BLUEDOP MEDICAL LTD

Register to unlock more data on OkredoRegister

BLUEDOP MEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09133674

Incorporation date

16/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2014)
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon19/01/2026
Appointment of Harry Ceredig Dorrance-King as a director on 2025-08-05
dot icon19/01/2026
Statement of capital following an allotment of shares on 2026-01-16
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon03/11/2025
Termination of appointment of Peter William Phillips as a director on 2025-08-04
dot icon13/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-01-24
dot icon04/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon25/02/2025
Statement of capital following an allotment of shares on 2025-02-21
dot icon22/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Appointment of Ciaran Mccourt as a director on 2024-03-17
dot icon03/09/2024
Registered office address changed from C/O Gravita 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 2024-09-03
dot icon30/08/2024
Appointment of Konstantin Mikhailov as a director on 2024-03-17
dot icon30/08/2024
Appointment of Peter Phillips as a director on 2024-03-17
dot icon25/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon07/02/2024
Termination of appointment of Dan Rykhus as a director on 2024-02-01
dot icon15/01/2024
Resolutions
dot icon08/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-12-22
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon28/09/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Change of share class name or designation
dot icon22/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-08-07
dot icon17/08/2023
Resolutions
dot icon17/08/2023
Memorandum and Articles of Association
dot icon11/08/2023
Appointment of Mr Dan Rykhus as a director on 2023-08-07
dot icon11/08/2023
Appointment of Mr Declan Keane as a director on 2023-08-07
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon10/08/2023
Termination of appointment of Michael Graeme Taylor as a director on 2023-08-07
dot icon09/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon04/08/2023
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to C/O Gravita 66 Prescot Street London E1 8NN on 2023-08-04
dot icon08/03/2023
Previous accounting period extended from 2022-07-31 to 2022-12-31
dot icon07/03/2023
Statement of capital following an allotment of shares on 2023-03-04
dot icon11/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon06/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon13/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-04
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon05/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/11/2021
Sub-division of shares on 2021-10-01
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon05/10/2021
Purchase of own shares.
dot icon13/08/2021
Cancellation of shares. Statement of capital on 2021-02-17
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/08/2020
Appointment of Dr Michael Graeme Taylor as a director on 2020-06-18
dot icon05/08/2020
Termination of appointment of David Henry King as a director on 2020-06-17
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon23/07/2020
Cessation of David Henry King as a person with significant control on 2020-06-17
dot icon22/07/2020
Notification of Patrick Wayne Kelly as a person with significant control on 2020-06-18
dot icon22/07/2020
Cessation of David Henry King as a person with significant control on 2020-06-17
dot icon06/05/2020
Confirmation statement made on 2020-03-29 with updates
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-03-29
dot icon09/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon24/05/2019
Confirmation statement made on 2019-03-29 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/04/2018
Notification of David Henry King as a person with significant control on 2016-04-06
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon28/03/2018
Director's details changed for Patrick Wayne Kelly on 2018-03-26
dot icon28/03/2018
Cessation of David Henry King as a person with significant control on 2018-03-26
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon15/09/2017
Notification of David King as a person with significant control on 2017-07-16
dot icon15/09/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/02/2016
Auditor's resignation
dot icon19/01/2016
Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2016-01-19
dot icon01/10/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon23/10/2014
Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 2014-10-23
dot icon16/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+415.98 % *

* during past year

Cash in Bank

£387,984.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
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
0
47.61K
-
0.00
75.19K
-
2022
1
408.18K
-
0.00
387.98K
-
2022
1
408.18K
-
0.00
387.98K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

408.18K £Ascended757.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

387.98K £Ascended415.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keane, Declan
Director
07/08/2023 - Present
4
Mr David Henry King
Director
16/07/2014 - 17/06/2020
2
Kelly, Patrick Wayne
Director
16/07/2014 - Present
-
Taylor, Michael Graeme, Dr
Director
18/06/2020 - 07/08/2023
-
Mccourt, Ciaran
Director
17/03/2024 - Present
2

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

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 BLUEDOP MEDICAL LTD

BLUEDOP MEDICAL LTD is an(a) Active company incorporated on 16/07/2014 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEDOP MEDICAL LTD?

toggle

BLUEDOP MEDICAL LTD is currently Active. It was registered on 16/07/2014 .

Where is BLUEDOP MEDICAL LTD located?

toggle

BLUEDOP MEDICAL LTD is registered at 2 Leman Street, London E1W 9US.

What does BLUEDOP MEDICAL LTD do?

toggle

BLUEDOP MEDICAL LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does BLUEDOP MEDICAL LTD have?

toggle

BLUEDOP MEDICAL LTD had 1 employees in 2022.

What is the latest filing for BLUEDOP MEDICAL LTD?

toggle

The latest filing was on 23/03/2026: Statement of capital following an allotment of shares on 2026-03-19.