UNOMEDICAL DEVELOPMENTS LIMITED

UNOMEDICAL DEVELOPMENTS LIMITED

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

    Company NameUNOMEDICAL DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02421282
    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 UNOMEDICAL DEVELOPMENTS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is UNOMEDICAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    Gdc First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Flintshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UNOMEDICAL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAERSK MEDICAL DEVELOPMENTS LIMITEDJan 04, 2000Jan 04, 2000
    MAERSK MEDICAL LIMITEDJan 09, 1996Jan 09, 1996
    PHARMA-PLAST HOLDINGS LIMITEDDec 06, 1989Dec 06, 1989
    MANDALAY INVESTMENTS LIMITEDSep 11, 1989Sep 11, 1989

    What are the latest accounts for UNOMEDICAL DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UNOMEDICAL DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueNo

    What are the latest filings for UNOMEDICAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01
    XD57C5JS

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA
    AD2EG0SG

    Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD03
    XCU0Y1WH

    Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG

    1 pagesAD02
    XCTYALJN

    Termination of appointment of Lee Auger as a director on Dec 01, 2023

    1 pagesTM01
    XCHT28T7

    Appointment of William Brownlee as a director on Dec 01, 2023

    2 pagesAP01
    XCHT26DS

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA
    AC8WXRRN

    Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU

    1 pagesAD04
    XC7PWTOA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01
    XC591S5D

    Appointment of Miss Grace Mccalla as a director on Nov 28, 2022

    2 pagesAP01
    XBHTM6JK

    Termination of appointment of Susan Marsden as a director on Nov 11, 2022

    1 pagesTM01
    XBGMTK4V

    Termination of appointment of Susan Marsden as a secretary on Nov 11, 2022

    1 pagesTM02
    XBGMTK2A

    Termination of appointment of Lisa Patricia Fishlock as a director on Jul 29, 2022

    1 pagesTM01
    XB9CDOYW

    Appointment of Lee Auger as a director on Jul 29, 2022

    2 pagesAP01
    XB9CDNNF

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01
    XB5LRTZV

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA
    AB4HAZHE

    Termination of appointment of Jason Conrad Brown as a director on Jan 31, 2022

    1 pagesTM01
    XAXUKBWG

    Appointment of Lisa Patricia Fishlock as a director on Jan 31, 2022

    2 pagesAP01
    XAXBRPQP

    Director's details changed for Mr Jason Conrad Brown on Jul 19, 2021

    2 pagesCH01
    XA9QWL6B

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA
    AA7Z78YO

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01
    XA6OXLEZ

    Appointment of Mrs Susan Marsden as a director on Apr 16, 2021

    2 pagesAP01
    XA3GXCTV

    Appointment of Susan Marsden as a secretary on Apr 16, 2021

    2 pagesAP03
    XA3BLEZL

    Termination of appointment of Clare Jane Bates as a director on Apr 16, 2021

    1 pagesTM01
    XA3BIV5C

    Termination of appointment of Clare Jane Bates as a secretary on Apr 16, 2021

    1 pagesTM02
    XA38M608

    Who are the officers of UNOMEDICAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWNLEE, William
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    United KingdomBritishAccountant316751240001
    MCCALLA, Grace
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    EnglandBritishAssistant Company Secretary299226890001
    ANDERSEN, Kim
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Secretary
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    DanishDirector63540650001
    BATES, Clare Jane
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Secretary
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    259380490001
    JACKSON, Christopher Richard
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    Secretary
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    British100424500001
    MARSDEN, Susan
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Secretary
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    282550820001
    STAITE, Neil Anthony
    Oak Tree Cottage
    New Road Castlemorton
    WR13 6BT Malvern
    Worcs
    Secretary
    Oak Tree Cottage
    New Road Castlemorton
    WR13 6BT Malvern
    Worcs
    British71562900005
    PRISM COSEC LIMITED
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Secretary
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1661542
    34893920004
    ANDERSEN, Kim
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    Director
    Kettebakken 10
    Skodsborg
    2942
    Denmark
    DanishChartered Accountant63540650001
    AUGER, Lee
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant298546960001
    BATES, Clare Jane
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishSolicitor178363560001
    BROWN, Jason Conrad
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    EnglandBritishChartered Accountant168053810002
    COTTRILL, Stephen Hedley
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    United KingdomBritishSolicitor160001530002
    CRAMER, Remy Rikardt
    Naerum Gadekaer 15
    2850 Naerum
    Denmark
    Director
    Naerum Gadekaer 15
    2850 Naerum
    Denmark
    DanishCompany Director13659090001
    FISHLOCK, Lisa Patricia
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    Director
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc First Avenue
    Flintshire
    United Kingdom
    United KingdomBritishUk&I Regional Controller292287930001
    JACKSON, Christopher Richard
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    Director
    49 Mason Road
    B97 5DT Redditch
    Worcestershire
    BritishChartered Secretary100424500001
    JACOBS, Flemming Robert
    4 Clarendon Place
    W2 2NP London
    Director
    4 Clarendon Place
    W2 2NP London
    DanishCompany Dirctor76190870002
    LEWIS, Sarah Jane
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Clwyd
    United Kingdom
    United KingdomBritishFinance Director134578980015
    MANNING, Malcolm Stanley
    27 Stone Delf
    S10 3QX Sheffield
    South Yorkshire
    Director
    27 Stone Delf
    S10 3QX Sheffield
    South Yorkshire
    United KingdomBritishCompany Director70744660001
    MARSDEN, Susan
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    England
    United KingdomBritishDeputy Company Secretary Fcis258807410001
    SEDWELL, Christopher John
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    Director
    First Avenue
    Deeside Industrial Park
    CH5 2NU Deeside
    Gdc
    Flintshire
    United Kingdom
    EnglandBritishChartered Accountant290688980001
    SORENSEN, Henrik Sven
    88 Lea Green Lane
    Wythall
    B47 6HN Birmingham
    West Midlands
    Director
    88 Lea Green Lane
    Wythall
    B47 6HN Birmingham
    West Midlands
    DanishGeneral Manger72624560001
    WADE, David William
    Lychgate House
    Kings Coughton
    B49 5QF Alcester
    Warwickshire
    Director
    Lychgate House
    Kings Coughton
    B49 5QF Alcester
    Warwickshire
    BritishGeneral Manager71562540002

    Who are the persons with significant control of UNOMEDICAL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unomedical Limited
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    England And Wales
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    Deeside
    CH5 2NU Flintshire
    Gdc Building First Avenue
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number00976940
    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