Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mycotoxin Laboratory (UK) Limited
Mycotoxin Laboratory (UK) Limited is a dormant company incorporated on 21 January 2002 with the registered office located in Hemel Hempstead, Hertfordshire. Mycotoxin Laboratory (UK) Limited was registered 23 years ago.
Watch Company
Status
Dormant
Dormant since
2 years 9 months ago
Company No
04357290
Private limited company
Age
23 years
Incorporated
21 January 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 January 2025
(7 months ago)
Next confirmation dated
19 January 2026
Due by
2 February 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Mycotoxin Laboratory (UK) Limited
Contact
Address
Maxted House 13 Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempsted
Herts
HP2 7DX
England
Address changed on
31 Jan 2025
(7 months ago)
Previous address was
Companies in HP2 7DX
Telephone
01709367701
Email
Available in Endole App
Website
Mycotoxinlaboratory.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Les Jones
Director • British • Lives in England • Born in Oct 1967
Mariska Henrica Maria Van Schaik
Director • Managing Director Sustainability • Dutch • Lives in Netherlands • Born in May 1985
Robert Marcel Wolff
Director • Cfo • Dutch • Lives in Netherlands • Born in Mar 1974
Britt Denise Schuurs
Director • Coo • Dutch • Lives in Netherlands • Born in Jul 1988
I2 Fast Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£117.22K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£117.22K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Les Jones Resigned
2 Months Ago on 1 Jul 2025
Robert Marcel Wolff Details Changed
3 Months Ago on 19 May 2025
Mariska Henrica Maria Van Schaik Details Changed
3 Months Ago on 19 May 2025
Britt Denise Schuurs Details Changed
3 Months Ago on 19 May 2025
Britt Denise Schuurs Details Changed
3 Months Ago on 19 May 2025
Registers Moved To Inspection Address
7 Months Ago on 31 Jan 2025
Inspection Address Changed
7 Months Ago on 30 Jan 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Dormant Accounts Submitted
11 Months Ago on 10 Oct 2024
Karl Alan Moss Resigned
1 Year 6 Months Ago on 7 Mar 2024
Get Alerts
Get Credit Report
Discover Mycotoxin Laboratory (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Les Jones as a director on 1 July 2025
Submitted on 5 Aug 2025
Director's details changed for Britt Denise Schuurs on 19 May 2025
Submitted on 20 May 2025
Director's details changed for Mariska Henrica Maria Van Schaik on 19 May 2025
Submitted on 20 May 2025
Director's details changed for Britt Denise Schuurs on 19 May 2025
Submitted on 20 May 2025
Director's details changed for Robert Marcel Wolff on 19 May 2025
Submitted on 20 May 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 31 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 30 Jan 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 20 Jan 2025
Memorandum and Articles of Association
Submitted on 17 Dec 2024
Resolutions
Submitted on 17 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs