REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED

REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED

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

    Company NameREMOTE DIAGNOSTIC TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03321782
    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 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 AddressNo

    What are the latest accounts for REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Leftwich as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Wilhelmus Gerardus Antonius Van Namen as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Louise Helen Best as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Ms Elana Matt as a director on Dec 31, 2025

    2 pagesAP01

    Appointment of Mr Xiaojun Zheng as a director on Dec 31, 2025

    2 pagesAP01

    Registration of charge 033217820007, created on Dec 31, 2025

    38 pagesMR01

    Registration of charge 033217820008, created on Dec 31, 2025

    38 pagesMR01

    Termination of appointment of Louise Helen Best as a secretary on Dec 31, 2025

    1 pagesTM02

    Appointment of Ms Elana Matt as a secretary on Dec 31, 2025

    2 pagesAP03

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 18/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Dec 19, 2025

    • Capital: GBP 273.218
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducation of share premium account 18/12/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Heartstream Holding Company, Llc as a person with significant control on Oct 31, 2025

    2 pagesPSC02

    Cessation of Koninklijke Philips N.V. as a person with significant control on Oct 31, 2025

    1 pagesPSC07

    Statement of capital following an allotment of shares on Nov 18, 2025

    • Capital: GBP 273.219
    3 pagesSH01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on Oct 27, 2025

    • Capital: GBP 273.217
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 29, 2025Replaced A replacement SH01 was registered on 29/10/2025 as the original contained an error

    Confirmation statement made on May 13, 2025 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Nov 03, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 03/11/2025 as the original contained an error.

