Background WavePink WaveYellow Wave

ASCOT LABORATORIES LIMITED (07492681)

ASCOT LABORATORIES LIMITED (07492681) is an active UK company. incorporated on 14 January 2011. with registered office in Borehamwood. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. ASCOT LABORATORIES LIMITED has been registered for 15 years. Current directors include ALAM, Abdul Munaf, GHELANI, Deepak Anantrai, RADIA, Bhavesh Amratlal.

Company Number
07492681
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
Ascot House 1 Warwick Place, Borehamwood, WD6 1UA
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
ALAM, Abdul Munaf, GHELANI, Deepak Anantrai, RADIA, Bhavesh Amratlal
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT LABORATORIES LIMITED

ASCOT LABORATORIES LIMITED is an active company incorporated on 14 January 2011 with the registered office located in Borehamwood. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. ASCOT LABORATORIES LIMITED was registered 15 years ago.(SIC: 21100)

Status

active

Active since 15 years ago

Company No

07492681

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Ascot House 1 Warwick Place Warwick Road Borehamwood, WD6 1UA,

Previous Addresses

Unit 1 Olds Approach Tolpits Lane Watford Herts WD18 9TD United Kingdom
From: 18 February 2015To: 28 April 2023
First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 13 February 2015To: 18 February 2015
Unit 1 Olds Approach Tolpits Lane Watford Hertfordshire WD18 9TD
From: 6 January 2015To: 13 February 2015
Capital House 114 Pinner Road Northwood Middlesex HA6 1BS
From: 14 January 2011To: 6 January 2015
Timeline

54 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jan 11
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Mar 11
Funding Round
Mar 11
Funding Round
Mar 13
Director Joined
Mar 13
Loan Secured
Jul 13
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Dec 16
Loan Cleared
Nov 17
Funding Round
Mar 18
Loan Secured
Sept 21
Capital Reduction
May 22
Share Buyback
May 22
Loan Secured
Nov 23
Loan Secured
Jan 24
44
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALAM, Abdul Munaf

Active
1 Warwick Place, BorehamwoodWD6 1UA
Born March 1968
Director
Appointed 26 Feb 2013

GHELANI, Deepak Anantrai

Active
1 Warwick Place, BorehamwoodWD6 1UA
Born June 1961
Director
Appointed 21 Jan 2011

RADIA, Bhavesh Amratlal

Active
1 Warwick Place, BorehamwoodWD6 1UA
Born June 1965
Director
Appointed 15 Mar 2011

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 14 Jan 2011
Resigned 14 Jan 2011

Persons with significant control

2

Mr Bhavesh Amratlal Radia

Active
1 Warwick Place, BorehamwoodWD6 1UA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Deepak Anantrai Ghelani

Active
1 Warwick Place, BorehamwoodWD6 1UA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Group
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Capital Cancellation Shares
13 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Legacy
15 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Legacy
23 February 2011
MG01MG01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Incorporation Company
14 January 2011
NEWINCIncorporation