Background WavePink WaveYellow Wave

RFL DECONTAMINATION SERVICES LIMITED (11492220)

RFL DECONTAMINATION SERVICES LIMITED (11492220) is an active UK company. incorporated on 31 July 2018. with registered office in Enfield. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. RFL DECONTAMINATION SERVICES LIMITED has been registered for 7 years. Current directors include DINAN, Michael, PANNIKER, Andrew Peter.

Company Number
11492220
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
Unit 3 Chalkmill Drive, Enfield, EN1 1TZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
DINAN, Michael, PANNIKER, Andrew Peter
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFL DECONTAMINATION SERVICES LIMITED

RFL DECONTAMINATION SERVICES LIMITED is an active company incorporated on 31 July 2018 with the registered office located in Enfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. RFL DECONTAMINATION SERVICES LIMITED was registered 7 years ago.(SIC: 86220)

Status

active

Active since 7 years ago

Company No

11492220

LTD Company

Age

7 Years

Incorporated 31 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Unit 3 Chalkmill Drive Enfield, EN1 1TZ,

Previous Addresses

Royal Free Hospital Pond Street London NW3 2QG United Kingdom
From: 31 July 2018To: 28 February 2023
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Feb 22
Director Left
Jul 22
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DINAN, Michael

Active
Chalkmill Drive, EnfieldEN1 1TZ
Secretary
Appointed 16 Aug 2019

DINAN, Michael

Active
Chalkmill Drive, EnfieldEN1 1TZ
Born October 1961
Director
Appointed 16 Aug 2019

PANNIKER, Andrew Peter

Active
Chalkmill Drive, EnfieldEN1 1TZ
Born August 1963
Director
Appointed 16 Aug 2019

CLARKE, Caroline Julia Margaret

Resigned
Pond Street, LondonNW3 2QG
Born October 1968
Director
Appointed 31 Jul 2018
Resigned 14 Aug 2019

LEAK, Robert

Resigned
Chalkmill Drive, EnfieldEN1 1TZ
Born December 1951
Director
Appointed 23 Aug 2019
Resigned 10 Jun 2025

RIDLEY, Peter Michael

Resigned
Pond Street, LondonNW3 2QG
Born July 1977
Director
Appointed 16 Aug 2019
Resigned 23 Sept 2021

WALKER, Nigel Stuart

Resigned
Pond Street, LondonNW3 2QG
Born July 1964
Director
Appointed 14 Aug 2019
Resigned 15 Apr 2022

Persons with significant control

1

Royal Free London Nhs Foundation Trust

Active
Pond Street, LondonNW3 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 August 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Incorporation Company
31 July 2018
NEWINCIncorporation