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Who are the officers of REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATT, Elana
    Bothell Everett Highway
    Bothell
    22100
    Wa 98021-8431
    United States
    Secretary
    Bothell Everett Highway
    Bothell
    22100
    Wa 98021-8431
    United States
    343881920001
    MATT, Elana
    Bothell Everett Highway
    Bothell
    22100
    Wa 98021-8431
    United States
    Director
    Bothell Everett Highway
    Bothell
    22100
    Wa 98021-8431
    United States
    United StatesAmerican343987930001
    ZHENG, Xiaojun
    Bothell Everett Highway
    Bothell
    22100
    Wa 98021-8431
    United States
    Director
    Bothell Everett Highway
    Bothell
    22100
    Wa 98021-8431
    United States
    United StatesChinese343987700001
    BEST, Louise Helen
    Aerospace Boulevard
    GU14 6XW Farnborough
    Ascent 1
    England
    Secretary
    Aerospace Boulevard
    GU14 6XW Farnborough
    Ascent 1
    England
    247425430001
    MITCHELL, Paul James
    Tramway Close
    Chichester
    2
    West Sussex
    United Kingdom
    Secretary
    Tramway Close
    Chichester
    2
    West Sussex
    United Kingdom
    197303350001
    MURPHY, Catherine
    21 Abingdon Mansions
    Pater Street
    W8 6AB London
    Secretary
    21 Abingdon Mansions
    Pater Street
    W8 6AB London
    British57468430001
    MURPHY, Graham Francis
    77 Telegraph Lane
    Four Marks
    GU34 5AW Alton
    Starfield Cottage
    Hampshire
    United Kingdom
    Secretary
    77 Telegraph Lane
    Four Marks
    GU34 5AW Alton
    Starfield Cottage
    Hampshire
    United Kingdom
    British51739070003
    MURPHY, Graham Francis
    Home Bungalow Lyeway Lane
    Ropley
    SO24 0DW Alresford
    Hampshire
    Secretary
    Home Bungalow Lyeway Lane
    Ropley
    SO24 0DW Alresford
    Hampshire
    British51739070001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    British38436390001
    BEST, Louise Helen
    Aerospace Boulevard
    GU14 6XW Farnborough
    Ascent 1
    England
    Director
    Aerospace Boulevard
    GU14 6XW Farnborough
    Ascent 1
    England
    EnglandBritish234847550001
    BLAGBROUGH, Paul Hampden
    Charnwood
    Horsell Park
    GU21 4LY Woking
    Surrey
    Director
    Charnwood
    Horsell Park
    GU21 4LY Woking
    Surrey
    EnglandBritish2806800001
    DE CONINCK SMITH, Niels Harald
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion C2
    Hampshire
    England
    Director
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion C2
    Hampshire
    England
    EnglandBritish180687670002
    LEFTWICH, Mark
    Aerospace Boulevard
    GU14 6XW Farnborough
    Ascent 1
    England
    Director
    Aerospace Boulevard
    GU14 6XW Farnborough
    Ascent 1
    England
    EnglandBritish294380020001
    MESHER, Neil Anthony
    Aerospace Boulevard
    GU14 6XW Farnborough
    Ascent 1
    England
    Director
    Aerospace Boulevard
    GU14 6XW Farnborough
    Ascent 1
    England
    EnglandBritish172236530001
    MITCHELL, Paul James
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    United KingdomBritish296229800001
    MITCHELL, Paul James
    Tramway Close
    Chichester
    2
    West Sussex
    United Kingdom
    Director
    Tramway Close
    Chichester
    2
    West Sussex
    United Kingdom
    United KingdomBritish197320560001
    MURPHY, Catherine
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion C2
    Hampshire
    England
    Director
    Ashwood Park
    Ashwood Way
    RG23 8BG Basingstoke
    Pavilion C2
    Hampshire
    England
    EnglandBritish57468430001
    MURPHY, Catherine
    21 Abingdon Mansions
    Pater Street
    W8 6AB London
    Director
    21 Abingdon Mansions
    Pater Street
    W8 6AB London
    EnglandBritish57468430001
    MURPHY, Dilys Anne, Dr
    Watmore Cottage
    Part Lane Riseley
    RG7 1RU Reading
    Berkshire
    Director
    Watmore Cottage
    Part Lane Riseley
    RG7 1RU Reading
    Berkshire
    EnglandBritish31009170001
    MURPHY, Graham Francis
    77 Telegraph Lane
    Four Marks
    GU34 5AW Alton
    Starfield Cottage
    Hampshire
    United Kingdom
    Director
    77 Telegraph Lane
    Four Marks
    GU34 5AW Alton
    Starfield Cottage
    Hampshire
    United Kingdom
    United KingdomBritish51739070003
    TRANTER, Graham
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    United KingdomBritish110536940001
    VAN NAMEN, Wilhelmus Gerardus Antonius
    Aerospace Boulevard
    GU14 6XW Farnborough
    Ascent 1
    England
    Director
    Aerospace Boulevard
    GU14 6XW Farnborough
    Ascent 1
    England
    NetherlandsDutch262023630001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritish38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritish37434920001

    Who are the persons with significant control of REMOTE DIAGNOSTIC TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heartstream Holding Company, Llc
    Bothell Everett Highway
    Bothell
    22100
    Wa 98021-8431
    United States
    Oct 31, 2025
    Bothell Everett Highway
    Bothell
    22100
    Wa 98021-8431
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited States
    Legal AuthorityUs State Of Washington
    Place RegisteredWashington Secretary Of State
    Registration Number10081737
    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.
    Koninklijke Philips N.V.
    Campus 5
    5656AE Eindhoven
    High Tech
    Netherlands
    Jun 06, 2018
    Campus 5
    5656AE Eindhoven
    High Tech
    Netherlands
    Yes
    Legal FormNaamloze Vennootschap
    Country RegisteredNetherlands
    Legal AuthorityNetherlands
    Place RegisteredNetherlands Chamber Of Commerce (Eindhoven)
    Registration Number17001910
    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.
    Mr Graham Murphy
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Apr 06, 2016
    Guildford Business Park
    GU2 8XG Guildford
    Philips Centre
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • 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