REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED
Overview
| Company Name | REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03321782 |
| 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 REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?
- Manufacture of irradiation, electromedical and electrotherapeutic equipment (26600) / Manufacturing
Where is REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED located?
| Registered Office Address | Ascent 1 Aerospace Boulevard GU14 6XW Farnborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Leftwich as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Wilhelmus Gerardus Antonius Van Namen as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Louise Helen Best as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Elana Matt as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Xiaojun Zheng as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||||||
Registration of charge 033217820007, created on Dec 31, 2025 | 38 pages | MR01 | ||||||||||||||
Registration of charge 033217820008, created on Dec 31, 2025 | 38 pages | MR01 | ||||||||||||||
Termination of appointment of Louise Helen Best as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Elana Matt as a secretary on Dec 31, 2025 | 2 pages | AP03 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 19, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Heartstream Holding Company, Llc as a person with significant control on Oct 31, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Koninklijke Philips N.V. as a person with significant control on Oct 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 18, 2025
| 3 pages | SH01 | ||||||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 27, 2025
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 13, 2025 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||||||
Who are the officers of REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATT, Elana | Secretary | Bothell Everett Highway Bothell 22100 Wa 98021-8431 United States | 343881920001 | |||||||
| MATT, Elana | Director | Bothell Everett Highway Bothell 22100 Wa 98021-8431 United States | United States | American | 343987930001 | |||||
| ZHENG, Xiaojun | Director | Bothell Everett Highway Bothell 22100 Wa 98021-8431 United States | United States | Chinese | 343987700001 | |||||
| BEST, Louise Helen | Secretary | Aerospace Boulevard GU14 6XW Farnborough Ascent 1 England | 247425430001 | |||||||
| MITCHELL, Paul James | Secretary | Tramway Close Chichester 2 West Sussex United Kingdom | 197303350001 | |||||||
| MURPHY, Catherine | Secretary | 21 Abingdon Mansions Pater Street W8 6AB London | British | 57468430001 | ||||||
| MURPHY, Graham Francis | Secretary | 77 Telegraph Lane Four Marks GU34 5AW Alton Starfield Cottage Hampshire United Kingdom | British | 51739070003 | ||||||
| MURPHY, Graham Francis | Secretary | Home Bungalow Lyeway Lane Ropley SO24 0DW Alresford Hampshire | British | 51739070001 | ||||||
| WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | 38436390001 | ||||||
| BEST, Louise Helen | Director | Aerospace Boulevard GU14 6XW Farnborough Ascent 1 England | England | British | 234847550001 | |||||
| BLAGBROUGH, Paul Hampden | Director | Charnwood Horsell Park GU21 4LY Woking Surrey | England | British | 2806800001 | |||||
| DE CONINCK SMITH, Niels Harald | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion C2 Hampshire England | England | British | 180687670002 | |||||
| LEFTWICH, Mark | Director | Aerospace Boulevard GU14 6XW Farnborough Ascent 1 England | England | British | 294380020001 | |||||
| MESHER, Neil Anthony | Director | Aerospace Boulevard GU14 6XW Farnborough Ascent 1 England | England | British | 172236530001 | |||||
| MITCHELL, Paul James | Director | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | United Kingdom | British | 296229800001 | |||||
| MITCHELL, Paul James | Director | Tramway Close Chichester 2 West Sussex United Kingdom | United Kingdom | British | 197320560001 | |||||
| MURPHY, Catherine | Director | Ashwood Park Ashwood Way RG23 8BG Basingstoke Pavilion C2 Hampshire England | England | British | 57468430001 | |||||
| MURPHY, Catherine | Director | 21 Abingdon Mansions Pater Street W8 6AB London | England | British | 57468430001 | |||||
| MURPHY, Dilys Anne, Dr | Director | Watmore Cottage Part Lane Riseley RG7 1RU Reading Berkshire | England | British | 31009170001 | |||||
| MURPHY, Graham Francis | Director | 77 Telegraph Lane Four Marks GU34 5AW Alton Starfield Cottage Hampshire United Kingdom | United Kingdom | British | 51739070003 | |||||
| TRANTER, Graham | Director | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | United Kingdom | British | 110536940001 | |||||
| VAN NAMEN, Wilhelmus Gerardus Antonius | Director | Aerospace Boulevard GU14 6XW Farnborough Ascent 1 England | Netherlands | Dutch | 262023630001 | |||||
| WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | 38436390001 | |||||
| WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | 37434920001 |
Who are the persons with significant control of REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heartstream Holding Company, Llc | Oct 31, 2025 | Bothell Everett Highway Bothell 22100 Wa 98021-8431 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Koninklijke Philips N.V. | Jun 06, 2018 | Campus 5 5656AE Eindhoven High Tech Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Murphy | Apr 06, 2016 | Guildford Business Park GU2 8XG Guildford Philips Centre Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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