Background WavePink WaveYellow Wave

DISRUPTIVE NANOTECHNOLOGY LIMITED (09331606)

DISRUPTIVE NANOTECHNOLOGY LIMITED (09331606) is an active UK company. incorporated on 27 November 2014. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 2 other business activities. DISRUPTIVE NANOTECHNOLOGY LIMITED has been registered for 11 years. Current directors include PALMER, Charles David Hiley, THONGER, Kimberley.

Company Number
09331606
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
3rd Floor 166 College Road, Harrow, HA1 1BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
PALMER, Charles David Hiley, THONGER, Kimberley
SIC Codes
46180, 46460, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISRUPTIVE NANOTECHNOLOGY LIMITED

DISRUPTIVE NANOTECHNOLOGY LIMITED is an active company incorporated on 27 November 2014 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 2 other business activities. DISRUPTIVE NANOTECHNOLOGY LIMITED was registered 11 years ago.(SIC: 46180, 46460, 72190)

Status

active

Active since 11 years ago

Company No

09331606

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

3rd Floor 166 College Road Harrow, HA1 1BH,

Previous Addresses

15 Berry Green Road Finedon Wellingborough NN9 5JL England
From: 27 January 2018To: 12 February 2021
59 Higham Road Rushden NN10 6DG England
From: 27 November 2014To: 27 January 2018
Timeline

8 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jun 20
New Owner
Jan 21
Funding Round
Jan 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
May 22
Director Left
Sept 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PALMER, Charles David Hiley

Active
166 College Road, HarrowHA1 1BH
Born September 1968
Director
Appointed 01 Jun 2020

THONGER, Kimberley

Active
166 College Road, HarrowHA1 1BH
Born March 1959
Director
Appointed 27 Nov 2014

YOUNG, Richard

Resigned
166 College Road, HarrowHA1 1BH
Born March 1962
Director
Appointed 03 May 2022
Resigned 07 Sept 2023

Persons with significant control

4

2 Active
2 Ceased
166 College Road, HarrowHA1 1BH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 07 Dec 2020
166 College Road, HarrowHA1 1BH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 07 Dec 2020

Mr Charles David Hiley Palmer

Ceased
166 College Road, HarrowHA1 1BH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 03 Jun 2020
Ceased 07 Dec 2020

Mr Kimberley Thonger

Ceased
166 College Road, HarrowHA1 1BH
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 May 2016
Ceased 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
18 March 2021
RPCH01RPCH01
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Incorporation Company
27 November 2014
NEWINCIncorporation