Surgical Science Uk Limited (05176992) is a private limited with share capital incorporated on 12/07/2004 (21 years old) and registered in cardiff, CF101DY. The company operates under SIC code 72190 and is classified as Small.
Medaphor limited is a research company based out of suite 16 cardiff medicentre heath park, cardiff, united kingdom.
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-04-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:28-05-2025
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:14-05-2025
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:14-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2025
Resolution
Category:Resolution
Date:18-12-2024
Memorandum Articles
Category:Incorporation
Date:18-12-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2020
Second Filing Of Director Termination With Name
Category:Officers
Date:13-07-2020
Second Filing Of Secretary Termination With Name
Category:Officers
Date:10-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2015
Accounts Amended With Accounts Type Full
Category:Accounts
Date:21-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2014
Resolution
Category:Resolution
Date:19-05-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-05-2014
Capital Name Of Class Of Shares
Category:Capital
Date:19-05-2014
Capital Cancellation Shares
Category:Capital
Date:19-05-2014
Capital Alter Shares Subdivision
Category:Capital
Date:19-05-2014
Capital Allotment Shares
Category:Capital
Date:19-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-05-2014
Resolution
Category:Resolution
Date:16-01-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2012
Resolution
Category:Resolution
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Termination Secretary Company With Name
Category:Officers
Date:20-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-08-2010
Memorandum Articles
Category:Incorporation
Date:11-08-2010
Resolution
Category:Resolution
Date:11-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Resolution
Category:Resolution
Date:30-07-2010
Resolution
Category:Resolution
Date:30-07-2010
Capital Allotment Shares
Category:Capital
Date:30-07-2010
Resolution
Category:Resolution
Date:15-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2010
Termination Director Company With Name
Category:Officers
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2010
Innovate Grants
1
This company received a grant of £444413.0 for Virtual Reality Aid For Ultrasound-Guided Needling. The project started on 01/02/2018 and ended on 30/09/2019.
Import / Export
Imports
12 Months0
60 Months47
Exports
12 Months0
60 Months47
Risk Assessment
moderate risk
International Score
Future Factor
fair
Performance Rating
Accounts
Typefull accounts
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024
Trading Addresses
Floor 6A, Hodge House, St. Mary Street, Cardiff, Cf10 1Dy, CF101DYRegistered