Diamedica (Uk) Limited

DataGardener
diamedica (uk) limited
live
Micro

Diamedica (uk) Limited

06560532Private Limited With Share Capital

Goodwood House, Blackbrook Park Avenue, Taunton, TA12PX
Incorporated

09/04/2008

Company Age

18 years

Directors

2

Employees

13

SIC Code

32990

Risk

very low risk

Company Overview

Registration, classification & business activity

Diamedica (uk) Limited (06560532) is a private limited with share capital incorporated on 09/04/2008 (18 years old) and registered in taunton, TA12PX. The company operates under SIC code 32990 - other manufacturing n.e.c..

Diamedica manufactures medical equipment for use in challenging environments. our equipment is designed for simplicity, economy and reliability. far too much medical equipment sent to developing countries is built for sophisticated modern hospitals and cannot function in low-resource settings.our eq...

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 09/04/2008
TA12PX
13 employees

Financial Overview

Total Assets

£4.91M

Liabilities

£190.8K

Net Assets

£4.72M

Est. Turnover

£2.02M

AI Estimated
Unreported
Cash

£656.5K

Key Metrics

13

Employees

2

Directors

1

Shareholders

1

PSCs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

68
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:08-10-2019
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:08-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Move Registers To Sail Company With New Address
Category:Address
Date:24-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Legacy
Category:Mortgage
Date:15-03-2012
Legacy
Category:Mortgage
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:28-04-2010
Change Sail Address Company
Category:Address
Date:28-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2009
Legacy
Category:Accounts
Date:20-08-2009
Legacy
Category:Mortgage
Date:30-07-2009
Legacy
Category:Annual Return
Date:06-05-2009
Resolution
Category:Resolution
Date:28-10-2008
Legacy
Category:Mortgage
Date:24-09-2008
Incorporation Company
Category:Incorporation
Date:09-04-2008

Import / Export

Imports
12 Months8
60 Months55
Exports
12 Months9
60 Months57

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date22/08/2025
Latest Accounts31/03/2025

Trading Addresses

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset Ta1 2Px, TA12PXRegistered

Contact

01598710066
info@diamedica.co.uksupport@diamedica.co.uk
diamedica.co.uk
Goodwood House, Blackbrook Park Avenue, Taunton, TA12PX