BLUEKIT MEDICAL LIMITED

Register to unlock more data on OkredoRegister

BLUEKIT MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08097913

Incorporation date

08/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Talbot House Unit 11 Perrywood Business Park, Honeycrock Lane, Redhill RH1 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2012)
dot icon27/03/2026
Appointment of Mr James Russell Grover as a director on 2026-03-17
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon29/11/2024
Current accounting period shortened from 2025-06-30 to 2024-12-31
dot icon18/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon16/08/2024
Cessation of Rebecca Naomi Porter as a person with significant control on 2024-08-14
dot icon16/08/2024
Notification of Kinetik Technology Group Limited as a person with significant control on 2024-08-14
dot icon16/08/2024
Registered office address changed from C/O Wis-a4C, Suite 16, Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Talbot House Unit 11 Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ on 2024-08-16
dot icon16/08/2024
Appointment of Mr Peter Laugharne Griffith-Jones as a director on 2024-08-14
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Memorandum and Articles of Association
dot icon29/07/2024
Second filing for the notification of Rebecca Naomi Porter as a person with significant control
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon17/06/2024
Director's details changed for Ms Rebecca Naomi Porter on 2024-06-01
dot icon08/05/2024
Registered office address changed from C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ England to C/O Wis-a4C, Suite 16, Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ on 2024-05-08
dot icon07/05/2024
Registered office address changed from C/O a4C Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL United Kingdom to C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 2024-05-07
dot icon20/03/2024
Termination of appointment of Rajendra Kylaso Pathan as a secretary on 2024-01-29
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/06/2023
Director's details changed for Ms Rebecca Naomi Porter on 2023-06-27
dot icon27/06/2023
Notification of Rebecca Naomi Porter as a person with significant control on 2016-06-08
dot icon27/06/2023
Cessation of Rajendra Kylaso Pathan as a person with significant control on 2023-06-27
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon09/06/2022
Termination of appointment of Rajendra Kylaso Pathan as a director on 2022-06-09
dot icon09/06/2022
Appointment of Mr Rajendra Kylaso Pathan as a secretary on 2022-06-09
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon29/04/2021
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to C/O a4C Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 2021-04-29
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon25/04/2019
Director's details changed for Ms Rebecca Naomi Porter on 2019-04-04
dot icon25/04/2019
Director's details changed for Mr Rajendra Kylaso Pathan on 2019-04-04
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon01/05/2018
Registered office address changed from 98 Godstone Road Whyteleafe Surrey CR3 0EB England to International House 24 Holborn Viaduct London EC1A 2BN on 2018-05-01
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/09/2016
Director's details changed for Ms Rebecca Naomi Pathan on 2016-07-18
dot icon19/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon19/07/2016
Appointment of Ms Rebecca Naomi Pathan as a director on 2016-06-08
dot icon18/07/2016
Termination of appointment of Jonathan Robert Pathan as a director on 2016-06-08
dot icon04/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/02/2016
Registered office address changed from 63 Chipstead Valley Road Coulsdon Surrey CR5 3BP to 98 Godstone Road Whyteleafe Surrey CR3 0EB on 2016-02-01
dot icon20/10/2015
Termination of appointment of Manik Dham as a director on 2015-06-29
dot icon07/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon08/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon-66.74 % *

* during past year

Cash in Bank

£3,765.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
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
1
17.06K
-
0.00
11.32K
-
2022
3
27.49K
-
0.00
3.77K
-
2022
3
27.49K
-
0.00
3.77K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

27.49K £Ascended61.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.77K £Descended-66.74 % *

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
Ms Rebecca Naomi Porter
Director
08/06/2016 - Present
-
Pathan, Rajendra Kylaso
Secretary
09/06/2022 - 29/01/2024
-
Griffith-Jones, Peter Laugharne
Director
14/08/2024 - Present
26
Grover, James Russell
Director
17/03/2026 - Present
2
Mr Rajendra Kylaso Pathan
Director
08/06/2012 - 09/06/2022
-

Persons with Significant Control

6
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 BLUEKIT MEDICAL LIMITED

BLUEKIT MEDICAL LIMITED is an(a) Active company incorporated on 08/06/2012 with the registered office located at Talbot House Unit 11 Perrywood Business Park, Honeycrock Lane, Redhill RH1 5JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEKIT MEDICAL LIMITED?

toggle

BLUEKIT MEDICAL LIMITED is currently Active. It was registered on 08/06/2012 .

Where is BLUEKIT MEDICAL LIMITED located?

toggle

BLUEKIT MEDICAL LIMITED is registered at Talbot House Unit 11 Perrywood Business Park, Honeycrock Lane, Redhill RH1 5JQ.

What does BLUEKIT MEDICAL LIMITED do?

toggle

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

How many employees does BLUEKIT MEDICAL LIMITED have?

toggle

BLUEKIT MEDICAL LIMITED had 3 employees in 2022.

What is the latest filing for BLUEKIT MEDICAL LIMITED?

toggle

The latest filing was on 27/03/2026: Appointment of Mr James Russell Grover as a director on 2026-03-17.