Background WavePink WaveYellow Wave

UK DRI LTD (11045257)

UK DRI LTD (11045257) is an active UK company. incorporated on 2 November 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UK DRI LTD has been registered for 8 years. Current directors include KHAN, Rabia Tahir, Dr, KOHLHAAS, Susan Louise, LEE, Melanie Georgina, Dr and 8 others.

Company Number
11045257
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2017
Age
8 years
Address
Unit 3a, 3rd Floor 338 Euston Road, London, NW1 3BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KHAN, Rabia Tahir, Dr, KOHLHAAS, Susan Louise, LEE, Melanie Georgina, Dr, MOODIE, Iain Alasdair Keith, PISANI, Jo Patra, POLISANO, Robyn Eva, RADFORD, Sheena Elizabeth, Professor, RICHARDSON, Nathan, RUCKER, William John, SHAFIE, Roudabeh, TURNBULL, Douglas Matthew, Professor Sir
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK DRI LTD

UK DRI LTD is an active company incorporated on 2 November 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UK DRI LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11045257

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 3a, 3rd Floor 338 Euston Road London, NW1 3BT,

Previous Addresses

338 Unit 3a, 3rd Floor 338 Euston Road London NW1 3BT NW1 3BT England
From: 26 November 2024To: 26 November 2024
6th Floor Maple House Tottenham Court Road London W1T 7NF England
From: 7 June 2021To: 26 November 2024
Alzheimer's Research Uk 3 Riverside Granta Park Cambridge CB21 6AD
From: 2 November 2017To: 7 June 2021
Timeline

34 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

12 Active
17 Resigned

CHAMBERS, Elizabeth Edwina

Active
338 Euston Road, LondonNW1 3BT
Secretary
Appointed 01 Feb 2024

KHAN, Rabia Tahir, Dr

Active
338 Euston Road, LondonNW1 3BT
Born December 1984
Director
Appointed 30 Jun 2023

KOHLHAAS, Susan Louise

Active
338 Euston Road, LondonNW1 3BT
Born May 1982
Director
Appointed 19 Jul 2022

LEE, Melanie Georgina, Dr

Active
338 Euston Road, LondonNW1 3BT
Born July 1958
Director
Appointed 20 Dec 2017

MOODIE, Iain Alasdair Keith

Active
338 Euston Road, LondonNW1 3BT
Born March 1967
Director
Appointed 20 Dec 2017

PISANI, Jo Patra

Active
338 Euston Road, LondonNW1 3BT
Born February 1965
Director
Appointed 12 Sept 2018

POLISANO, Robyn Eva

Active
338 Euston Road, LondonNW1 3BT
Born April 1981
Director
Appointed 04 Dec 2025

RADFORD, Sheena Elizabeth, Professor

Active
338 Euston Road, LondonNW1 3BT
Born February 1963
Director
Appointed 03 Jun 2020

RICHARDSON, Nathan

Active
338 Euston Road, LondonNW1 3BT
Born March 1973
Director
Appointed 01 Jul 2024

RUCKER, William John

Active
338 Euston Road, LondonNW1 3BT
Born June 1963
Director
Appointed 10 Nov 2017

SHAFIE, Roudabeh

Active
338 Euston Road, LondonNW1 3BT
Born December 1977
Director
Appointed 30 Jun 2023

TURNBULL, Douglas Matthew, Professor Sir

Active
338 Euston Road, LondonNW1 3BT
Born May 1953
Director
Appointed 03 Jun 2020

ASHLEY-WEBB, Lizzie

Resigned
3 Riverside, CambridgeCB21 6AD
Secretary
Appointed 12 Apr 2019
Resigned 01 Jan 2021

CHAMBERS, Elizabeth Edwina

Resigned
Tottenham Court Road, LondonW1T 7NF
Secretary
Appointed 14 Dec 2021
Resigned 12 Feb 2023

DANIELEWSKA, Emilia Maria

Resigned
Tottenham Court Road, LondonW1T 7NF
Secretary
Appointed 14 Feb 2023
Resigned 01 Feb 2024

ELSOM, Jane Catherine

Resigned
3 Riverside, CambridgeCB21 6AD
Secretary
Appointed 02 Nov 2017
Resigned 12 Apr 2019

MOODIE, Iain Alasdair Keith

Resigned
Granta Park, CambridgeCB21 6AD
Secretary
Appointed 01 Jan 2021
Resigned 01 Feb 2021

ZONENA, Kairen Hilary

Resigned
Granta Park, CambridgeCB21 6AD
Secretary
Appointed 05 May 2020
Resigned 12 Aug 2020

BROWN, Doug, Dr

Resigned
3 Riverside, CambridgeCB21 6AD
Born September 1978
Director
Appointed 02 Nov 2017
Resigned 31 Aug 2018

BUCKLE, Robin Stuart

Resigned
Tottenham Court Road, LondonW1T 7NF
Born March 1962
Director
Appointed 02 Nov 2017
Resigned 30 Jun 2024

CARRAGHER, Fiona Mary

Resigned
Tottenham Court Road, LondonW1T 7NF
Born November 1971
Director
Appointed 17 Jan 2019
Resigned 01 Apr 2022

REYNOLDS, David Stuart

Resigned
3 Riverside, CambridgeCB21 6AD
Born February 1973
Director
Appointed 02 Nov 2017
Resigned 12 Feb 2019

ROTHWELL, Nancy Jane, Prof Dame

Resigned
3 Riverside, CambridgeCB21 6AD
Born October 1955
Director
Appointed 20 Dec 2017
Resigned 02 Sept 2020

ROUTLEDGE, Carol

Resigned
3 Riverside, Great AbingtonCB21 6AD
Born September 1961
Director
Appointed 26 Feb 2019
Resigned 30 Jun 2020

SCOTT, Beth Eleanor

Resigned
338 Euston Road, LondonNW1 3BT
Born January 1979
Director
Appointed 12 Nov 2024
Resigned 04 Dec 2025

SHEVAS, Anne Jane

Resigned
Tottenham Court Road, LondonW1T 7NF
Born March 1956
Director
Appointed 20 Dec 2017
Resigned 17 Oct 2023

WALLEY, Tom, Professor

Resigned
3 Riverside, CambridgeCB21 6AD
Born August 1956
Director
Appointed 20 Dec 2017
Resigned 31 Oct 2018

WHITCOMBE, Emma Louise, Dr

Resigned
Orchard Close, St. AlbansAL1 1JP
Born March 1976
Director
Appointed 15 Feb 2023
Resigned 29 Nov 2023

WILSON, Ian

Resigned
Granta Park, CambridgeCB21 6AD
Born July 1977
Director
Appointed 03 Jun 2020
Resigned 19 Jul 2022

Persons with significant control

3

0 Active
3 Ceased
Riverside, CambridgeCB21 6AD

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2017
Ceased 01 Apr 2022
44, LondonEC3N 2AE

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2017
Ceased 01 Apr 2022

Medical Research Council

Ceased
One Kemble Street, LondonWC2B 4AN

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Nov 2017
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Resolution
9 October 2024
RESOLUTIONSResolutions
Memorandum Articles
9 October 2024
MAMA
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
6 December 2023
RP04AP01RP04AP01
Second Filing Of Secretary Appointment With Name
5 December 2023
RP04AP03RP04AP03
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 April 2022
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
5 June 2020
RP04AP01RP04AP01
Resolution
4 June 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2017
NEWINCIncorporation