Diabetes Care Technology Ltd

DataGardener
diabetes care technology ltd
dissolved
Unknown

Diabetes Care Technology Ltd

08123035Private Limited With Share Capital

24 St Leonards Road Suite 153, Windsor, Berkshire, SL43BB
Incorporated

28/06/2012

Company Age

13 years

Directors

1

Employees

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Diabetes Care Technology Ltd (08123035) is a private limited with share capital incorporated on 28/06/2012 (13 years old) and registered in berkshire, SL43BB. The company operates under SIC code 86900 - other human health activities.

Diabetes care technology (dct) provides products to support the treatment of diabetes and medical complications caused by diabetes. our focus is on innovation and technology to create products that will improve the quality of care for those with diabetes.with our considerable experience and expertis...

Private Limited With Share Capital
SIC: 86900
Unknown
Incorporated 28/06/2012
SL43BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

2

Patents

9

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Gazette Dissolved Voluntary
Category:Gazette
Date:25-11-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Voluntary
Category:Gazette
Date:09-09-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2017
Capital Allotment Shares
Category:Capital
Date:12-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2017
Resolution
Category:Resolution
Date:02-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-05-2017
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-11-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2015
Capital Allotment Shares
Category:Capital
Date:14-12-2015
Resolution
Category:Resolution
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:15-07-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-06-2013
Capital Alter Shares Subdivision
Category:Capital
Date:03-06-2013
Capital Allotment Shares
Category:Capital
Date:03-06-2013
Resolution
Category:Resolution
Date:03-06-2013
Capital Allotment Shares
Category:Capital
Date:17-05-2013
Capital Allotment Shares
Category:Capital
Date:24-04-2013
Legacy
Category:Mortgage
Date:12-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2012
Termination Director Company With Name
Category:Officers
Date:22-08-2012
Incorporation Company
Category:Incorporation
Date:28-06-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2024
Filing Date22/09/2023
Latest Accounts31/12/2022

Trading Addresses

24-28 St. Leonards Road, Windsor, SL43BBRegistered

Contact

needlebay.com
24 St Leonards Road Suite 153, Windsor, Berkshire, SL43BB