BLOODY SURGERY LTD.

Register to unlock more data on OkredoRegister

BLOODY SURGERY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07026572

Incorporation date

22/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Fiona Way, Bedford MK41 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2009)
dot icon23/03/2026
Termination of appointment of Joy Matheiken as a director on 2026-03-20
dot icon15/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon12/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon09/10/2019
Registered office address changed from 259B South Lambeth Road London SW8 1XR England to 5 Fiona Way Bedford MK41 0FD on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Sean Matheiken on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Sean Matheiken on 2019-10-09
dot icon26/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon04/10/2017
Director's details changed for Mrs. Annie Joy on 2017-09-15
dot icon04/10/2017
Director's details changed for Dr. Joy Matheiken on 2017-09-15
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon02/11/2016
Registered office address changed from Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB to 259B South Lambeth Road London SW8 1XR on 2016-11-02
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon16/10/2015
Director's details changed for Mrs. Annie Joy on 2015-05-07
dot icon16/10/2015
Director's details changed for Dr. Joy Matheiken on 2015-05-07
dot icon19/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon22/10/2013
Director's details changed for Dr. Joy Matheiken on 2012-11-02
dot icon22/10/2013
Director's details changed for Mrs. Annie Joy on 2012-11-02
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon20/10/2011
Director's details changed for Dr. Joy Matheiken on 2011-05-10
dot icon20/10/2011
Director's details changed for Mrs. Annie Joy on 2011-05-10
dot icon07/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/06/2011
Appointment of Dr Joy Mathieken as a director
dot icon18/10/2010
Appointment of Dr. Joy Matheiken as a director
dot icon05/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr. Sean Matheiken on 2010-09-21
dot icon05/10/2010
Director's details changed for Mrs. Annie Joy on 2010-09-22
dot icon05/02/2010
Registered office address changed from 259B South Lambeth Road London SW8 1XR on 2010-02-05
dot icon22/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.55K
-
0.00
30.90K
-
2022
3
6.57K
-
0.00
15.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Matheiken, Sean
Director
22/09/2009 - Present
3
Joy, Annie, Mrs.
Director
22/09/2009 - Present
-
Matheiken, Joy, Dr.
Director
15/10/2010 - 20/03/2026
-

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 BLOODY SURGERY LTD.

BLOODY SURGERY LTD. is an(a) Active company incorporated on 22/09/2009 with the registered office located at 5 Fiona Way, Bedford MK41 0FD. 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 BLOODY SURGERY LTD.?

toggle

BLOODY SURGERY LTD. is currently Active. It was registered on 22/09/2009 .

Where is BLOODY SURGERY LTD. located?

toggle

BLOODY SURGERY LTD. is registered at 5 Fiona Way, Bedford MK41 0FD.

What does BLOODY SURGERY LTD. do?

toggle

BLOODY SURGERY LTD. operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BLOODY SURGERY LTD.?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Joy Matheiken as a director on 2026-03-20.