ARCOMEDICAL INFUSION LIMITED

Register to unlock more data on OkredoRegister

ARCOMEDICAL INFUSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02723545

Incorporation date

17/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Bramston Way, Laindon, Basildon SS15 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1992)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon29/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon15/07/2025
Termination of appointment of Benjamin Neil Coombe as a director on 2025-03-07
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Appointment of Mr Benjamin Neil Coombe as a director on 2023-09-01
dot icon28/08/2023
Termination of appointment of Wilhelm Vollenweider as a director on 2023-03-29
dot icon28/08/2023
Cessation of Wilhelm Vollenweider as a person with significant control on 2023-03-29
dot icon28/08/2023
Notification of Marc Peter Vollenweider as a person with significant control on 2023-03-29
dot icon24/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon28/03/2023
Accounts for a small company made up to 2021-12-31
dot icon16/02/2023
Termination of appointment of Kuldip Madar as a director on 2023-01-09
dot icon11/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon09/06/2022
Termination of appointment of Tracey-Anne Crisp as a secretary on 2022-06-09
dot icon12/05/2022
Appointment of Mr Kuldip Madar as a director on 2022-05-09
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon29/06/2021
Termination of appointment of Christine Cidney Taylor as a secretary on 2021-06-29
dot icon29/06/2021
Appointment of Mrs Tracey-Anne Crisp as a secretary on 2021-06-29
dot icon14/05/2021
Secretary's details changed for Ms Christine Cydney Taylor on 2017-09-29
dot icon20/01/2021
Secretary's details changed for Ms Christine Cydney Taylor on 2020-12-05
dot icon14/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/11/2020
Registered office address changed from Suite 1, 1st Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ England to Unit 8 Bramston Way Laindon Basildon SS15 6TP on 2020-11-30
dot icon28/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon21/02/2020
Appointment of Mr Thomas Markus Moeckli as a director on 2020-02-14
dot icon07/02/2020
Appointment of Mr Andrew Mark Pritchard as a director on 2020-02-01
dot icon07/02/2020
Termination of appointment of Raúl San José Cortés as a director on 2020-02-01
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon12/10/2017
Appointment of Ms Christine Cydney Taylor as a secretary on 2017-09-29
dot icon05/09/2017
Termination of appointment of Catherine Elizabeth Battersby as a secretary on 2017-09-05
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Withdrawal of a person with significant control statement on 2017-07-26
dot icon26/07/2017
Notification of Wilhelm Vollenweider as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon30/06/2017
Notification of a person with significant control statement
dot icon03/05/2017
Appointment of Mr Raúl San José Cortés as a director on 2017-05-01
dot icon03/05/2017
Termination of appointment of Beat Rechsteiner as a director on 2017-05-01
dot icon18/07/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon15/04/2016
Termination of appointment of Jeremy Simon Edwin Hughes as a director on 2016-04-14
dot icon21/12/2015
Registered office address changed from 5J West Horndon Industrial Estate, West Horndon Essex CM13 3XL to Suite 1, 1st Floor, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2015-12-21
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Auditor's resignation
dot icon29/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon29/06/2015
Director's details changed for Mr Jeremy Simon Edwin Hughes on 2015-06-26
dot icon26/06/2015
Director's details changed for Mr Jeremy Simon Edwin Hughes on 2015-06-26
dot icon26/06/2015
Director's details changed for Wilhelm Vollenweider on 2015-06-26
dot icon26/06/2015
Director's details changed for Marc Peter Vollenweider on 2015-06-26
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon23/09/2013
Appointment of Mr Jeremy Simon Edwin Hughes as a director
dot icon23/09/2013
Appointment of Mr Beat Rechsteiner as a director
dot icon19/09/2013
Termination of appointment of Thomas Moeckli as a director
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon11/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon20/06/2011
Accounts for a small company made up to 2010-12-31
dot icon13/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon05/05/2010
Accounts for a small company made up to 2009-12-31
dot icon23/10/2009
Director's details changed for Wilhelm Vollenweider on 2009-10-23
dot icon23/10/2009
Director's details changed for Marc Peter Vollenweider on 2009-10-23
dot icon23/10/2009
Director's details changed for Thomas Moeckli on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Catherine Elizabeth Battersby on 2009-10-23
dot icon06/07/2009
Return made up to 17/06/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon01/07/2008
Return made up to 17/06/08; full list of members
dot icon01/07/2008
Director's change of particulars / marc vollenweider / 01/07/2008
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon17/07/2007
Return made up to 17/06/07; full list of members
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 17/06/06; full list of members
dot icon12/04/2006
Director resigned
dot icon22/02/2006
Resolutions
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon22/12/2005
Full accounts made up to 2004-12-31
dot icon14/12/2005
Director resigned
dot icon06/07/2005
Return made up to 17/06/05; full list of members
dot icon23/06/2004
Return made up to 17/06/04; full list of members
dot icon16/06/2004
Accounts for a small company made up to 2003-12-31
dot icon17/07/2003
Accounts for a small company made up to 2002-12-31
dot icon20/06/2003
Return made up to 17/06/03; full list of members
dot icon31/12/2002
Auditor's resignation
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon27/08/2002
Secretary's particulars changed
dot icon29/06/2002
Return made up to 17/06/02; full list of members
dot icon14/05/2002
Director resigned
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Secretary resigned
dot icon12/12/2001
Director resigned
dot icon22/11/2001
Director resigned
dot icon18/07/2001
Ad 21/05/01--------- £ si 99998@1
dot icon18/07/2001
Ad 21/05/01--------- £ si 100@1
dot icon18/07/2001
Nc inc already adjusted 21/05/01
dot icon18/07/2001
Nc inc already adjusted 21/05/01
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Resolutions
dot icon18/07/2001
Resolutions
dot icon10/07/2001
Return made up to 17/06/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon05/07/2000
Return made up to 17/06/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon01/07/1999
Return made up to 17/06/99; full list of members
dot icon10/06/1999
Secretary resigned
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
New director appointed
dot icon02/06/1999
Accounts for a small company made up to 1998-12-31
dot icon23/10/1998
Registered office changed on 23/10/98 from: martin house ashwells road brentwood essex CM15 9ST
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 17/06/98; full list of members
dot icon08/07/1997
Return made up to 17/06/97; no change of members
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon26/06/1996
Return made up to 17/06/96; full list of members
dot icon20/05/1996
Full accounts made up to 1995-12-31
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon11/07/1995
Return made up to 17/06/95; no change of members
dot icon12/08/1994
Return made up to 17/06/94; no change of members
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon04/08/1993
Return made up to 17/06/93; full list of members
dot icon28/04/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Accounting reference date notified as 31/12
dot icon11/09/1992
Registered office changed on 11/09/92 from: 50 lincoln's inn fields london WC2A 3PF
dot icon02/09/1992
Memorandum and Articles of Association
dot icon19/08/1992
Director resigned;new director appointed
dot icon19/08/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1992
Resolutions
dot icon29/07/1992
Certificate of change of name
dot icon17/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

