Antidote Technologies Ltd.

  • Active
  • Incorporated on 20 Apr 2011

Reg Address: Office 2.13 Labs Hogarth House, 136 High Holborn, London WC1V 6PX, England

Previous Names:
Trialreach Ltd. - 13 Sep 2016
Trialreach Ltd. - 20 Apr 2011

Company Classifications:
63120 - Web portals


  • Summary The company with name "Antidote Technologies Ltd." is a ltd and located in Office 2.13 Labs Hogarth House, 136 High Holborn, London WC1V 6PX. Antidote Technologies Ltd. is currently in active status and it was incorporated on 20 Apr 2011 (13 years 5 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Antidote Technologies Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Samantha Veeck Director 30 Apr 2024 American Active
2 Nicole Batiste Director 30 Apr 2024 American Active
3 Kara Dennis Director 14 Apr 2022 American Active
4 Kamran Houshang Adle Director 22 Mar 2022 British Active
5 Sebastien Woynar Director 1 Jun 2021 French Active
6 Luke Hakes Director 25 Jul 2019 British Resigned
22 Mar 2022
7 Luke Hakes Director 25 Jul 2019 British Active
8 Prem Tumkosit Director 10 Jan 2019 American Active
9 Prem Tumkosit Director 10 Jan 2019 American Active
10 Laurent Robert Schockmel Director 18 Sep 2018 French Resigned
8 Mar 2024
11 Laurent Robert Schockmel Director 18 Sep 2018 French Active
12 Priscila Pinheiro Bala Director 10 Apr 2018 American Resigned
3 Jul 2019
13 Francesca Domenech Wuttke Director 28 Nov 2017 American Resigned
13 Dec 2018
14 Keith Lovell Director 22 Sep 2015 British Active
15 Keith Lovell Director 22 Sep 2015 British Resigned
8 Mar 2024
16 Pierre Robert Socha Director 12 Feb 2015 French Resigned
28 Nov 2017
17 Pierre Robert Socha Director 12 Feb 2015 French Resigned
28 Nov 2017
18 Malcolm Ferguson Director 5 Feb 2015 British Resigned
10 Apr 2018
19 Jordan Mayo Director 5 Feb 2015 British Active
20 John Clinton Hewett Director 5 Feb 2015 British Resigned
27 Nov 2017
21 John Clinton Hewett Director 5 Feb 2015 British Resigned
27 Nov 2017
22 David Scott Currie Director 1 Apr 2014 British Active
23 David Scott Currie Director 1 Apr 2014 British Active
24 Alexander Rupert Van Someren Director 29 Jun 2011 English Resigned
12 Feb 2015
25 Eithan Ephrati Director 28 Jun 2011 Israeli Resigned
5 Feb 2015
26 Pablo Ezequiel Graiver Brodsky Director 20 Apr 2011 Spanish Resigned
1 May 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Robert Daussun
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Firm
1 Jun 2021 French Active
2 Smedvig Capital Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Active
3 Smedvig Capital Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
6 Apr 2016 - Ceased
1 Jun 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Antidote Technologies Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 20 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 20 May 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 11 Mar 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 11 Mar 2024 Download PDF
5 Capital - Name Of Class Of Shares 22 Jan 2024 Download PDF
2 Pages
6 Incorporation - Memorandum Articles 22 Jan 2024 Download PDF
46 Pages
7 Capital - Variation Of Rights Attached To Shares 22 Jan 2024 Download PDF
6 Pages
8 Resolution 22 Jan 2024 Download PDF
1 Pages
9 Accounts - Group 28 Sep 2023 Download PDF
10 Address - Change Registered Office Company With Date Old New 12 Jan 2023 Download PDF
11 Accounts - Group 28 Sep 2022 Download PDF
12 Confirmation Statement - Updates 21 Jul 2022 Download PDF
7 Pages
13 Confirmation Statement - Updates 28 Jul 2021 Download PDF
14 Capital - Variation Of Rights Attached To Shares 16 Jun 2021 Download PDF
15 Incorporation - Memorandum Articles 16 Jun 2021 Download PDF
16 Capital - Name Of Class Of Shares 16 Jun 2021 Download PDF
