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
Drug Development Solutions Limited
Drug Development Solutions Limited is an active company incorporated on 17 March 2022 with the registered office located in Ely, Cambridgeshire. Drug Development Solutions Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13985205
Private limited company
Age
3 years
Incorporated
17 March 2022
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
6 March 2025
(8 months ago)
Next confirmation dated
6 March 2026
Due by
20 March 2026
(4 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Drug Development Solutions Limited
Contact
Update Details
Address
Resolian Newmarket Road
Fordham
Ely
CB7 5WW
England
Address changed on
11 Jul 2023
(2 years 4 months ago)
Previous address was
Dds Newmarket Road Fordham Ely CB7 5WW England
Companies in CB7 5WW
Telephone
01638 720500
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Alexander Eugene Abramov
Director • American • Lives in United States • Born in Feb 1969
Patrick Kevin Bennett
Director • Ceo • American • Lives in United States • Born in Jun 1959
Robert Francis Stachlewitz Iii
Director • American • Lives in United States • Born in Nov 1970
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 (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.93M
Increased by £681K (+54%)
Turnover
£25.97M
Increased by £842K (+3%)
Employees
248
Decreased by 44 (-15%)
Total Assets
£21.43M
Decreased by £114K (-1%)
Total Liabilities
-£22.82M
Decreased by £1.28M (-5%)
Net Assets
-£1.39M
Increased by £1.17M (-46%)
Debt Ratio (%)
106%
Decreased by 5.4% (-5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 11 Sep 2025
New Charge Registered
4 Months Ago on 30 Jun 2025
Confirmation Submitted
8 Months Ago on 6 Mar 2025
Mr Robert Francis Stachlewitz Iii Appointed
11 Months Ago on 11 Dec 2024
Patrick Kevin Bennett Resigned
11 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 6 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Mar 2024
Registered Address Changed
2 Years 4 Months Ago on 11 Jul 2023
Mr Alexander Eugene Abramov Details Changed
2 Years 4 Months Ago on 11 Jul 2023
Get Alerts
Get Credit Report
Discover Drug Development Solutions 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
Full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Registration of charge 139852050002, created on 30 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 6 Mar 2025
Appointment of Mr Robert Francis Stachlewitz Iii as a director on 11 December 2024
Submitted on 12 Dec 2024
Termination of appointment of Patrick Kevin Bennett as a director on 11 December 2024
Submitted on 11 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Full accounts made up to 31 December 2022
Submitted on 24 Apr 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 28 Mar 2024
Director's details changed for Mr Alexander Eugene Abramov on 11 July 2023
Submitted on 11 Jul 2023
Registered office address changed from Dds Newmarket Road Fordham Ely CB7 5WW England to Resolian Newmarket Road Fordham Ely CB7 5WW on 11 July 2023
Submitted on 11 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs