VERSAPAK DOPING CONTROL LIMITED

Register to unlock more data on OkredoRegister

VERSAPAK DOPING CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03525795

Incorporation date

12/03/1998

Size

Small

Contacts

Registered address

Registered address

Aspen House, Stephenson Road, Colchester, Essex CO4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1998)
dot icon25/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon14/01/2026
Change of details for Versapak Group Limited as a person with significant control on 2026-01-14
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon28/07/2025
Change of details for Versapak Group Limited as a person with significant control on 2025-07-28
dot icon28/07/2025
Registered office address changed from , the Versapak Centre 4 Veridion Way, Erith, Kent, DA18 4AL to Aspen House Stephenson Road Colchester Essex CO4 9QR on 2025-07-28
dot icon13/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon22/11/2024
Current accounting period extended from 2024-08-31 to 2024-12-31
dot icon06/11/2024
Termination of appointment of Ian Denny-Anderson as a director on 2024-10-29
dot icon06/11/2024
Appointment of Mr Russell Paul Napthine as a director on 2024-10-29
dot icon01/11/2024
Cessation of Anne Denny-Anderson as a person with significant control on 2024-10-29
dot icon01/11/2024
Cessation of Ian Denny-Anderson as a person with significant control on 2024-10-29
dot icon31/10/2024
Termination of appointment of Nichola Karen Carroll as a secretary on 2024-10-29
dot icon31/10/2024
Termination of appointment of Anne Denny-Anderson as a secretary on 2024-10-29
dot icon31/10/2024
Termination of appointment of Caroline Anne Atkinson as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Anne Denny-Anderson as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Kelly Bishop as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Christopher Guy Napthine as a director on 2024-10-29
dot icon01/05/2024
Appointment of Mrs Kelly Bishop as a director on 2024-05-01
dot icon28/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon25/03/2024
Accounts for a small company made up to 2023-08-31
dot icon19/01/2024
Appointment of Mr Ian Denny-Anderson as a director on 2024-01-18
dot icon04/01/2024
Secretary's details changed for Mrs Anne Denny-Anderson on 2023-12-26
dot icon03/01/2024
Secretary's details changed for Mrs Anne Florence Anderson on 2023-12-19
dot icon03/01/2024
Director's details changed for Mrs Anne Florence Anderson on 2023-12-19
dot icon03/01/2024
Change of details for Mrs Anne Florence Anderson as a person with significant control on 2023-12-19
dot icon03/01/2024
Secretary's details changed for Mrs Anne Florence Anderson on 2023-12-26
dot icon03/01/2024
Director's details changed for Mrs Anne Florence Anderson on 2023-12-26
dot icon02/01/2024
Change of details for Mr Ian Denny Anderson as a person with significant control on 2023-12-19
dot icon14/05/2023
Accounts for a small company made up to 2022-08-31
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon06/03/2014
Registered office address changed from , Lygon House 50 London Road, Bromley, Kent, BR1 3RA on 2014-03-06
dot icon19/08/2008
Registered office changed on 19/08/2008 from, 5 white oak square, london road, swanley, kent, BR8 7AG
dot icon08/10/2004
Registered office changed on 08/10/04 from:\lygon house, 50 london road, bromley, kent BR1 3RA
dot icon01/06/1998
Registered office changed on 01/06/98 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2.31 % *

* during past year

Cash in Bank

£141,437.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.31K
-
0.00
56.05K
-
2022
0
3.70K
-
0.00
138.24K
-
2023
0
120.43K
-
0.00
141.44K
-
2023
0
120.43K
-
0.00
141.44K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

120.43K £Ascended3.16K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.44K £Ascended2.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Ian Denny
Director
11/03/1998 - 09/08/2022
24
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/03/1998 - 11/03/1998
16011
London Law Services Limited
Nominee Director
11/03/1998 - 11/03/1998
15403
Anderson, Anne Florence
Director
26/10/2012 - 29/10/2024
16
Moran, Michael Joseph
Director
10/09/2003 - 31/01/2005
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERSAPAK DOPING CONTROL LIMITED

VERSAPAK DOPING CONTROL LIMITED is an(a) Active company incorporated on 12/03/1998 with the registered office located at Aspen House, Stephenson Road, Colchester, Essex CO4 9QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of VERSAPAK DOPING CONTROL LIMITED?

toggle

VERSAPAK DOPING CONTROL LIMITED is currently Active. It was registered on 12/03/1998 .

Where is VERSAPAK DOPING CONTROL LIMITED located?

toggle

VERSAPAK DOPING CONTROL LIMITED is registered at Aspen House, Stephenson Road, Colchester, Essex CO4 9QR.

What does VERSAPAK DOPING CONTROL LIMITED do?

toggle

VERSAPAK DOPING CONTROL LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for VERSAPAK DOPING CONTROL LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-12 with updates.