17 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Jun 2021 Download PDF
18 Persons With Significant Control - Notification Of A Person With Significant Control 14 Jun 2021 Download PDF
19 Capital - Allotment Shares 3 Jun 2021 Download PDF
20 Officers - Appoint Person Director Company With Name Date 3 Jun 2021 Download PDF
21 Capital - Alter Shares Subdivision 29 May 2021 Download PDF
22 Capital - Legacy 26 May 2021 Download PDF
23 Insolvency - Legacy 26 May 2021 Download PDF
24 Capital - Statement Company With Date Currency Figure 26 May 2021 Download PDF
25 Resolution 26 May 2021 Download PDF
26 Capital - Allotment Shares 16 Feb 2021 Download PDF
7 Pages
27 Accounts - Group 23 Sep 2020 Download PDF
25 Pages
28 Confirmation Statement - Updates 15 Jul 2020 Download PDF
8 Pages
29 Resolution 28 Apr 2020 Download PDF
1 Pages
30 Capital - Allotment Shares 19 Feb 2020 Download PDF
7 Pages
31 Capital - Allotment Shares 19 Feb 2020 Download PDF
7 Pages
32 Capital - Allotment Shares 19 Feb 2020 Download PDF
7 Pages
33 Capital - Allotment Shares 19 Feb 2020 Download PDF
7 Pages
34 Accounts - Group 26 Sep 2019 Download PDF
25 Pages
35 Officers - Appoint Person Director Company With Name Date 5 Aug 2019 Download PDF
2 Pages
36 Confirmation Statement - Updates 24 Jul 2019 Download PDF
13 Pages
37 Officers - Termination Director Company With Name Termination Date 12 Jul 2019 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 1 May 2019 Download PDF
1 Pages
39 Resolution 4 Mar 2019 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 5 Feb 2019 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name Date 15 Jan 2019 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 26 Oct 2018 Download PDF
2 Pages
43 Accounts - Full 2 Oct 2018 Download PDF
23 Pages
44 Confirmation Statement - Updates 2 Aug 2018 Download PDF
8 Pages
45 Officers - Appoint Person Director Company With Name Date 16 Apr 2018 Download PDF
2 Pages
46 Capital - Allotment Shares 16 Apr 2018 Download PDF
7 Pages
47 Officers - Termination Director Company With Name Termination Date 16 Apr 2018 Download PDF
1 Pages
48 Capital - Allotment Shares 26 Mar 2018 Download PDF
7 Pages
49 Capital - Allotment Shares 17 Jan 2018 Download PDF
7 Pages
50 Capital - Allotment Shares 15 Jan 2018 Download PDF
24 Pages
51 Officers - Termination Director Company With Name Termination Date 8 Jan 2018 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 8 Jan 2018 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 8 Jan 2018 Download PDF
1 Pages
54 Capital - Variation Of Rights Attached To Shares 20 Dec 2017 Download PDF
4 Pages
55 Resolution 7 Dec 2017 Download PDF
63 Pages
56 Accounts - Group 5 Oct 2017 Download PDF
23 Pages
57 Resolution 26 Sep 2017 Download PDF
49 Pages
58 Confirmation Statement - Updates 27 Jul 2017 Download PDF
7 Pages
59 Resolution 21 Jun 2017 Download PDF
2 Pages
60 Confirmation Statement - Updates 4 May 2017 Download PDF
8 Pages
61 Capital - Allotment Shares 28 Apr 2017 Download PDF
7 Pages
62 Officers - Change Person Director Company With Change Date 30 Mar 2017 Download PDF
2 Pages
63 Document Replacement - Second Filing Of Annual Return With Made Up Date 17 Oct 2016 Download PDF
31 Pages
64 Capital - Second Filing Allotment Shares 16 Sep 2016 Download PDF
11 Pages
65 Capital - Second Filing Allotment Shares 15 Sep 2016 Download PDF
10 Pages
66 Capital - Second Filing Allotment Shares 13 Sep 2016 Download PDF
12 Pages
67 Resolution 13 Sep 2016 Download PDF
3 Pages
68 Capital - Second Filing Allotment Shares 13 Sep 2016 Download PDF
10 Pages
69 Mortgage - Satisfy Charge Full 24 Aug 2016 Download PDF
1 Pages
70 Accounts - Small 17 Jun 2016 Download PDF
7 Pages
71 Officers - Change Person Director Company With Change Date 16 May 2016 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 16 May 2016 Download PDF
