Gold Standard Phantoms Limited

DataGardener
gold standard phantoms limited
live
Micro

Gold Standard Phantoms Limited

09342804Private Limited With Share Capital

1A Parkway Rise, Sheffield, S94WQ
Incorporated

05/12/2014

Company Age

11 years

Directors

3

Employees

11

SIC Code

32500

Risk

low risk

Company Overview

Registration, classification & business activity

Gold Standard Phantoms Limited (09342804) is a private limited with share capital incorporated on 05/12/2014 (11 years old) and registered in sheffield, S94WQ. The company operates under SIC code 32500 and is classified as Micro.

Gold standard phantoms is a university college london's institute of neurology spinout company which aims to develop, market and sell calibration services for quantitative medical imaging. we aim to work in collaboration with the main stake holders in the field to provide a one-stop-shop integrated ...

Private Limited With Share Capital
SIC: 32500
Micro
Incorporated 05/12/2014
S94WQ
11 employees

Financial Overview

Total Assets

£1.25M

Liabilities

£342.3K

Net Assets

£909.0K

Est. Turnover

£2.24M

AI Estimated
Unreported
Cash

£87.5K

Key Metrics

11

Employees

3

Directors

17

Shareholders

1

PSCs

4

Patents

Board of Directors

3

Filed Documents

84
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-04-2026
Resolution
Category:Resolution
Date:28-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2026
Capital Allotment Shares
Category:Capital
Date:20-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2020
Capital Allotment Shares
Category:Capital
Date:28-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Capital Allotment Shares
Category:Capital
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2019
Capital Allotment Shares
Category:Capital
Date:18-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-12-2018
Accounts Amended With Made Up Date
Category:Accounts
Date:07-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Capital Allotment Shares
Category:Capital
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:21-12-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:20-12-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:20-12-2017
Capital Allotment Shares
Category:Capital
Date:05-11-2017
Capital Alter Shares Subdivision
Category:Capital
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2017
Resolution
Category:Resolution
Date:26-06-2017
Capital Allotment Shares
Category:Capital
Date:17-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2017
Resolution
Category:Resolution
Date:24-03-2017
Resolution
Category:Resolution
Date:24-03-2017
Resolution
Category:Resolution
Date:24-03-2017
Resolution
Category:Resolution
Date:20-03-2017
Resolution
Category:Resolution
Date:20-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2017
Capital Allotment Shares
Category:Capital
Date:17-03-2017
Capital Allotment Shares
Category:Capital
Date:09-03-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2017
Change Sail Address Company With New Address
Category:Address
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Resolution
Category:Resolution
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Resolution
Category:Resolution
Date:07-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2016
Capital Allotment Shares
Category:Capital
Date:30-05-2016
Capital Allotment Shares
Category:Capital
Date:30-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2015
Incorporation Company
Category:Incorporation
Date:05-12-2014

Innovate Grants

7

This company received a grant of £50028.0 for Traceable Calibration For An Mri Perfusion Measurement. The project started on 01/08/2017 and ended on 30/04/2018.

This company received a grant of £27232.0 for Statistical Inference For Diffusion Measurements In Prostate Mri. The project started on 01/11/2022 and ended on 31/03/2023.

+5 more grants available

Import / Export

Imports
12 Months4
60 Months13
Exports
12 Months10
60 Months52

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date27/03/2026
Latest Accounts31/12/2025

Trading Addresses

1A Parkway Rise, Sheffield, S94WQRegistered
Unit H13, Sheaf Bank Business Park, 20 Prospect Road, Sheffield, South Yorkshire, S23EN