Background WavePink WaveYellow Wave

DRUG DEVELOPMENT COMPANY LIMITED (10795275)

DRUG DEVELOPMENT COMPANY LIMITED (10795275) is an active UK company. incorporated on 31 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DRUG DEVELOPMENT COMPANY LIMITED has been registered for 8 years. Current directors include WEBSTER, Simon Philip.

Company Number
10795275
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
2nd Floor Godfree Court, Apex Yard, London, SE1 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WEBSTER, Simon Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUG DEVELOPMENT COMPANY LIMITED

DRUG DEVELOPMENT COMPANY LIMITED is an active company incorporated on 31 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DRUG DEVELOPMENT COMPANY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10795275

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

2nd Floor Godfree Court, Apex Yard 29 Long Lane London, SE1 4PL,

Previous Addresses

Mary Sheridan House Guy's Hospital 13 st Thomas Street London SE1 9RY United Kingdom
From: 31 May 2017To: 27 June 2017
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Owner Exit
Jun 21
Director Left
Mar 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WEBSTER, Simon Philip

Active
Merrick Square, LondonSE1 4JB
Born February 1960
Director
Appointed 31 May 2017

SOOD, Rajesh Kumar

Resigned
Hayes Road, BromleyBR2 9AA
Born June 1971
Director
Appointed 31 May 2017
Resigned 17 Jul 2020

SOOD, Sarita

Resigned
Rockingham Drive, Milton KeynesMK14 6LY
Born May 1973
Director
Appointed 17 Jul 2020
Resigned 17 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Rajesh Kumar Sood

Ceased
Hayes Road, BromleyBR2 9AA
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2017
Ceased 30 Jun 2021

Mr Simon Philip Webster

Active
Merrick Square, LondonSE1 4JB
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Incorporation Company
31 May 2017
NEWINCIncorporation