2 Pages
73 Annual Return - Company 16 May 2016 Download PDF
24 Pages
74 Capital - Allotment Shares 12 May 2016 Download PDF
17 Pages
75 Resolution 5 May 2016 Download PDF
1 Pages
76 Address - Change Registered Office Company With Date Old New 9 Dec 2015 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name Date 17 Nov 2015 Download PDF
2 Pages
78 Capital - Allotment Shares 6 Aug 2015 Download PDF
7 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2015 Download PDF
21 Pages
80 Accounts - Small 16 Jul 2015 Download PDF
7 Pages
81 Officers - Termination Director Company With Name Termination Date 13 May 2015 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name Date 13 May 2015 Download PDF
2 Pages
83 Capital - Allotment Shares 29 Apr 2015 Download PDF
6 Pages
84 Capital - Allotment Shares 9 Apr 2015 Download PDF
7 Pages
85 Mortgage - Charge Whole Release With Charge Number 23 Mar 2015 Download PDF
1 Pages
86 Resolution 2 Mar 2015 Download PDF
43 Pages
87 Officers - Appoint Person Director Company With Name Date 10 Feb 2015 Download PDF
2 Pages
88 Officers - Appoint Person Director Company With Name Date 10 Feb 2015 Download PDF
2 Pages
89 Officers - Termination Director Company With Name Termination Date 10 Feb 2015 Download PDF
1 Pages
90 Officers - Appoint Person Director Company With Name Date 10 Feb 2015 Download PDF
2 Pages
91 Address - Change Registered Office Company With Date Old New 20 Nov 2014 Download PDF
1 Pages
92 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Sep 2014 Download PDF
40 Pages
93 Accounts - Small 14 Aug 2014 Download PDF
9 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2014 Download PDF
18 Pages
95 Officers - Appoint Person Director Company With Name 7 Apr 2014 Download PDF
2 Pages
96 Capital - Cancellation Shares 13 Jan 2014 Download PDF
5 Pages
97 Capital - Return Purchase Own Shares 13 Jan 2014 Download PDF
3 Pages
98 Accounts - Change Account Reference Date Company Current Shortened 18 Sep 2013 Download PDF
1 Pages
99 Accounts - Small 30 Jul 2013 Download PDF
9 Pages
100 Document Replacement - Second Filing Of Form With Form Type 18 Jun 2013 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Seatfrog Uk Holdings Limited
Mutual People: Luke Hakes
Active
2 Octopus Gp Limited
Mutual People: Luke Hakes
Active
3 Octopus Founder Partner Limited
Mutual People: Luke Hakes
Active
4 Ultrasoc Technologies Limited
Mutual People: Luke Hakes
Active
5 Gtn Ltd
Mutual People: Luke Hakes
Liquidation
6 Shazam Investments Limited
Mutual People: Keith Lovell
Liquidation
7 Shazam Entertainment Limited
Mutual People: Keith Lovell
Liquidation
8 Core Definition Limited
Mutual People: Keith Lovell
dissolved
9 Lantum Ltd
Mutual People: David Scott Currie
Active
10 One Rebel Ltd
Mutual People: David Scott Currie
Active
11 Foster Denovo Group Limited
Mutual People: David Scott Currie
Active
12 Codex Capital Partners (Uk) Limited
Mutual People: David Scott Currie
Active
13 Codex Capital Partners Limited
Mutual People: David Scott Currie
Active
14 Foster Denovo Limited
Mutual People: David Scott Currie
Active
15 Foster Denovo Group Services Limited
Mutual People: David Scott Currie
Active
16 Solitaire Media (Uk) Limited
Mutual People: David Scott Currie
Active
17 Watchstone Group Plc
Mutual People: David Scott Currie
Active
18 07446749 Ltd
Mutual People: David Scott Currie
Liquidation
19 Four Times Enterprises Limited
Mutual People: Jordan Mayo
Active
20 Unique Ventures Holdings Limited
Mutual People: Jordan Mayo
Active
21 Unique Ventures Limited
Mutual People: Jordan Mayo
Active
22 Profile Financial Solutions Ltd
Mutual People: Jordan Mayo
Active
23 Profile Fsh Limited
Mutual People: Jordan Mayo
Active
24 The Smart Cube Limited
Mutual People: Jordan Mayo
Active