UKBizDB.co.uk

SIRONIUM MEDICAL TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sironium Medical Technologies Limited. The company was founded 7 years ago and was given the registration number 10742735. The firm's registered office is in HARROW. You can find them at Qualitas House, 100 Elmgrove Road, Harrow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SIRONIUM MEDICAL TECHNOLOGIES LIMITED
Company Number:10742735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Qualitas House, 100 Elmgrove Road, Harrow, England, HA1 2RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, United Kingdom, WD6 2FX

Director05 December 2022Active
Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, United Kingdom, WD6 2FX

Director05 December 2022Active
Qualitas House, 100 Elmgrove Road, Harrow, England, HA1 2RW

Director26 April 2017Active
1, Blackmoor Lane, Croxley Park, Watford, England, WD18 8GA

Director22 June 2018Active
1, Blackmoor Lane, Croxley Park, Watford, England, WD18 8GA

Director08 February 2018Active
Qualitas House, 100 Elmgrove Road, Harrow, England, HA1 2RW

Director22 June 2018Active
Qualitas House, 100 Elmgrove Road, Harrow, England, HA1 2RW

Director26 April 2017Active

People with Significant Control

Healthium Medtech Limited
Notified on:04 August 2021
Status:Active
Country of residence:India
Address:472/D, 4th Phase, 13th Cross Peenya Industrial Area, Bangalore, India,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jacqueline Ward
Notified on:22 June 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:1, Blackmoor Lane, Watford, England, WD18 8GA
Nature of control:
  • Significant influence or control
Mr David Payne Staples
Notified on:22 June 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:1, Blackmoor Lane, Watford, England, WD18 8GA
Nature of control:
  • Significant influence or control
Mr Simon Cresswell
Notified on:22 June 2018
Status:Active
Date of birth:June 1968
Nationality:Australian
Country of residence:England
Address:1, Blackmoor Lane, Watford, England, WD18 8GA
Nature of control:
  • Significant influence or control
Mr Mahadevan Narayanamoni
Notified on:26 April 2017
Status:Active
Date of birth:May 1975
Nationality:Indian
Country of residence:England
Address:Qualitas House, 100 Elmgrove Road, Harrow, England, HA1 2RW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2024-03-01Capital

Capital statement capital company with date currency figure.

Download
2024-03-01Capital

Legacy.

Download
2024-03-01Insolvency

Legacy.

Download
2024-03-01Resolution

Resolution.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-09-02Accounts

Accounts with accounts type full.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Address

Change registered office address company with date old address new address.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Capital

Capital statement capital company with date currency figure.

Download
2023-05-26Resolution

Resolution.

Download
2023-05-26Insolvency

Legacy.

Download
2023-05-26Capital

Legacy.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.