LABORATORIES (UK) LIMITED is currently Active. It was registered on 03/06/1983 .

Where is DR REDDY'S LABORATORIES (UK) LIMITED located?

toggle

DR REDDY'S LABORATORIES (UK) LIMITED is registered at 410 Cambridge Science Park Milton Road, Cambridge CB4 0PE.

What does DR REDDY'S LABORATORIES (UK) LIMITED do?

toggle

DR REDDY'S LABORATORIES (UK) LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

How many employees does DR REDDY'S LABORATORIES (UK) LIMITED have?

toggle

DR REDDY'S LABORATORIES (UK) LIMITED had 36 employees in 2024.

What is the latest filing for DR REDDY'S LABORATORIES (UK) LIMITED?

toggle

The latest filing was on 07/05/2025: Appointment of Mr Manoj Kumar as a director on 2025-04-30.