ATMAN MEDICAL UK LTD

Register to unlock more data on OkredoRegister

ATMAN MEDICAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07261201

Incorporation date

21/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2010)
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-10-27
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Appointment of a voluntary liquidator
dot icon06/11/2024
Declaration of solvency
dot icon06/11/2024
Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU England to Derby House 12 Winckley Square Preston PR1 3JJ on 2024-11-06
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon23/04/2024
Registered office address changed from Mazars Llp One St. Peter's Square Manchester M2 3DE England to 12 Trident Park Trident Way Blackburn BB1 3NU on 2024-04-23
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/07/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/09/2019
Registered office address changed from 12 st. John Street Manchester Lancs M3 4DY to Mazars Llp One St. Peter's Square Manchester M2 3DE on 2019-09-03
dot icon30/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/02/2012
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon13/02/2012
Registered office address changed from 12 Trident Park Trident Way Blackburn BB1 3NU United Kingdom on 2012-02-13
dot icon21/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon21/06/2011
Director's details changed for Shreyas Deepak Raj on 2011-06-21
dot icon21/06/2011
Director's details changed for Preeti Pandya Raj on 2011-06-21
dot icon30/11/2010
Registered office address changed from Suite 280 Glenfield Park Philips Road Blackburn BB1 5PF England on 2010-11-30
dot icon13/09/2010
Director's details changed for Preeti Pandya Raj on 2010-05-21
dot icon21/05/2010
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
31/03/2024
dot iconNext confirmation date
21/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
588.67K
-
0.00
-
-
2022
3
736.77K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Shreyas Deepak Raj
Director
21/05/2010 - Present
-
Dr Preeti Pandya Raj
Director
21/05/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATMAN MEDICAL UK LTD

ATMAN MEDICAL UK LTD is an(a) Liquidation company incorporated on 21/05/2010 with the registered office located at FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston PR1 3JJ. There are currently 2 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 ATMAN MEDICAL UK LTD?

toggle

ATMAN MEDICAL UK LTD is currently Liquidation. It was registered on 21/05/2010 .

Where is ATMAN MEDICAL UK LTD located?

toggle

ATMAN MEDICAL UK LTD is registered at FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston PR1 3JJ.

What does ATMAN MEDICAL UK LTD do?

toggle

ATMAN MEDICAL UK LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ATMAN MEDICAL UK LTD?

toggle

The latest filing was on 05/01/2026: Liquidators' statement of receipts and payments to 2025-10-27.