Background WavePink WaveYellow Wave

VERDICHEM LTD (02765778)

VERDICHEM LTD (02765778) is an active UK company. incorporated on 18 November 1992. with registered office in Marchwood Industrial Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. VERDICHEM LTD has been registered for 33 years. Current directors include MINES, Paul Robert, TOUS MOHEDANO, Marta.

Company Number
02765778
Status
active
Type
ltd
Incorporated
18 November 1992
Age
33 years
Address
Starpol Technology Centre, Marchwood Industrial Park, SO40 4BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MINES, Paul Robert, TOUS MOHEDANO, Marta
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDICHEM LTD

VERDICHEM LTD is an active company incorporated on 18 November 1992 with the registered office located in Marchwood Industrial Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. VERDICHEM LTD was registered 33 years ago.(SIC: 72110)

Status

active

Active since 33 years ago

Company No

02765778

LTD Company

Age

33 Years

Incorporated 18 November 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

AQUASOL LIMITED
From: 20 April 1993To: 29 January 2026
AQUAPAQ LIMITED
From: 5 April 1993To: 20 April 1993
SISYPHUS 003 LIMITED
From: 18 November 1992To: 5 April 1993
Contact
Address

Starpol Technology Centre North Road Marchwood Industrial Park, SO40 4BL,

Timeline

14 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 12
Director Joined
Jul 14
Director Left
Apr 20
Director Joined
Dec 20
Loan Secured
Apr 23
Loan Secured
Mar 24
Director Left
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Dec 24
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SIMPSON-STRANGE, Donna

Active
Starpol Technology Centre, Marchwood Industrial ParkSO40 4BL
Secretary
Appointed 02 Jan 2009

MINES, Paul Robert

Active
Starpol Technology Centre, Marchwood Industrial ParkSO40 4BL
Born September 1963
Director
Appointed 16 Apr 2007

TOUS MOHEDANO, Marta

Active
Starpol Technology Centre, Marchwood Industrial ParkSO40 4BL
Born April 1995
Director
Appointed 04 Feb 2026

DUGGAN, Robert Edward

Resigned
44 Hillfield Road, SelseyPO20 0LF
Secretary
Appointed 17 Dec 2004
Resigned 30 Nov 2007

EARLEY, Barbara Anne

Resigned
Willow Cottage Colchester Road, TiptreeCO5 0ET
Secretary
Appointed 15 Jul 1993
Resigned 17 Dec 2004

WARNER, Clive Howard

Resigned
5 Hankins Lane, Mill HillNW7 3AA
Secretary
Appointed 30 Nov 2007
Resigned 01 Jan 2009

WOOLLEY, Frank Nicholas

Resigned
Writtle Park Farmhouse, ChelmsfordCM1 3QF
Secretary
Appointed 18 Nov 1992
Resigned 18 Jun 1993

BROWN, Declan Linsay

Resigned
Starpol Technology Centre, Marchwood Industrial ParkSO40 4BL
Born January 1974
Director
Appointed 31 May 2014
Resigned 01 May 2020

BROWN, Declan Linsay

Resigned
Starpol Technology Centre, Marchwood Industrial ParkSO40 4BL
Born January 1974
Director
Appointed 01 Nov 2011
Resigned 30 Nov 2012

BYGRAVE, Sue

Resigned
The Mill, HertingfordburySG14 2SB
Born October 1965
Director
Appointed 05 Jan 2009
Resigned 31 Oct 2011

DREW, Bruce Michael

Resigned
8 The Downs, Great DunmowCM6 1DT
Born July 1941
Director
Appointed 18 Jun 1993
Resigned 15 Feb 2007

NATH, Rakesh

Resigned
The Well House, WinslowMK18 3AL
Born January 1962
Director
Appointed 18 Nov 1992
Resigned 18 Jun 1993

SMITH, Robert St John

Resigned
Starpol Technology Centre, Marchwood Industrial ParkSO40 4BL
Born March 1964
Director
Appointed 30 Nov 2020
Resigned 29 May 2024

WAGNER, Martin Joseph

Resigned
Hope Cottage, YorkYO42 4NN
Born March 1956
Director
Appointed 23 Nov 2006
Resigned 12 Apr 2007

WARNER, Clive Howard

Resigned
5 Hankins Lane, Mill HillNW7 3AA
Born May 1952
Director
Appointed 23 Nov 2006
Resigned 01 Jan 2009

Persons with significant control

1

North Road, Marchwood Industrial Park, SouthamptonSO40 4BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
29 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
8 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
353353
Legacy
28 November 2006
287Change of Registered Office
Legacy
28 November 2006
190190
Legacy
24 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Legacy
20 September 2005
353353
Legacy
9 September 2005
244244
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
88(2)R88(2)R
Legacy
5 July 2004
225Change of Accounting Reference Date
Resolution
24 May 2004
RESOLUTIONSResolutions
Resolution
24 May 2004
RESOLUTIONSResolutions
Legacy
24 May 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Resolution
6 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Resolution
14 October 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
288288
Legacy
13 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
224224
Certificate Change Of Name Company
19 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1992
NEWINCIncorporation