ELECTRO-MEDICAL LIMITED

ELECTRO-MEDICAL LIMITED

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

    Company NameELECTRO-MEDICAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03711453
    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 ELECTRO-MEDICAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ELECTRO-MEDICAL LIMITED located?

    Registered Office Address
    47 Wates Way
    CR4 4HR Mitcham
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRO-MEDICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FERMENTATION UK LIMITEDFeb 25, 1999Feb 25, 1999
    HALLCO 274 LIMITEDFeb 11, 1999Feb 11, 1999

    What are the latest accounts for ELECTRO-MEDICAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ELECTRO-MEDICAL LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for ELECTRO-MEDICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Appointment of Mr Ian Alan Tichias as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Change of details for Platform Diagnostics Limited as a person with significant control on Jun 14, 2024

    2 pagesPSC05

    Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on Jun 14, 2024

    1 pagesAD01

    Second filing of Confirmation Statement dated Dec 31, 2016

    6 pagesRP04CS01

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Michael Bedford as a director on Aug 21, 2023

    1 pagesTM01

    Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors' authorisations 21/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023

    1 pagesTM02

    Termination of appointment of Lee George Westgarth as a director on May 12, 2023

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Michael Bedford as a director on Nov 14, 2022

    2 pagesAP01

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

    4 pagesAA

    Appointment of Mrs Angela Wakes as a secretary on Feb 22, 2022

    2 pagesAP03

    Termination of appointment of Platform Diagnostics Limited as a secretary on Feb 22, 2022

    1 pagesTM02

    Termination of appointment of Julian George Viggars as a director on Feb 22, 2022

    1 pagesTM01

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Who are the officers of ELECTRO-MEDICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TICHIAS, Ian Alan
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish334271110001
    MINTER, Steven John, Dr
    Moorlodge Farm
    Oven Hill Road New Mills
    SK12 4QL High Peak
    Derbyshire
    Secretary
    Moorlodge Farm
    Oven Hill Road New Mills
    SK12 4QL High Peak
    Derbyshire
    British70871580001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House
    Secretary
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House
    197014400001
    RAPSON, Bernard David
    Bank Cottage Old Forge Lane
    Preston Capes
    NN11 3TD Daventry
    Northamptonshire
    Secretary
    Bank Cottage Old Forge Lane
    Preston Capes
    NN11 3TD Daventry
    Northamptonshire
    British3213310001
    WAKES, Angela
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    292812570001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    PLATFORM DIAGNOSTICS LIMITED
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Secretary
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04543484
    119233840002
    BEDFORD, David Michael
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish302295360001
    BOND, Damian Joseph Peter
    3 The Greens
    Todmorden Road
    OL13 9HJ Bacup
    Lancashire
    Director
    3 The Greens
    Todmorden Road
    OL13 9HJ Bacup
    Lancashire
    EnglandBritish56681240003
    BOWERS, Roderick Johnathan William, Dr
    1 St Marks Road
    SL4 3BD Windsor
    Berkshire
    Director
    1 St Marks Road
    SL4 3BD Windsor
    Berkshire
    British86924930001
    EVANS, David Eric
    57 Pettycur Road
    Kinghorn
    KY9 3RN Fife
    Director
    57 Pettycur Road
    Kinghorn
    KY9 3RN Fife
    ScotlandUnited Kingdom82946970003
    EVANS, David Eric
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    Director
    Holly Lodge,No 6 Auchenkiln Holdings
    Chapelton Road
    G67 4HA Condorrat
    British82946970002
    HUTCHINSON, Eric George
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Director
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    United KingdomBritish278361460001
    MINTER, Elizabeth Anne
    Moorlodge Overhill Road
    New Mills
    SK22 4QL High Peak
    Cheshire
    Director
    Moorlodge Overhill Road
    New Mills
    SK22 4QL High Peak
    Cheshire
    United KingdomBritish57247290001
    MINTER, Steven John, Dr
    Moorlodge Farm
    Oven Hill Road New Mills
    SK12 4QL High Peak
    Derbyshire
    Director
    Moorlodge Farm
    Oven Hill Road New Mills
    SK12 4QL High Peak
    Derbyshire
    EnglandBritish70871580001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House
    EnglandBritish183149280001
    OTTAWAY, Richard John
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House
    Director
    PO BOX 88
    27 Dewsbury Road
    WF5 9WS Ossett
    Springstone House
    EnglandBritish183149280001
    RAPSON, Bernard David
    Bank Cottage Old Forge Lane
    Preston Capes
    NN11 3TD Daventry
    Northamptonshire
    Director
    Bank Cottage Old Forge Lane
    Preston Capes
    NN11 3TD Daventry
    Northamptonshire
    EnglandBritish3213310001
    RAPSON, Bernard David
    Bank Cottage Old Forge Lane
    Preston Capes
    NN11 3TD Daventry
    Northamptonshire
    Director
    Bank Cottage Old Forge Lane
    Preston Capes
    NN11 3TD Daventry
    Northamptonshire
    EnglandBritish3213310001
    VIGGARS, Julian George
    88 Whitbarrow Road
    WA13 9BA Lymm
    Cheshire
    Director
    88 Whitbarrow Road
    WA13 9BA Lymm
    Cheshire
    United KingdomBritish122088920001
    WESTGARTH, Lee George
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    Director
    Silkwood Court
    WF5 9TP Ossett
    Unit 5
    United Kingdom
    EnglandBritish262033110002
    WILLIAMSON, Ian
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    Director
    Longmeadow
    10 Edmunton Way
    LE15 6JE Oakham Rutland
    Leicester
    EnglandBritish43077420001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013270001

    Who are the persons with significant control of ELECTRO-MEDICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    Apr 06, 2016
    Wates Way
    CR4 4HR Mitcham
    47
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04543484
    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