AUSDIAGNOSTICS UK LIMITED

Register to unlock more data on OkredoRegister

AUSDIAGNOSTICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08507496

Incorporation date

29/04/2013

Size

Full

Contacts

Registered address

Registered address

Maidstone Innovation Centre, Gidds Pond Way, Maidstone, Kent ME14 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2013)
dot icon27/03/2026
Appointment of Mr Frank Nicholas Woolley as a secretary on 2025-04-25
dot icon28/10/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Registered office address changed from Unit 1 Aerial Park Asheridge Road Chesham HP5 2QD England to Maidstone Innovation Centre Gidds Pond Way Maidstone Kent ME14 5FY on 2025-06-11
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon12/05/2025
Change of details for Dr. Ralph Dreher as a person with significant control on 2025-04-29
dot icon12/05/2025
Director's details changed for Simon James Bevis on 2025-04-29
dot icon28/02/2025
Appointment of Simon James Bevis as a director on 2025-02-26
dot icon28/02/2025
Termination of appointment of Scott Lindsey Gilroy as a director on 2025-02-26
dot icon02/05/2024
Confirmation statement made on 2024-04-29 with updates
dot icon27/03/2024
Full accounts made up to 2023-12-31
dot icon05/02/2024
Termination of appointment of Marco Joseph Calzavara as a director on 2024-02-05
dot icon29/01/2024
Director's details changed for Mr Marco Joseph Calzavara on 2024-01-01
dot icon29/01/2024
Director's details changed for Mr Scott Lindsey Gilroy on 2024-01-01
dot icon29/01/2024
Registered office address changed from Unit 3 Anglo Business Park Asheridge Road Chesham HP5 2QA England to Unit 1 Aerial Park Asheridge Road Chesham HP5 2QD on 2024-01-29
dot icon02/06/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon24/11/2022
Full accounts made up to 2022-06-30
dot icon14/10/2022
Change of details for Dr. Ralph Dreher as a person with significant control on 2022-08-31
dot icon02/10/2022
Full accounts made up to 2021-06-30
dot icon21/09/2022
Cessation of Clinical Evidence Enterprises Pty. Ltd. as a person with significant control on 2022-08-31
dot icon14/09/2022
Notification of Ralph Dreher as a person with significant control on 2022-08-31
dot icon14/09/2022
Termination of appointment of Keith Kendall Stanley as a director on 2022-08-31
dot icon14/09/2022
Appointment of Mr Marco Joseph Calzavara as a director on 2022-08-31
dot icon06/09/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon06/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon04/03/2022
Appointment of Mr Scott Lindsey Gilroy as a director on 2022-03-03
dot icon25/05/2021
Termination of appointment of Richard Stephen Hale as a director on 2021-05-24
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/11/2020
Registered office address changed from 3 Tulkers Close Prestwood Great Missenden Buckinghamshire HP16 0SH to Unit 3 Anglo Business Park Asheridge Road Chesham HP5 2QA on 2020-11-27
dot icon11/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon01/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Kevin Beare as a secretary
dot icon04/09/2013
Registered office address changed from Forest House 3-5 Horndean Road Bracknell RG12 0XQ United Kingdom on 2013-09-04
dot icon04/09/2013
Appointment of Mr Richard Stephen Hale as a director
dot icon17/05/2013
Current accounting period extended from 2014-04-30 to 2014-06-30
dot icon29/04/2013
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
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
23
4.71M
-
0.00
2.40M
-
2022
28
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calzavara, Marco Joseph
Director
31/08/2022 - 05/02/2024
16
Bevis, Simon James
Director
26/02/2025 - Present
1
Gilroy, Scott Lindsey
Director
03/03/2022 - 26/02/2025
1
Beare, Kevin Leslie
Secretary
29/04/2013 - 04/09/2013
-
Hale, Richard Stephen
Director
20/08/2013 - 24/05/2021
-

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

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 AUSDIAGNOSTICS UK LIMITED

AUSDIAGNOSTICS UK LIMITED is an(a) Active company incorporated on 29/04/2013 with the registered office located at Maidstone Innovation Centre, Gidds Pond Way, Maidstone, Kent ME14 5FY. 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 AUSDIAGNOSTICS UK LIMITED?

toggle

AUSDIAGNOSTICS UK LIMITED is currently Active. It was registered on 29/04/2013 .

Where is AUSDIAGNOSTICS UK LIMITED located?

toggle

AUSDIAGNOSTICS UK LIMITED is registered at Maidstone Innovation Centre, Gidds Pond Way, Maidstone, Kent ME14 5FY.

What does AUSDIAGNOSTICS UK LIMITED do?

toggle

AUSDIAGNOSTICS UK LIMITED operates in the Manufacture of irradiation electromedical and electrotherapeutic equipment (26.60 - SIC 2007) sector.

What is the latest filing for AUSDIAGNOSTICS UK LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr Frank Nicholas Woolley as a secretary on 2025-04-25.