Accentus Medical Limited

DataGardener
accentus medical limited
live
Small

Accentus Medical Limited

04146523Private Limited With Share Capital

528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, OX110DF
Incorporated

24/01/2001

Company Age

25 years

Directors

2

Employees

25

SIC Code

72190

Risk

high risk

Company Overview

Registration, classification & business activity

Accentus Medical Limited (04146523) is a private limited with share capital incorporated on 24/01/2001 (25 years old) and registered in didcot, OX110DF. The company operates under SIC code 72190 and is classified as Small.

Accentus medical is a leading medical technology company that combines over 30 years of expertise in commercial supply of clinically proven surface coating and modification technologies, with dedicated research and development of new technologies for the medical device industry. the accentus medical...

Private Limited With Share Capital
SIC: 72190
Small
Incorporated 24/01/2001
OX110DF
25 employees

Financial Overview

Total Assets

£5.06M

Liabilities

£4.27M

Net Assets

£789.0K

Est. Turnover

£1.93M

AI Estimated
Unreported
Cash

£1.0K

Key Metrics

25

Employees

2

Directors

3

Shareholders

6

Patents

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:25-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2014
Capital Allotment Shares
Category:Capital
Date:06-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Move Registers To Registered Office Company
Category:Address
Date:06-03-2014
Change Sail Address Company With Old Address
Category:Address
Date:06-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2013
Miscellaneous
Category:Miscellaneous
Date:22-10-2013
Resolution
Category:Resolution
Date:21-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-10-2013
Termination Secretary Company With Name
Category:Officers
Date:16-10-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-10-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Resolution
Category:Resolution
Date:19-02-2013
Capital Allotment Shares
Category:Capital
Date:19-02-2013
Capital Allotment Shares
Category:Capital
Date:19-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2013
Legacy
Category:Mortgage
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Legacy
Category:Mortgage
Date:14-01-2013
Legacy
Category:Mortgage
Date:09-01-2013
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:12-11-2012
Re Registration Memorandum Articles
Category:Incorporation
Date:12-11-2012
Resolution
Category:Resolution
Date:12-11-2012
Reregistration Public To Private Company
Category:Change Of Name
Date:12-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Legacy
Category:Mortgage
Date:18-06-2012
Legacy
Category:Mortgage
Date:13-06-2012
Auditors Resignation Company
Category:Auditors
Date:23-04-2012
Auditors Resignation Company
Category:Auditors
Date:19-04-2012
Miscellaneous
Category:Miscellaneous
Date:19-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2011
Accounts Amended With Accounts Type Full
Category:Accounts
Date:30-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2010
Termination Director Company With Name
Category:Officers
Date:06-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:27-05-2010
Change Of Name Notice
Category:Change Of Name
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Move Registers To Sail Company
Category:Address
Date:15-10-2009
Change Sail Address Company
Category:Address
Date:15-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2009
Legacy
Category:Annual Return
Date:18-02-2009
Legacy
Category:Officers
Date:23-10-2008

Innovate Grants

3

This company received a grant of £232068.0 for An Antimicrobial Coating And A Cost-Effective Manufacturing Process To Apply It To Orthopaedic Implants, Reducing Surgical Site Infections By >50%. The project started on 01/05/2023 and ended on 31/10/2024.

This company received a grant of £70736.0 for Production Capability Of Acusure Ag Antimicrobial Hydroxyapatite Coating For Orthopaedic Implants. The project started on 01/07/2015 and ended on 31/03/2016.

+1 more grants available

Import / Export

Imports
12 Months9
60 Months55
Exports
12 Months9
60 Months57

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/12/2025
Latest Accounts31/12/2024

Trading Addresses

392.10 Rutherford Avenue, Harwell Oxford, Didcot, Oxfordshire, OX110DF

Contact

01235434320
enquiries@accentus-medical.com
accentus-medical.com
528.10 Unit 2 Rutherford Avenue, Harwell Oxford, Didcot, OX110DF