Background WavePink WaveYellow Wave

MOLECULAR DEVICES (UK) LIMITED (02807736)

MOLECULAR DEVICES (UK) LIMITED (02807736) is an active UK company. incorporated on 7 April 1993. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOLECULAR DEVICES (UK) LIMITED has been registered for 33 years. Current directors include BATTLE, Jaison, DUSEAU, Mary, SHI, Yang.

Company Number
02807736
Status
active
Type
ltd
Incorporated
7 April 1993
Age
33 years
Address
1180 Eskdale Road, Wokingham, RG41 5TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATTLE, Jaison, DUSEAU, Mary, SHI, Yang
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLECULAR DEVICES (UK) LIMITED

MOLECULAR DEVICES (UK) LIMITED is an active company incorporated on 7 April 1993 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOLECULAR DEVICES (UK) LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02807736

LTD Company

Age

33 Years

Incorporated 7 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

MDS ANALYTICAL TECHNOLOGIES (GB) LIMITED
From: 2 June 2008To: 15 February 2010
MOLECULAR DEVICES LIMITED
From: 23 April 1993To: 2 June 2008
FAMEGAME LIMITED
From: 7 April 1993To: 23 April 1993
Contact
Address

1180 Eskdale Road Winnersh Triangle Wokingham, RG41 5TU,

Previous Addresses

660-665 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS
From: 7 April 1993To: 12 January 2026
Timeline

30 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
May 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Nov 17
Owner Exit
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 20
Capital Reduction
Aug 21
Director Joined
May 22
Director Left
Jun 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

BATTLE, Jaison

Active
Eskdale Road, WokinghamRG41 5TU
Born April 1979
Director
Appointed 20 May 2022

DUSEAU, Mary

Active
Eskdale Road, WokinghamRG41 5TU
Born February 1965
Director
Appointed 22 Feb 2024

SHI, Yang

Active
Eskdale Road, WokinghamRG41 5TU
Born November 1977
Director
Appointed 29 Sept 2025

BOOTH, Terence Malcolm

Resigned
Eskdale Road, WokinghamRG41 5TS
Secretary
Appointed 07 Jan 2011
Resigned 15 Apr 2016

GOULD, Darren Joseph

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Secretary
Appointed 11 Apr 2016
Resigned 01 Feb 2019

HARRISON, Deborah Ann

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Secretary
Appointed 13 Jan 1995
Resigned 07 Jan 2011

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 14 Apr 1993
Resigned 13 Jan 1995

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 07 Apr 1993
Resigned 14 Apr 1993

BOOTH, Terence Malcolm

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born October 1966
Director
Appointed 03 Aug 2012
Resigned 15 Apr 2016

BRENT, Peter

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born November 1947
Director
Appointed 01 May 2008
Resigned 29 Jan 2010

GOLDSTEIN, Howard

Resigned
1727 Beachwood Way, Pleasanton94566
Born May 1952
Director
Appointed 29 Jul 1994
Resigned 03 Jul 1997

GOULD, Darren Joseph

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born September 1972
Director
Appointed 25 Nov 2019
Resigned 30 Jun 2020

GRAHAM, Richard

Resigned
112 South Navarra Road, UsaFOREIGN
Born February 1964
Director
Appointed 17 Jun 1998
Resigned 11 Oct 2001

HADFIELD, David

Resigned
39939 Stevenson Common Apt 3126, Ca94538 UsaFOREIGN
Born May 1958
Director
Appointed 03 Jul 1997
Resigned 31 May 1998

HARKNESS, Timothy

Resigned
1311 Orleans Drive, Sunnyvale
Born July 1966
Director
Appointed 09 Jul 1998
Resigned 01 May 2008

HARRISON, Deborah Ann

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born August 1964
Director
Appointed 01 Feb 2010
Resigned 11 Jan 2011

HARRISON, Deborah Ann

Resigned
32 Adwell Drive, ReadingRG6 4JY
Born August 1964
Director
Appointed 14 Aug 2009
Resigned 08 Sept 2009

