VIOMEDEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIOMEDEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01310102
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VIOMEDEX LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Manufacture of irradiation, electromedical and electrotherapeutic equipment (26600) / Manufacturing

    Where is VIOMEDEX LIMITED located?

    Registered Office Address
    Unit 7/8 Commerce Park
    Commerce Way
    CR0 4YL Croydon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VIOMEDEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHLEAP LIMITEDApr 22, 1977Apr 22, 1977

    What are the latest accounts for VIOMEDEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for VIOMEDEX LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for VIOMEDEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Harout Rafi Stepanian as a director on Feb 03, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jan 31, 2024

    16 pagesAA

    legacy

    90 pagesPARENT_ACC

    Termination of appointment of Brook Nolson as a director on Nov 14, 2024

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Gordon Roy Davis as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Neil James Campbell as a director on May 30, 2024

    1 pagesTM01

    Registration of charge 013101020005, created on Feb 22, 2024

    72 pagesMR01

    Change of details for Vio Holdings Limited as a person with significant control on Jul 10, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2023

    21 pagesAA

    Appointment of Mr Brook Nolson as a director on Aug 17, 2023

    2 pagesAP01

    Registered office address changed from Unit 2 Satellite Business Village Crawley RH10 9NE England to Unit 7/8 Commerce Park Commerce Way Croydon CR0 4YL on Jul 10, 2023

    1 pagesAD01

    Appointment of Mr Alan Musgrave Olby as a director on Jun 12, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Ballard as a secretary on Mar 10, 2023

    1 pagesTM02

    Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Mar 10, 2023

    2 pagesAP03

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Ballard as a director on Dec 22, 2022

    1 pagesTM01

    Accounts for a small company made up to Jan 31, 2022

    20 pagesAA

    Termination of appointment of Toby Foster as a director on Apr 06, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    20 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of VIOMEDEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRICKLAND, Charles Eugene Shackleton
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Secretary
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    306669450001
    DAVIS, Gordon Roy
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritishDirector251109550004
    OLBY, Alan Musgrave
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritishFinance Director310133770001
    STEPANIAN, Harout Rafi
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandGreekCompany Director331900650001
    BALLARD, Jonathan
    Satellite Business Village
    RH10 9NE Crawley
    Unit 2
    England
    Secretary
    Satellite Business Village
    RH10 9NE Crawley
    Unit 2
    England
    271441190001
    BEALE, Aileen
    7 Mendip Avenue
    BN23 8HP Eastbourne
    East Sussex
    Secretary
    7 Mendip Avenue
    BN23 8HP Eastbourne
    East Sussex
    BritishDirector84928460001
    BRIANT, Michael John
    Satellite Business Village
    RH10 9NE Crawley
    Unit 2
    England
    Secretary
    Satellite Business Village
    RH10 9NE Crawley
    Unit 2
    England
    262844100001
    LEEDING, Christine Elizabeth
    BN21 4RU Eastbourne
    29 Gildredge Road
    East Sussex
    United Kingdom
    Secretary
    BN21 4RU Eastbourne
    29 Gildredge Road
    East Sussex
    United Kingdom
    BritishFinance Director129887370001
    WALLIS, John
    The Old Post
    South Chailey
    BN8 4AT Lewes
    East Sussex
    Secretary
    The Old Post
    South Chailey
    BN8 4AT Lewes
    East Sussex
    American21598210001
    BALLARD, Jonathan
    Satellite Business Village
    RH10 9NE Crawley
    Unit 2
    England
    Director
    Satellite Business Village
    RH10 9NE Crawley
    Unit 2
    England
    EnglandBritishChief Financial Officer226750850001
    BEALE, Aileen
    7 Mendip Avenue
    BN23 8HP Eastbourne
    East Sussex
    Director
    7 Mendip Avenue
    BN23 8HP Eastbourne
    East Sussex
    BritishDirector84928460001
    BRIANT, Michael John
    Satellite Business Village
    RH10 9NE Crawley
    Unit 2
    England
    Director
    Satellite Business Village
    RH10 9NE Crawley
    Unit 2
    England
    EnglandBritishDirector211482040001
    BRUNSDEN, Clive
    6 Stafford House
    Southfields Road
    BN21 1BN Eastbourne
    East Sussex
    Director
    6 Stafford House
    Southfields Road
    BN21 1BN Eastbourne
    East Sussex
    United KingdomBritishManaging Director84928490001
    CAMPBELL, Neil James
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritishDirector91821840003
    FOSTER, Toby
    West Street
    Earl Shilton
    LE9 7EJ Leicester
    Gildor House
    England
    Director
    West Street
    Earl Shilton
    LE9 7EJ Leicester
    Gildor House
    England
    United KingdomBritishDirector92250690002
    HOWARD, Stephen
    Satellite Business Village
    RH10 9NE Crawley
    Unit 2
    England
    Director
    Satellite Business Village
    RH10 9NE Crawley
    Unit 2
    England
    EnglandBritishManaging Director128874300002
    LEEDING, Christine Elizabeth
    BN21 4RU Eastbourne
    29 Gildredge Road
    East Sussex
    United Kingdom
    Director
    BN21 4RU Eastbourne
    29 Gildredge Road
    East Sussex
    United Kingdom
    United KingdomBritishFinance Director129887370001
    NOLSON, Brook
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritishDirector280852090001
    RAPER, Christopher John
    7 Mendip Avenue
    BN23 8HP Eastbourne
    East Sussex
    Director
    7 Mendip Avenue
    BN23 8HP Eastbourne
    East Sussex
    EnglandBritishManaging Director44046090002
    WALLIS, Charlotte Lindsay Erica
    The Old Post
    South Chailey
    BN8 4AT Lewes
    East Sussex
    Director
    The Old Post
    South Chailey
    BN8 4AT Lewes
    East Sussex
    BritishSecretary21598220001
    WALLIS, John
    The Old Post
    South Chailey
    BN8 4AT Lewes
    East Sussex
    Director
    The Old Post
    South Chailey
    BN8 4AT Lewes
    East Sussex
    AmericanCompany Director21598210001

    Who are the persons with significant control of VIOMEDEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vio Holdings Limited
    Commerce Park
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8
    England
    Dec 31, 2016
    Commerce Park
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06489214
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0