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
Reproductive Sciences Limited
Reproductive Sciences Limited is a dissolved company incorporated on 27 October 2005 with the registered office located in London, Greater London. Reproductive Sciences Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 September 2024
(12 months ago)
Was
18 years old
at the time of dissolution
Following
liquidation
Company No
05604676
Private limited company
Age
19 years
Incorporated
27 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 October 2017
(7 years ago)
Next confirmation dated
1 January 1970
Last change occurred
7 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Reproductive Sciences Limited
Contact
Address
82 St John Street
London
EC1M 4JN
Same address for the past
6 years
Companies in EC1M 4JN
Telephone
01244400660
Email
Available in Endole App
Website
Reproductivesciences.co.uk
See All Contacts
People
Officers
3
Shareholders
13
Controllers (PSC)
1
John Charles Honey
Director • British • Lives in UK • Born in Mar 1955
Kamal Somchand Shah
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1959
Mr Mark David Moores
Secretary
Mr Nigel William Wray
PSC • British • Lives in UK • Born in Apr 1948
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
Radwish Limited
Kamal Somchand Shah is a mutual person.
Active
Hales Group Limited
Kamal Somchand Shah is a mutual person.
Active
Syncbeam Limited
Kamal Somchand Shah is a mutual person.
Active
Colorsport Images Limited
Kamal Somchand Shah is a mutual person.
Active
Get A Drip Limited
Kamal Somchand Shah is a mutual person.
Active
Trekinvest Limited
Kamal Somchand Shah is a mutual person.
Active
Charioturn Capital LLP
Kamal Somchand Shah is a mutual person.
Active
Bardost Investments LLP
Kamal Somchand Shah is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
28 Feb 2017
For period
28 Feb
⟶
28 Feb 2017
Traded for
12 months
Cash in Bank
£11.46K
Decreased by £8.01K (-41%)
Turnover
£837
Increased by £165 (+25%)
Employees
2
Increased by 1 (+100%)
Total Assets
£1.79M
Increased by £186.75K (+12%)
Total Liabilities
-£1.39M
Increased by £717.55K (+106%)
Net Assets
£399.14K
Decreased by £530.8K (-57%)
Debt Ratio (%)
78%
Increased by 35.64% (+85%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
12 Months Ago on 12 Sep 2024
Registered Address Changed
6 Years Ago on 19 Feb 2019
Voluntary Liquidator Appointed
6 Years Ago on 18 Feb 2019
Compulsory Gazette Notice
6 Years Ago on 15 Jan 2019
Small Accounts Submitted
7 Years Ago on 4 Dec 2017
Confirmation Submitted
7 Years Ago on 21 Nov 2017
Mr Mark David Moores Appointed
8 Years Ago on 1 Jan 2017
Full Accounts Submitted
8 Years Ago on 9 Dec 2016
Registered Address Changed
8 Years Ago on 25 Nov 2016
Confirmation Submitted
8 Years Ago on 9 Nov 2016
Get Alerts
Get Credit Report
Discover Reproductive Sciences 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
Final Gazette dissolved following liquidation
Submitted on 12 Sep 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Jun 2024
Liquidators' statement of receipts and payments to 30 January 2024
Submitted on 18 Feb 2024
Liquidators' statement of receipts and payments to 30 January 2023
Submitted on 5 Apr 2023
Liquidators' statement of receipts and payments to 30 January 2022
Submitted on 31 Mar 2022
Liquidators' statement of receipts and payments to 30 January 2021
Submitted on 9 Apr 2021
Liquidators' statement of receipts and payments to 30 January 2020
Submitted on 7 Apr 2020
Registered office address changed from 147 Hoole Lane Chester CH2 3EQ United Kingdom to 82 st John Street London EC1M 4JN on 19 February 2019
Submitted on 19 Feb 2019
Statement of affairs
Submitted on 18 Feb 2019
Appointment of a voluntary liquidator
Submitted on 18 Feb 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs