CES MEDICAL LTD

Register to unlock more data on OkredoRegister

CES MEDICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11097438

Incorporation date

05/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maidstone Innovation Centre Gidds Pond Way, Weavering, Maidstone ME14 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2017)
dot icon25/02/2026
Purchase of own shares.
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon10/02/2026
Director's details changed for Mr Kashif Munir-Ud-Diw Qureshi on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Kashif Munir-Ud-Din Qureshi on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Kashif Munir-Ud-Diw Qureshi on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Kashif Munir-Ud-Din Qureshi on 2026-02-10
dot icon03/02/2026
Confirmation statement made on 2026-01-02 with updates
dot icon08/01/2026
Resolutions
dot icon06/01/2026
Cancellation of shares. Statement of capital on 2025-12-23
dot icon26/12/2025
Appointment of Mr Syed Mohammed Shahid as a director on 2025-12-26
dot icon20/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon10/07/2025
Second filing of Confirmation Statement dated 2025-01-02
dot icon06/06/2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr elion hyseni
dot icon11/05/2025
Termination of appointment of Mohamed Shafik Mohamed Elalfy as a director on 2025-05-07
dot icon11/05/2025
Termination of appointment of Damian Brian Lake as a director on 2025-05-07
dot icon04/02/2025
02/01/25 Statement of Capital gbp 90
dot icon07/01/2025
Registered office address changed from C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS England to Maidstone Innovation Centre Gidds Pond Way Weavering Maidstone ME14 5FY on 2025-01-07
dot icon11/11/2024
Certificate of change of name
dot icon15/10/2024
Termination of appointment of Lorenzo Motta as a director on 2024-10-03
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Purchase of own shares.
dot icon07/08/2024
Cancellation of shares. Statement of capital on 2024-07-26
dot icon03/01/2024
Appointment of Mr Kashif Munir-Ud-Din Qureshi as a director on 2024-01-01
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon02/01/2024
Appointment of Mr Damian Brian Lake as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Nikolaos Kopsacheilis as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Mohamed Shafik Mohamed Elalfy as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Lorenzo Motta as a director on 2024-01-01
dot icon30/06/2023
Registered office address changed from 25 High Street Headcorn Ashford TN27 9NH England to C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS on 2023-06-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon02/01/2023
Change of details for Mr Elion Hyseni as a person with significant control on 2022-06-01
dot icon11/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon03/06/2022
Micro company accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon12/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/04/2020
Registered office address changed from The Cellars 3-5 High Street Market Square Tenterden Kent TN30 6BN United Kingdom to 25 High Street Headcorn Ashford TN27 9NH on 2020-04-06
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon20/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/12/2019
Resolutions
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon04/02/2019
Confirmation statement made on 2018-12-04 with no updates
dot icon05/12/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£85,583.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
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
30/12/2025
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
3
109.11K
-
0.00
-
-
2022
5
126.66K
-
0.00
85.58K
-
2022
5
126.66K
-
0.00
85.58K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

126.66K £Ascended16.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.58K £Ascended- *

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
Mr Damian Brian Lake
Director
01/01/2024 - 07/05/2025
6
Elalfy, Mohamed Shafik Mohamed
Director
01/01/2024 - 07/05/2025
7
Hyseni, Elion
Director
05/12/2017 - Present
45
Shahid, Syed Mohammed
Director
26/12/2025 - Present
3
Motta, Lorenzo, Dr
Director
01/01/2024 - 03/10/2024
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CES MEDICAL LTD

CES MEDICAL LTD is an(a) Active company incorporated on 05/12/2017 with the registered office located at Maidstone Innovation Centre Gidds Pond Way, Weavering, Maidstone ME14 5FY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CES MEDICAL LTD?

toggle

CES MEDICAL LTD is currently Active. It was registered on 05/12/2017 .

Where is CES MEDICAL LTD located?

toggle

CES MEDICAL LTD is registered at Maidstone Innovation Centre Gidds Pond Way, Weavering, Maidstone ME14 5FY.

What does CES MEDICAL LTD do?

toggle

CES MEDICAL LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does CES MEDICAL LTD have?

toggle

CES MEDICAL LTD had 5 employees in 2022.

What is the latest filing for CES MEDICAL LTD?

toggle

The latest filing was on 25/02/2026: Purchase of own shares..