Background WavePink WaveYellow Wave

NATURE'S DEFENCE RESEARCH LTD (06812047)

NATURE'S DEFENCE RESEARCH LTD (06812047) is an active UK company. incorporated on 6 February 2009. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. NATURE'S DEFENCE RESEARCH LTD has been registered for 17 years. Current directors include DANIELS, Anthony, O'KEEFE, Andrew Paul.

Company Number
06812047
Status
active
Type
ltd
Incorporated
6 February 2009
Age
17 years
Address
Farm Cottage Green Lane, Derby, DE74 2SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DANIELS, Anthony, O'KEEFE, Andrew Paul
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURE'S DEFENCE RESEARCH LTD

NATURE'S DEFENCE RESEARCH LTD is an active company incorporated on 6 February 2009 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. NATURE'S DEFENCE RESEARCH LTD was registered 17 years ago.(SIC: 72110)

Status

active

Active since 17 years ago

Company No

06812047

LTD Company

Age

17 Years

Incorporated 6 February 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Farm Cottage Green Lane Diseworth Derby, DE74 2SD,

Previous Addresses

Regus House Herald Way East Midlands Airport, Castle Donington Derby DE74 2TZ England
From: 1 September 2017To: 19 January 2022
103 High Street Syston Leicester Leics LE7 1GQ
From: 6 February 2009To: 1 September 2017
Timeline

2 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jun 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DANIELS, Anthony

Active
Green Lane, DerbyDE74 2SD
Born March 1965
Director
Appointed 06 Feb 2009

O'KEEFE, Andrew Paul

Active
Green Lane, DerbyDE74 2SD
Born April 1967
Director
Appointed 01 Jun 2010

Persons with significant control

1

High Street, LeicesterLE7 1GQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
17 May 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Gazette Filings Brought Up To Date
7 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Move Registers To Sail Company
19 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
6 February 2009
NEWINCIncorporation