Background WavePink WaveYellow Wave

ANTIDOTE TECHNOLOGIES LTD. (07611221)

ANTIDOTE TECHNOLOGIES LTD. (07611221) is an active UK company. incorporated on 20 April 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. ANTIDOTE TECHNOLOGIES LTD. has been registered for 14 years.

Company Number
07611221
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
Vintage House, 36 - 37 Albert Embankment, London, SE1 7TL
Industry Sector
Information and Communication
Business Activity
Web portals
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTIDOTE TECHNOLOGIES LTD.

ANTIDOTE TECHNOLOGIES LTD. is an active company incorporated on 20 April 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. ANTIDOTE TECHNOLOGIES LTD. was registered 14 years ago.(SIC: 63120)

Status

active

Active since 14 years ago

Company No

07611221

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 15 July 2024 (1 year ago)
Submitted on 24 July 2024 (1 year ago)

Next Due

Due by 29 July 2025
For period ending 15 July 2025

Previous Company Names

TRIALREACH LTD.
From: 20 April 2011To: 13 September 2016
Contact
Address

Vintage House, 36 - 37 Albert Embankment London, SE1 7TL,

Previous Addresses

Office 2.13 Labs Hogarth House 136 High Holborn London WC1V 6PX England
From: 12 January 2023To: 17 September 2025
, 39 Earlham Street, London, WC2H 9LT, England
From: 9 December 2015To: 12 January 2023
, 22 Upper Ground, London, SE1 9PD, England
From: 20 November 2014To: 9 December 2015
, 3 Water Lane, 3rd Floor, Richmond, Surrey, TW9 1TJ, England
From: 17 June 2013To: 20 November 2014
, 3 3rd Floor, 3 Water Lane, Richmond, Surrey, TW9 1TJ, England
From: 14 June 2013To: 17 June 2013
, Hill House Heron Square, Richmond, Surrey, TW9 1EP, United Kingdom
From: 27 July 2011To: 14 June 2013
, 20 Kelsall Mews, Richmond, Surrey, TW9 4BP, United Kingdom
From: 20 April 2011To: 27 July 2011
Timeline

76 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
May 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Joined
Apr 14
Loan Secured
Sept 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
May 15
Director Left
May 15
Funding Round
Aug 15
Director Joined
Nov 15
Funding Round
May 16
Loan Cleared
Aug 16
Funding Round
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Mar 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Aug 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 21
Capital Update
May 21
Share Issue
May 21
Funding Round
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Funding Round
Sept 21
Funding Round
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Loan Secured
May 22
Director Joined
May 22
Director Left
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Loan Secured
Jun 25
26
Funding
42
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Resolution
3 June 2025
RESOLUTIONSResolutions
Memorandum Articles
3 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 April 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Resolution
22 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 January 2024
MAMA
Capital Variation Of Rights Attached To Shares
22 January 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Resolution
1 September 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 September 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
16 June 2021
MAMA
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
29 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
26 May 2021
SH19Statement of Capital
Legacy
26 May 2021
SH20SH20
Legacy
26 May 2021
CAP-SSCAP-SS
Resolution
26 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Resolution
4 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
20 December 2017
SH10Notice of Particulars of Variation
Resolution
7 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Resolution
26 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
17 October 2016
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
16 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 September 2016
RP04SH01RP04SH01
Resolution
13 September 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 September 2016
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Annual Return Company
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Small
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
23 March 2015
MR05Certification of Charge
Resolution
2 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Capital Cancellation Shares
13 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2014
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
18 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
18 June 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Incorporation Company
20 April 2011
NEWINCIncorporation