VIOMEDEX LIMITED
Overview
Company Name | VIOMEDEX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01310102 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VIOMEDEX LIMITED?
Company Name | From | Until |
---|---|---|
NORTHLEAP LIMITED | Apr 22, 1977 | Apr 22, 1977 |
What are the latest accounts for VIOMEDEX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for VIOMEDEX LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for VIOMEDEX LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Harout Rafi Stepanian as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2024 | 16 pages | AA | ||
legacy | 90 pages | PARENT_ACC | ||
Termination of appointment of Brook Nolson as a director on Nov 14, 2024 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Gordon Roy Davis as a director on May 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil James Campbell as a director on May 30, 2024 | 1 pages | TM01 | ||
Registration of charge 013101020005, created on Feb 22, 2024 | 72 pages | MR01 | ||
Change of details for Vio Holdings Limited as a person with significant control on Jul 10, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2023 | 21 pages | AA | ||
Appointment of Mr Brook Nolson as a director on Aug 17, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Mr Alan Musgrave Olby as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Ballard as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||
Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Mar 10, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Ballard as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 31, 2022 | 20 pages | AA | ||
Termination of appointment of Toby Foster as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of VIOMEDEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STRICKLAND, Charles Eugene Shackleton | Secretary | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | 306669450001 | |||||||
DAVIS, Gordon Roy | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | Director | 251109550004 | ||||
OLBY, Alan Musgrave | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | Finance Director | 310133770001 | ||||
STEPANIAN, Harout Rafi | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | Greek | Company Director | 331900650001 | ||||
BALLARD, Jonathan | Secretary | Satellite Business Village RH10 9NE Crawley Unit 2 England | 271441190001 | |||||||
BEALE, Aileen | Secretary | 7 Mendip Avenue BN23 8HP Eastbourne East Sussex | British | Director | 84928460001 | |||||
BRIANT, Michael John | Secretary | Satellite Business Village RH10 9NE Crawley Unit 2 England | 262844100001 | |||||||
LEEDING, Christine Elizabeth | Secretary | BN21 4RU Eastbourne 29 Gildredge Road East Sussex United Kingdom | British | Finance Director | 129887370001 | |||||
WALLIS, John | Secretary | The Old Post South Chailey BN8 4AT Lewes East Sussex | American | 21598210001 | ||||||
BALLARD, Jonathan | Director | Satellite Business Village RH10 9NE Crawley Unit 2 England | England | British | Chief Financial Officer | 226750850001 | ||||
BEALE, Aileen | Director | 7 Mendip Avenue BN23 8HP Eastbourne East Sussex | British | Director | 84928460001 | |||||
BRIANT, Michael John | Director | Satellite Business Village RH10 9NE Crawley Unit 2 England | England | British | Director | 211482040001 | ||||
BRUNSDEN, Clive | Director | 6 Stafford House Southfields Road BN21 1BN Eastbourne East Sussex | United Kingdom | British | Managing Director | 84928490001 | ||||
CAMPBELL, Neil James | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | Director | 91821840003 | ||||
FOSTER, Toby | Director | West Street Earl Shilton LE9 7EJ Leicester Gildor House England | United Kingdom | British | Director | 92250690002 | ||||
HOWARD, Stephen | Director | Satellite Business Village RH10 9NE Crawley Unit 2 England | England | British | Managing Director | 128874300002 | ||||
LEEDING, Christine Elizabeth | Director | BN21 4RU Eastbourne 29 Gildredge Road East Sussex United Kingdom | United Kingdom | British | Finance Director | 129887370001 | ||||
NOLSON, Brook | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | Director | 280852090001 | ||||
RAPER, Christopher John | Director | 7 Mendip Avenue BN23 8HP Eastbourne East Sussex | England | British | Managing Director | 44046090002 | ||||
WALLIS, Charlotte Lindsay Erica | Director | The Old Post South Chailey BN8 4AT Lewes East Sussex | British | Secretary | 21598220001 | |||||
WALLIS, John | Director | The Old Post South Chailey BN8 4AT Lewes East Sussex | American | Company Director | 21598210001 |
Who are the persons with significant control of VIOMEDEX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vio Holdings Limited | Dec 31, 2016 | Commerce Park Commerce Way CR0 4YL Croydon Unit 7/8 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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