BASINGSTOKE SURGICAL TECHNOLOGY LTD.

Register to unlock more data on OkredoRegister

BASINGSTOKE SURGICAL TECHNOLOGY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03018316

Incorporation date

06/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

10 West Lodge Avenue, London W3 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1995)
dot icon11/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon06/06/2025
Secretary's details changed for Diane Stewart on 2025-06-01
dot icon06/06/2025
Appointment of Mrs Denise Christine Heald as a director on 2025-04-30
dot icon05/06/2025
Micro company accounts made up to 2025-02-28
dot icon11/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon10/02/2025
Registered office address changed from C/O C/O Rumford & Co 8 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA to 10 West Lodge Avenue London W3 9SF on 2025-02-10
dot icon19/07/2024
Micro company accounts made up to 2024-02-29
dot icon07/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon14/08/2023
Micro company accounts made up to 2023-02-28
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon14/07/2022
Micro company accounts made up to 2022-02-28
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon13/08/2021
Micro company accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon03/08/2020
Micro company accounts made up to 2020-02-29
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon14/05/2019
Micro company accounts made up to 2019-02-28
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon08/06/2018
Micro company accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon20/06/2017
Micro company accounts made up to 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon21/10/2016
Termination of appointment of Denise Christine Heald as a secretary on 2016-10-05
dot icon21/10/2016
Appointment of Diane Stewart as a secretary on 2016-10-05
dot icon08/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/06/2014
Termination of appointment of Patricia Caballero Valeron as a director
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon06/02/2014
Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 2014-02-06
dot icon26/06/2013
Registered office address changed from Conex House, 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom on 2013-06-26
dot icon06/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon15/02/2010
Registered office address changed from Rumford & Co Conex House 148 Field End Road Eastcote, Pinner Middlesex HA5 1RT on 2010-02-15
dot icon15/02/2010
Director's details changed for Patricia Caballero Valeron on 2010-02-15
dot icon15/02/2010
Director's details changed for Professor Richard John Heald on 2010-02-15
dot icon02/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 06/02/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-02-28
dot icon07/03/2008
Return made up to 06/02/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 06/02/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/03/2006
Return made up to 06/02/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2005
Return made up to 06/02/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-02-29
dot icon19/03/2004
New director appointed
dot icon19/02/2004
Return made up to 06/02/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon24/02/2003
Return made up to 06/02/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon08/03/2002
Return made up to 06/02/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-02-28
dot icon21/03/2001
Return made up to 06/02/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-02-28
dot icon08/02/2000
Return made up to 06/02/00; full list of members
dot icon09/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon26/02/1999
Return made up to 06/02/99; full list of members
dot icon22/07/1998
Accounts for a dormant company made up to 1998-02-28
dot icon16/02/1998
Return made up to 06/02/98; no change of members
dot icon10/12/1997
Accounts for a dormant company made up to 1997-02-28
dot icon25/02/1997
Return made up to 06/02/97; no change of members
dot icon07/01/1997
Registered office changed on 07/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE
dot icon18/11/1996
Accounts for a dormant company made up to 1996-02-29
dot icon18/11/1996
Resolutions
dot icon18/02/1996
Return made up to 06/02/96; full list of members
dot icon15/02/1995
Secretary resigned
dot icon06/02/1995
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
11.06K
-
0.00
-
-
2023
0
8.28K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heald, Richard John, Professor
Director
06/02/1995 - Present
5
Heald, Denise Christine
Director
30/04/2025 - Present
1
Stewart, Diane
Secretary
05/10/2016 - Present
-

Persons with Significant Control

1
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 BASINGSTOKE SURGICAL TECHNOLOGY LTD.

BASINGSTOKE SURGICAL TECHNOLOGY LTD. is an(a) Active company incorporated on 06/02/1995 with the registered office located at 10 West Lodge Avenue, London W3 9SF. 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 BASINGSTOKE SURGICAL TECHNOLOGY LTD.?

toggle

BASINGSTOKE SURGICAL TECHNOLOGY LTD. is currently Active. It was registered on 06/02/1995 .

Where is BASINGSTOKE SURGICAL TECHNOLOGY LTD. located?

toggle

BASINGSTOKE SURGICAL TECHNOLOGY LTD. is registered at 10 West Lodge Avenue, London W3 9SF.

What does BASINGSTOKE SURGICAL TECHNOLOGY LTD. do?

toggle

BASINGSTOKE SURGICAL TECHNOLOGY LTD. operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for BASINGSTOKE SURGICAL TECHNOLOGY LTD.?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-03 with no updates.