VIO HEALTHTECH LIMITED
Overview
| Company Name | VIO HEALTHTECH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05546719 |
| 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 VIO HEALTHTECH LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
- Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other human health activities (86900) / Human health and social work activities
Where is VIO HEALTHTECH LIMITED located?
| Registered Office Address | Unit 211 Basepoint Business Centre, 377-399 London Road GU15 3HL Camberley Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIO HEALTHTECH LIMITED?
| Company Name | From | Until |
|---|---|---|
| FERTILITY FOCUS LIMITED | Sep 05, 2006 | Sep 05, 2006 |
| MEDICAL PREDICTION LIMITED | Aug 25, 2005 | Aug 25, 2005 |
What are the latest accounts for VIO HEALTHTECH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VIO HEALTHTECH LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for VIO HEALTHTECH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Registration of charge 055467190006, created on Nov 05, 2025 | 58 pages | MR01 | ||||||||||
Registered office address changed from C/O Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to Unit 211 Basepoint Business Centre, 377-399 London Road Camberley Surrey GU15 3HL on Sep 11, 2025 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Appointment of Bhuvan Srinivasan as a director on Aug 22, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 055467190005, created on Aug 22, 2025 | 54 pages | MR01 | ||||||||||
Registered office address changed from Unit 211 Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL England to C/O Wright Hassall Llp Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF on Sep 04, 2025 | 1 pages | AD01 | ||||||||||
Notification of Ultrahuman Healthcare Ltd as a person with significant control on Aug 22, 2025 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 04, 2025 | 2 pages | PSC09 | ||||||||||
Appointment of Yogesh Mittal as a director on Aug 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Alan Pink as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Michael Jones as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Alison Godber as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 055467190002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 055467190003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 055467190004 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2025 with updates | 17 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Registration of charge 055467190004, created on Dec 20, 2024 | 46 pages | MR01 | ||||||||||
Cessation of Exomedica Ltd as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge 055467190003, created on Oct 15, 2024 | 38 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2024 with updates | 17 pages | CS01 | ||||||||||
Who are the officers of VIO HEALTHTECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILNES, Robert Crowther | Director | Tanners Lane GU27 1BL Haslemere Pilgrims Surrey | United Kingdom | British | 69531770002 | |||||
| MITTAL, Yogesh | Director | London Road GU15 3HL Camberley Unit 211 Basepoint Business Centre, 377-399 Surrey England | India | Indian | 339851940001 | |||||
| SRINIVASAN, Bhuvan | Director | London Road GU15 3HL Camberley Unit 211 Basepoint Business Centre, 377-399 Surrey England | United Arab Emirates | Indian | 339895400001 | |||||
| BARDLE, Helen Louise | Secretary | The Green BS25 1AL Winscombe 5 N Somerset | British | 147558570001 | ||||||
| BARLEY, Michael Desmond Tennyson | Secretary | 61 Fowlmere Road Heydon SG8 8PZ Royston Hertfordshire | British | 41224120001 | ||||||
| BURY COMPANY SERVICES LIMITED | Secretary | 80 Guildhall Street IP33 1QB Bury St Edmunds Suffolk | 37161810002 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ASLAM, Mohammed, Dr | Director | Brands Hill Avenue HP13 5PU High Wycombe 62 Buckinghamshire | United Kingdom | British | 62382200001 | |||||
| BEN-HAIM, Amit | Director | Warwick Technology Park, Gallows Hill CV34 6UW Warwick Unit 12b, Warwick Innovation Centre England | England | British | 195770490001 | |||||
| BERNAYS, Robert Edward John | Director | House Kilcot GL12 7RL Wotton Under Edge Kilcot Gloucestershire | England | British | 140282360001 | |||||
| FISHER, Mark, Dr | Director | 75 Northbank Road Walthamstow E17 4JY London | United Kingdom | British | 106934120001 | |||||
| GODBER, Stephen Alison | Director | Brackendale Close GU15 1HP Camberley 2 Surrey England | United Kingdom | British | 164001850001 | |||||
| JAMES, Michael Howard | Director | House Bradford Peverell DT2 9SE Dorchester Coombe Dorset | England | British | 25710310005 | |||||
| JONES, Robert Michael | Director | King Street M2 4WQ Manchester Foresight Group, 82 England | United Kingdom | British | 223625610001 | |||||
| NEWELL, Andrew | Director | Worfield Street SW11 4RD London 22 | United Kingdom | British | 103095450002 | |||||
| PINK, Derek Alan | Director | Newbury Road OX12 8LH Wantage Stoney Hedge House England | England | British | 152224970001 | |||||
| RACKLEY, Michael | Director | West St. John Street Suite 307 29306 Spartanburg 101 South Carolina United States | United States | American | 170021690001 | |||||
| SHEA, Richard | Director | 903 Walcott Way Cary North Carolina 27519 Usa | United States Of America | British | 157267650001 | |||||
| SODEN, Christine Helen | Director | Basepoint Business Centre 377-399 London Road GU15 3HL Camberley Unit 211 Surrey England | England | British | 175739910001 | |||||
| TAYLOR, Samuel | Director | Kinellan Gardens EH12 6HJ Edinburgh 3/6 Midlothian Scotland | United Kingdom | British | 116563480001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of VIO HEALTHTECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ultrahuman Healthcare Ltd | Aug 22, 2025 | New Street Square EC4A 3TW London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Exomedica Ltd | Apr 06, 2016 | Guildhall Street IP33 1QB Bury St. Edmunds 80 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Newell | Apr 06, 2016 | Shalford Lane Charlton Musgrove BA9 8HE Wincanton Haskells England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VIO HEALTHTECH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 20, 2024 | Aug 22, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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