Background WavePink WaveYellow Wave

HARWELL DOSIMETERS LIMITED (02917906)

HARWELL DOSIMETERS LIMITED (02917906) is an active UK company. incorporated on 12 April 1994. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). HARWELL DOSIMETERS LIMITED has been registered for 31 years. Current directors include BURTON, Karen Louise, KOHLER, Kenneth.

Company Number
02917906
Status
active
Type
ltd
Incorporated
12 April 1994
Age
31 years
Address
2200 Renaissance, Basingstoke, RG21 4EQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BURTON, Karen Louise, KOHLER, Kenneth
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARWELL DOSIMETERS LIMITED

HARWELL DOSIMETERS LIMITED is an active company incorporated on 12 April 1994 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). HARWELL DOSIMETERS LIMITED was registered 31 years ago.(SIC: 22290)

Status

active

Active since 31 years ago

Company No

02917906

LTD Company

Age

31 Years

Incorporated 12 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

WSM FORTY ONE LIMITED
From: 12 April 1994To: 10 March 1995
Contact
Address

2200 Renaissance Basing View Basingstoke, RG21 4EQ,

Previous Addresses

Ground Floor Stella Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6NX United Kingdom
From: 4 July 2017To: 30 July 2021
Unit 4 Moorbrook Southmead Industrial Estate Didcot OX11 7HP United Kingdom
From: 18 June 2015To: 4 July 2017
Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU
From: 12 April 1994To: 18 June 2015
Timeline

18 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Share Issue
Mar 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
May 20
Director Left
May 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BURTON, Karen Louise

Active
Heisley Road, Mentor44060
Born May 1967
Director
Appointed 14 Nov 2025

KOHLER, Kenneth

Active
Renaissance, BasingstokeRG21 4EQ
Born June 1962
Director
Appointed 15 May 2025

PYMER, David

Resigned
Southmead Industrial Estate, DidcotOX11 7HP
Secretary
Appointed 08 Mar 2011
Resigned 03 Jul 2017

TURNER, Jonathan Paul

Resigned
Stella Windmill Hill Business Park, SwindonSN5 6NX
Secretary
Appointed 03 Jul 2017
Resigned 25 Sept 2017

YOUNG, Kirsty

Resigned
Drystones 60 Windmill Road, StroudGL6 9ED
Secretary
Appointed 13 Mar 2006
Resigned 08 Mar 2011

WSM SERVICES LIMITED

Resigned
Wsm Pinnacle House, LondonSW19 3SE
Corporate secretary
Appointed 12 Apr 1994
Resigned 13 Mar 2006

BETT, Roger, Dr

Resigned
Downside, WantageOX12 0JF
Born May 1946
Director
Appointed 28 Jul 1999
Resigned 21 Jan 2005

EATON, Michael John

Resigned
Renaissance, BasingstokeRG21 4EQ
Born May 1973
Director
Appointed 03 Jul 2017
Resigned 23 Apr 2025

GROVES, Christopher Mark

Resigned
48 Birchall Road, BristolBS6 7TS
Born March 1957
Director
Appointed 27 Aug 1999
Resigned 31 Jan 2004

HATTON, Christina Dorothy

Resigned
32 Belmont Rise, SuttonSM2 6EQ
Born July 1955
Director
Appointed 12 Apr 1994
Resigned 01 Mar 1995

PEARCE, Harold James

Resigned
6 Park Close, TetburyGL8 8HS
Born October 1951
Director
Appointed 01 Mar 1995
Resigned 27 Aug 1999

RENDLE, Peter John

Resigned
Stella Windmill Hill Business Park, SwindonSN5 6NX
Born May 1980
Director
Appointed 25 Sept 2017
Resigned 07 May 2020

STEBBING, Gavin Frederick Mark

Resigned
41 Drax Avenue, LondonSW20 0EQ
Born May 1961
Director
Appointed 01 Mar 1995
Resigned 21 Jan 2005

TILLING, Peter Thomas

Resigned
Stella Windmill Hill Business Park, SwindonSN5 6NX
Born November 1935
Director
Appointed 21 Jan 2005
Resigned 03 Jul 2017

TOKICH, Michael Joseph

Resigned
Renaissance, BasingstokeRG21 4EQ
Born December 1968
Director
Appointed 03 Jul 2017
Resigned 14 Nov 2025

TURNER, Jonathan Paul

Resigned
Stella Windmill Hill Business Park, SwindonSN5 6NX
Born October 1978
Director
Appointed 03 Jul 2017
Resigned 25 Sept 2017

YOUNG, Trevor George

Resigned
Drystones 60 Windmill Road, StroudGL6 9ED
Born October 1942
Director
Appointed 27 Aug 1999
Resigned 31 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Basing View, BasingstokeRG21 4EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2017

Mr Peter Thomas Tilling

Ceased
133-137 Alexandra Road, LondonSW19 7JY
Born November 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Memorandum Articles
16 September 2020
MAMA
Resolution
16 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 November 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Resolution
24 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Alter Shares Consolidation
31 March 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Legacy
15 January 2011
MG01MG01
Accounts With Accounts Type Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 March 2009
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
11 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
287Change of Registered Office
Accounts With Made Up Date
9 January 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
155(6)a155(6)a
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 December 2004
AAAnnual Accounts
Legacy
2 November 2004
225Change of Accounting Reference Date
Accounts With Made Up Date
6 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
15 April 2003
363aAnnual Return
Accounts With Made Up Date
5 March 2003
AAAnnual Accounts
Accounts With Made Up Date
11 December 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 August 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
403aParticulars of Charge Subject to s859A
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
225Change of Accounting Reference Date
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 November 1999
AAAnnual Accounts
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
287Change of Registered Office
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 July 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 August 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
14 April 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
287Change of Registered Office
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Legacy
10 March 1995
288288
Legacy
10 March 1995
288288
Certificate Change Of Name Company
9 March 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 March 1995
AAAnnual Accounts
Legacy
6 March 1995
88(2)R88(2)R
Legacy
6 March 1995
123Notice of Increase in Nominal Capital
Resolution
6 March 1995
RESOLUTIONSResolutions
Resolution
6 March 1995
RESOLUTIONSResolutions
Resolution
6 March 1995
RESOLUTIONSResolutions
Legacy
6 March 1995
225(1)225(1)
Legacy
6 March 1995
287Change of Registered Office
Incorporation Company
12 April 1994
NEWINCIncorporation