ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Drugscience Ltd

Drugscience Ltd is an active company incorporated on 16 April 2012 with the registered office located in Canterbury, Kent. Drugscience Ltd was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08032149
Private limited by guarantee without share capital
Age
13 years
Incorporated 16 April 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (4 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
United Kingdom
Address changed on 21 Mar 2024 (1 year 5 months ago)
Previous address was 130 Wood Street London EC2V 6DL England
Telephone
02078406115
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • PSC • Academic • British • Lives in UK • Born in Apr 1951
Director • Member Of Parliament • British • Lives in England • Born in Jan 1963
Director • Retired • British • Lives in England • Born in Dec 1955
Director • Retired • British • Lives in England • Born in Jan 1974
Director • Professor Of Psychopharmacology • British • Lives in UK • Born in Dec 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sixty Two Redington Management Co.Limited
Prof Ilana Crome is a mutual person.
Active
Wholly Grape Limited
Adam Digby Knight is a mutual person.
Active
Alterium Limited
Adam Digby Knight is a mutual person.
Active
Lendable Operations Ltd
Adam Digby Knight is a mutual person.
Active
ADK Social Investment Ltd
Adam Digby Knight is a mutual person.
Active
Highgate Propco Ltd
Adam Digby Knight is a mutual person.
Active
6 Knights Investments Limited
Adam Digby Knight is a mutual person.
Active
6 Knights Limited
Adam Digby Knight is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£505.22K
Increased by £38.45K (+8%)
Turnover
£704.9K
Decreased by £210.68K (-23%)
Employees
5
Decreased by 2 (-29%)
Total Assets
£1.16M
Increased by £211.23K (+22%)
Total Liabilities
-£209.2K
Increased by £74.61K (+55%)
Net Assets
£947.4K
Increased by £136.62K (+17%)
Debt Ratio (%)
18%
Increased by 3.85% (+27%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 9 Jul 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Adam Digby Knight Resigned
5 Months Ago on 1 Apr 2025
Joanna Caroline Neill Appointed
8 Months Ago on 1 Jan 2025
Ilana Crome Resigned
9 Months Ago on 1 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 7 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Apr 2024
Mr Jeff Smith Details Changed
1 Year 5 Months Ago on 21 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 21 Mar 2024
Mr David H=John Nutt (PSC) Details Changed
1 Year 5 Months Ago on 21 Mar 2024
Get Credit Report
Discover Drugscience Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Joanna Caroline Neill as a director on 1 January 2025
Submitted on 7 Aug 2025
Termination of appointment of Ilana Crome as a director on 1 December 2024
Submitted on 6 Aug 2025
Termination of appointment of Adam Digby Knight as a director on 1 April 2025
Submitted on 6 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 9 Jul 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 25 Apr 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 7 Jul 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 18 Apr 2024
Change of details for Mr David H=John Nutt as a person with significant control on 21 March 2024
Submitted on 21 Mar 2024
Registered office address changed from 130 Wood Street London EC2V 6DL England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 21 March 2024
Submitted on 21 Mar 2024
Director's details changed for Mr Jeff Smith on 21 March 2024
Submitted on 21 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year