HARRISON, Deborah Ann

Resigned
32 Adwell Drive, ReadingRG6 4JY
Born August 1964
Director
Appointed 30 Mar 2009
Resigned 14 Apr 2009

HUMPHRIES, Gillian Mavis

Resigned
460 Harrington Court, Los Altos94024
Born May 1938
Director
Appointed 28 Apr 1993
Resigned 29 Jul 1994

ILLIANO, Tara

Resigned
Old Connecticut Path, Framingham
Born October 1972
Director
Appointed 31 Jul 2017
Resigned 25 Nov 2019

IULIANO, James Philip

Resigned
1058 Pine Street, 94025 America
Born July 1959
Director
Appointed 04 May 1993
Resigned 16 Oct 1997

KEEGAN, Joseph

Resigned
321 Walsh Road, Atherton94027
Born May 1953
Director
Appointed 22 May 1998
Resigned 01 May 2008

MICHA, David John

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born July 1975
Director
Appointed 22 Feb 2024
Resigned 29 Sept 2025

MILOSEVICH, Greg Marvin

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born December 1966
Director
Appointed 23 Mar 2017
Resigned 25 Nov 2019

MURPHY, Susan Wauthier

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born February 1972
Director
Appointed 25 Nov 2019
Resigned 15 May 2023

NOVI, Jason

Resigned
788 Coronado Lane, Foster City
Born May 1974
Director
Appointed 03 Sept 2001
Resigned 01 May 2008

PATTERSON, Richard Edward

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born October 1971
Director
Appointed 03 Aug 2012
Resigned 03 Mar 2017

QIAN, Hao

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born March 1970
Director
Appointed 28 Nov 2019
Resigned 22 Feb 2024

ROSS, John

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born March 1963
Director
Appointed 01 May 2008
Resigned 08 Oct 2010

SHALSON, Vaughan Henry John

Resigned
417 Oakshire Place, Alamo94507
Born January 1946
Director
Appointed 28 Apr 1993
Resigned 07 Apr 1994

SMITH, Kevin Paul

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born October 1970
Director
Appointed 23 Mar 2017
Resigned 31 Jul 2017

WARD, Keith Graham

Resigned
660-665 Eskdale Road, WokinghamRG41 5TS
Born October 1953
Director
Appointed 01 Feb 2010
Resigned 28 Nov 2019

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 14 Apr 1993
Resigned 28 Apr 1993

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 07 Apr 1993
Resigned 14 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
Brandywine Plaza, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Orleans Drive, Sunnyvale

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

174

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Resolution
16 August 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
12 August 2021
SH06Cancellation of Shares
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2010
CONNOTConfirmation Statement Notification
Legacy
8 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Gazette Filings Brought Up To Date
7 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
4 April 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
287Change of Registered Office
Legacy
26 October 2005
244244
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
244244
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
5 September 2002
244244
Legacy
4 September 2002
244244
Legacy
19 April 2002
288cChange of Particulars
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
3 January 2001
244244
Legacy
8 September 2000
244244
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
287Change of Registered Office
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288cChange of Particulars
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
10 October 1996
244244
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
24 November 1995
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
28 January 1995
287Change of Registered Office
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
3 September 1994
395Particulars of Mortgage or Charge
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
17 May 1994
363x363x
Legacy
28 June 1993
88(2)R88(2)R
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Memorandum Articles
29 April 1993
MEM/ARTSMEM/ARTS
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
224224
Legacy
23 April 1993
287Change of Registered Office
Certificate Change Of Name Company
22 April 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 1993
RESOLUTIONSResolutions
Resolution
21 April 1993
RESOLUTIONSResolutions
Resolution
21 April 1993
RESOLUTIONSResolutions
Legacy
21 April 1993
123Notice of Increase in Nominal Capital
Incorporation Company
7 April 1993
NEWINCIncorporation