ENGLYST CARBOHYDRATES LIMITED

ENGLYST CARBOHYDRATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameENGLYST CARBOHYDRATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03665441
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENGLYST CARBOHYDRATES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ENGLYST CARBOHYDRATES LIMITED located?

    Registered Office Address
    Suite 14a 2 Venture Road
    Southampton Science Park
    SO16 7NP Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGLYST CARBOHYDRATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGLYST CARBOHYDRATES-RESEARCH & SERVICES LIMITEDJan 14, 2003Jan 14, 2003
    ENGLYST CARBOHYDRATE SERVICES LIMITEDNov 11, 1998Nov 11, 1998

    What are the latest accounts for ENGLYST CARBOHYDRATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ENGLYST CARBOHYDRATES LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for ENGLYST CARBOHYDRATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with updates

    4 pagesCS01

    Secretary's details changed for Alice Thorndal on Nov 11, 1998

    1 pagesCH03

    Director's details changed for Alice Thorndal on Nov 11, 1998

    1 pagesCH01

    Total exemption full accounts made up to Apr 30, 2025

    9 pagesAA

    Total exemption full accounts made up to Apr 30, 2024

    9 pagesAA

    Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Suite 14a 2 Venture Road Southampton Science Park Southampton SO16 7NP on Jan 08, 2025

    1 pagesAD01

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Dec 20, 2024

    1 pagesAD01

    Registered office address changed from Suite 14a 2 Venture Road Chilworth Science Park Southampton Hampshire SO16 7NP to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on Feb 22, 2024

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    11 pagesAA

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    10 pagesAA

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    10 pagesAA

    11/11/18 Statement of Capital gbp 125

    4 pagesCS01

    Appointment of Dr Nicola Alison Englyst as a director on Mar 27, 2018

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Nov 11, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    8 pagesAA

    Who are the officers of ENGLYST CARBOHYDRATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNDAL, Alice
    97 Hurst Park Avenue
    CB4 2AB Cambridge
    Secretary
    97 Hurst Park Avenue
    CB4 2AB Cambridge
    Danish187322150001
    ENGLYST, Hans, Dr
    97 Hurst Park Avenue
    CB4 2AB Cambridge
    Director
    97 Hurst Park Avenue
    CB4 2AB Cambridge
    United KingdomDanish61260970001
    ENGLYST, Klaus, Dr
    Rownhams Lane
    Rownhams
    SO16 8AQ Southampton
    White Lodge
    United Kingdom
    Director
    Rownhams Lane
    Rownhams
    SO16 8AQ Southampton
    White Lodge
    United Kingdom
    United KingdomDanish86624110002
    ENGLYST, Nicola Alison, Dr
    Rownhams Lane
    Rownhams
    SO16 8AQ Southampton
    White Lodge
    United Kingdom
    Director
    Rownhams Lane
    Rownhams
    SO16 8AQ Southampton
    White Lodge
    United Kingdom
    United KingdomBritish244721130001
    THORNDAL, Alice
    97 Hurst Park Avenue
    CB4 2AB Cambridge
    Director
    97 Hurst Park Avenue
    CB4 2AB Cambridge
    United KingdomDanish187322150001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of ENGLYST CARBOHYDRATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Klaus Englyst
    Rownhams Lane
    Rownhams
    SO16 8AQ Southampton
    White Lodge
    United Kingdom
    Apr 06, 2016
    Rownhams Lane
    Rownhams
    SO16 8AQ Southampton
    White Lodge
    United Kingdom
    No
    Nationality: Danish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0