Background WavePink WaveYellow Wave

TABLETTING SCIENCE LIMITED (02752337)

TABLETTING SCIENCE LIMITED (02752337) is an active UK company. incorporated on 1 October 1992. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TABLETTING SCIENCE LIMITED has been registered for 33 years. Current directors include CHATWIN, Robert, LISTER, Andrew Thomas.

Company Number
02752337
Status
active
Type
ltd
Incorporated
1 October 1992
Age
33 years
Address
Meadow Lane, Nottingham, NG10 2GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHATWIN, Robert, LISTER, Andrew Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TABLETTING SCIENCE LIMITED

TABLETTING SCIENCE LIMITED is an active company incorporated on 1 October 1992 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TABLETTING SCIENCE LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02752337

LTD Company

Age

33 Years

Incorporated 1 October 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Meadow Lane Long Eaton Nottingham, NG10 2GD,

Timeline

10 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
May 15
Director Joined
May 15
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CHATWIN, Robert

Active
Meadow Lane, NottinghamNG10 2GD
Born June 1984
Director
Appointed 17 Dec 2020

LISTER, Andrew Thomas

Active
Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 25 Nov 2025

BARTON, Geoffrey Peter

Resigned
40 Rayneham Road, IlkestonDE7 8RJ
Secretary
Appointed 09 Oct 1992
Resigned 08 Nov 2001

HIGGINS, Trevor Martin

Resigned
70 High Road, NottinghamNG9 6EH
Secretary
Appointed 08 Nov 2001
Resigned 23 Apr 2009

MEE, Debra

Resigned
48 Sedgley Avenue, NottinghamNG2 4HZ
Secretary
Appointed 01 Oct 1992
Resigned 01 Oct 1993

BARTON, Geoffrey Peter

Resigned
40 Rayneham Road, IlkestonDE7 8RJ
Born July 1946
Director
Appointed 09 Oct 1992
Resigned 08 Nov 2001

DEAKIN, Stephen Ivan

Resigned
Meadow Lane, NottinghamNG10 2GD
Born January 1961
Director
Appointed 09 Oct 1992
Resigned 17 Dec 2020

FOTHERGILL, Geoffrey Peter

Resigned
C/O Cobra Bio-Manufacturing Plc, Keele NewcastleST5 5SP
Born November 1945
Director
Appointed 10 Mar 1993
Resigned 23 Apr 2009

GLOVER, Michael Anthony

Resigned
15 Hamilton Drive, NottinghamNG12 1AG
Born July 1939
Director
Appointed 09 Oct 1992
Resigned 22 Sept 2004

HIGGINS, Trevor Martin

Resigned
70 High Road, NottinghamNG9 6EH
Born May 1952
Director
Appointed 09 Oct 1992
Resigned 23 Apr 2009

HINDS, David Gary

Resigned
Meadow Lane, NottinghamNG10 2GD
Born March 1966
Director
Appointed 05 May 2015
Resigned 17 Dec 2020

NICHOLAS, David John

Resigned
12 Main Street, NottinghamNG11 6QU
Born February 1956
Director
Appointed 01 Oct 1992
Resigned 01 Oct 1993

RAPOSO, Javier

Resigned
Meadow Lane, NottinghamNG10 2GD
Born October 1976
Director
Appointed 17 Dec 2020
Resigned 25 Nov 2025

WOLOSZCZAK, John Michael

Resigned
Meadow Lane, NottinghamNG10 2GD
Born August 1961
Director
Appointed 05 May 2015
Resigned 17 Dec 2020

Persons with significant control

1

I Holland Limited

Active
Meadow Lane, NottinghamNG10 2GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
6 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company
21 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Legacy
25 August 2010
MG02MG02
Legacy
25 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Gazette Filings Brought Up To Date
13 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 May 2009
288bResignation of Director or Secretary
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
353353
Legacy
29 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
22 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1999
AAAnnual Accounts
Legacy
11 December 1998
363aAnnual Return
Legacy
10 December 1998
288cChange of Particulars
Legacy
10 December 1998
288cChange of Particulars
Legacy
24 March 1998
155(6)b155(6)b
Legacy
24 March 1998
155(6)a155(6)a
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
18 March 1998
122122
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 January 1998
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1997
AAAnnual Accounts
Legacy
28 November 1996
403aParticulars of Charge Subject to s859A
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 December 1995
AAAnnual Accounts
Legacy
22 November 1995
363x363x
Accounts With Accounts Type Full Group
12 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 October 1994
363x363x
Accounts With Accounts Type Full Group
17 January 1994
AAAnnual Accounts
Legacy
1 December 1993
363x363x
Legacy
1 April 1993
288288
Legacy
1 December 1992
122122
Legacy
1 December 1992
88(2)R88(2)R
Resolution
1 December 1992
RESOLUTIONSResolutions
Resolution
1 December 1992
RESOLUTIONSResolutions
Resolution
1 December 1992
RESOLUTIONSResolutions
Resolution
1 December 1992
RESOLUTIONSResolutions
Legacy
1 December 1992
123Notice of Increase in Nominal Capital
Legacy
10 November 1992
395Particulars of Mortgage or Charge
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
19 October 1992
287Change of Registered Office
Legacy
13 October 1992
224224
Incorporation Company
1 October 1992
NEWINCIncorporation