Background WavePink WaveYellow Wave

DIABETOLOGY (UK) LTD (05029821)

DIABETOLOGY (UK) LTD (05029821) is an active UK company. incorporated on 29 January 2004. with registered office in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. DIABETOLOGY (UK) LTD has been registered for 22 years. Current directors include NEW, Roger Randal Charles, Dr.

Company Number
05029821
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
Buckland House, Cobham, KT11 2PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
NEW, Roger Randal Charles, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIABETOLOGY (UK) LTD

DIABETOLOGY (UK) LTD is an active company incorporated on 29 January 2004 with the registered office located in Cobham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. DIABETOLOGY (UK) LTD was registered 22 years ago.(SIC: 72110)

Status

active

Active since 22 years ago

Company No

05029821

LTD Company

Age

22 Years

Incorporated 29 January 2004

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

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

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Buckland House Fairmile Park Road Cobham, KT11 2PL,

Previous Addresses

Bucklands House Fairmile Park Road Cobham KT11 2PL England
From: 12 September 2019To: 21 February 2023
Wisley Edge Cobham Surrey KT11 1NA
From: 29 January 2004To: 12 September 2019
Timeline

8 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Aug 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 15
Director Left
Jun 17
Owner Exit
Jan 18
New Owner
Jan 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

NEW, Roger Randal Charles, Dr

Active
Fairmile Park Road, CobhamKT11 2PL
Born December 1950
Director
Appointed 28 Jan 2014

TRAVERS, Glen Nicholas

Resigned
Wisley Edge, CobhamKT11 1NA
Secretary
Appointed 29 Jan 2004
Resigned 26 Jun 2017

TRAVERS, Mary Claire

Resigned
Fairmile Park Road, CobhamKT11 2PL
Secretary
Appointed 26 Jun 2017
Resigned 01 Aug 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 29 Jan 2004
Resigned 29 Jan 2004

NEW, Roger Randal Charles, Dr

Resigned
Flat 10 Leinster Mansions, LondonNW3 6QB
Born December 1950
Director
Appointed 29 Jan 2004
Resigned 20 Aug 2012

PHILLIPS, James, Dr

Resigned
1 Les Dents Blanches, Chatel
Born October 1962
Director
Appointed 04 Feb 2004
Resigned 06 Jan 2005

TRAVERS, Glen Nicholas

Resigned
Wisley Edge, CobhamKT11 1NA
Born September 1955
Director
Appointed 29 Jan 2004
Resigned 29 Jan 2014

TRAVERS, Mary Claire

Resigned
Wisley Edge, SurreyKT11 1NA
Born November 1955
Director
Appointed 01 Aug 2015
Resigned 26 Jun 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 29 Jan 2004
Resigned 29 Jan 2004

Persons with significant control

2

1 Active
1 Ceased

Dr Roger Randal Charles New

Active
Fairmile Park Road, CobhamKT11 2PL
Born December 1950

Nature of Control

Significant influence or control
Notified 15 Nov 2017
23/27 Seaton Place, St HelierJE1 1JY

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
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
25 April 2008
652C652C
Legacy
12 March 2008
652a652a
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
11 May 2005
287Change of Registered Office
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
24 February 2004
225Change of Accounting Reference Date
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
287Change of Registered Office
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Incorporation Company
29 January 2004
NEWINCIncorporation