12
2022
change arrow icon-45.69 % *

* during past year

Cash in Bank

£145,801.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
10
1.08M
-
0.00
268.47K
-
2022
12
1.07M
-
0.00
145.80K
-
2022
12
1.07M
-
0.00
145.80K
-

Employees

2022

Employees

12 Ascended20 % *

Net Assets(GBP)

1.07M £Descended-0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.80K £Descended-45.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vollenweider, Wilhelm
Director
13/02/2006 - 29/03/2023
-
Dwyer, Daniel John
Nominee Secretary
17/06/1992 - 23/07/1992
1327
Dwyer, Daniel John
Nominee Director
17/06/1992 - 23/07/1992
2379
Bradshaw, Robert John
Director
01/12/2001 - 31/03/2006
4
Doyle, Betty June
Nominee Director
17/06/1992 - 23/07/1992
1756

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARCOMEDICAL INFUSION LIMITED

ARCOMEDICAL INFUSION LIMITED is an(a) Active company incorporated on 17/06/1992 with the registered office located at Unit 8 Bramston Way, Laindon, Basildon SS15 6TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCOMEDICAL INFUSION LIMITED?

toggle

ARCOMEDICAL INFUSION LIMITED is currently Active. It was registered on 17/06/1992 .

Where is ARCOMEDICAL INFUSION LIMITED located?

toggle

ARCOMEDICAL INFUSION LIMITED is registered at Unit 8 Bramston Way, Laindon, Basildon SS15 6TP.

What does ARCOMEDICAL INFUSION LIMITED do?

toggle

ARCOMEDICAL INFUSION LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does ARCOMEDICAL INFUSION LIMITED have?

toggle

ARCOMEDICAL INFUSION LIMITED had 12 employees in 2022.

What is the latest filing for ARCOMEDICAL INFUSION LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with updates.