APPLIED MEDICAL UK LIMITED

Register to unlock more data on OkredoRegister

APPLIED MEDICAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06126148

Incorporation date

23/02/2007

Size

Small

Contacts

Registered address

Registered address

Mersey Reach, Units 7c/8a/8b Mersey Reach Park, Galgate Drive, Bootle L30 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon11/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon10/03/2026
Change of details for Mr. Nabil Hilal as a person with significant control on 2026-03-09
dot icon10/03/2026
Change of details for Mr. Said Hilal as a person with significant control on 2026-03-09
dot icon10/03/2026
Change of details for Mr. Gary Michael Johnson as a person with significant control on 2026-03-09
dot icon10/03/2026
Change of details for Mrs. Linda Lamb as a person with significant control on 2026-03-09
dot icon28/10/2025
Registered office address changed from C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD United Kingdom to Mersey Reach, Units 7C/8a/8B Mersey Reach Park, Galgate Drive Bootle L30 6AD on 2025-10-28
dot icon25/07/2025
Accounts for a small company made up to 2024-12-31
dot icon28/10/2024
Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-28
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/09/2024
Memorandum and Articles of Association
dot icon13/09/2024
Statement of company's objects
dot icon13/05/2024
Termination of appointment of Robert Van Der Meer as a secretary on 2024-05-06
dot icon13/05/2024
Termination of appointment of Robert Van Der Meer as a director on 2024-04-26
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon07/02/2024
Appointment of Christiaan Franciscus Jacobus Popma as a director on 2024-01-31
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Termination of appointment of Cornelis Adrianus Jacobus Huussen as a director on 2023-04-17
dot icon01/05/2023
Appointment of Maarten Frederik Christiaan Sederel as a director on 2023-04-17
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Cessation of Stephen Stanley as a person with significant control on 2022-05-04
dot icon07/06/2022
Notification of Gary Michael Johnson as a person with significant control on 2022-05-04
dot icon12/05/2022
Notification of Stephen Stanley as a person with significant control on 2022-03-10
dot icon12/05/2022
Notification of Nabil Hilal as a person with significant control on 2022-03-01
dot icon12/05/2022
Notification of Said Hilal as a person with significant control on 2022-03-01
dot icon12/05/2022
Notification of Linda Lamb as a person with significant control on 2022-03-01
dot icon10/05/2022
Withdrawal of a person with significant control statement on 2022-05-10
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon14/02/2022
Director's details changed for Mr Cornelis Adrianus Jacobus Huussen on 2022-02-01
dot icon16/07/2021
Accounts for a small company made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon15/10/2020
Director's details changed for Mr Cornelis Adrianus Jacobus Huussen on 2020-07-15
dot icon17/07/2020
Accounts for a small company made up to 2019-12-31
dot icon11/03/2020
Appointment of Mr. Dirk Eijgenraam as a director on 2020-03-05
dot icon11/03/2020
Termination of appointment of Stephen Edward Stanley as a director on 2020-03-05
dot icon11/03/2020
Termination of appointment of Susan Shizuko Ahlberg as a director on 2020-03-05
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon08/03/2019
Director's details changed for Stephen Edward Stanley on 2019-03-01
dot icon08/03/2019
Secretary's details changed for Mr Robert Van Der Meer on 2019-03-01
dot icon08/03/2019
Director's details changed for Mr Robert Van Der Meer on 2019-03-01
dot icon08/03/2019
Director's details changed for Susan Shizuko Ahlberg on 2019-03-01
dot icon08/03/2019
Director's details changed for Stephen Edward Stanley on 2019-03-01
dot icon13/07/2018
Accounts for a small company made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon04/08/2017
Accounts for a small company made up to 2016-12-31
dot icon20/06/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-06-20
dot icon13/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon28/09/2015
Accounts for a small company made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Appointment of Mr Cornelis Adrianus Jacobus Huussen as a director
dot icon25/04/2013
Registered office address changed from Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD England on 2013-04-25
dot icon27/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon03/05/2012
Director's details changed for Robert Van Der Meer on 2012-02-23
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Registered office address changed from Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 2011-05-11
dot icon19/04/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon04/03/2010
Director's details changed for Stephen Edward Stanley on 2010-03-03
dot icon04/03/2010
Director's details changed for Robert Van Der Meer on 2010-03-03
dot icon04/03/2010
Director's details changed for Susan Shizuko Ahlberg on 2010-03-03
dot icon26/10/2009
Accounts for a small company made up to 2008-12-31
dot icon31/03/2009
Return made up to 23/02/09; full list of members
dot icon06/08/2008
Accounts for a small company made up to 2007-12-31
dot icon08/04/2008
Return made up to 23/02/08; full list of members
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon16/03/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon16/03/2007
New secretary appointed;new director appointed
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Resolutions
dot icon16/03/2007
Director resigned
dot icon16/03/2007
Secretary resigned
dot icon23/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Der Meer, Robert
Director
23/02/2007 - 26/04/2024
-
Van Der Meer, Robert
Secretary
23/02/2007 - 06/05/2024
-
Eijgenraam, Dirk, Mr.
Director
05/03/2020 - Present
-
Huussen, Cornelis Adrianus Jacobus
Director
01/03/2013 - 17/04/2023
-
Sederel, Maarten Frederik Christiaan
Director
17/04/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLIED MEDICAL UK LIMITED

APPLIED MEDICAL UK LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at Mersey Reach, Units 7c/8a/8b Mersey Reach Park, Galgate Drive, Bootle L30 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED MEDICAL UK LIMITED?

toggle

APPLIED MEDICAL UK LIMITED is currently Active. It was registered on 23/02/2007 .

Where is APPLIED MEDICAL UK LIMITED located?

toggle

APPLIED MEDICAL UK LIMITED is registered at Mersey Reach, Units 7c/8a/8b Mersey Reach Park, Galgate Drive, Bootle L30 6AD.

What does APPLIED MEDICAL UK LIMITED do?

toggle

APPLIED MEDICAL UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APPLIED MEDICAL UK LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-23 with updates.