COMPLETE FERTILITY LIMITED

Register to unlock more data on OkredoRegister

COMPLETE FERTILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07265070

Incorporation date

25/05/2010

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, 4th Floor, London, United Kingdom SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2010)
dot icon16/03/2026
Full accounts made up to 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon06/05/2025
Termination of appointment of Dharmendra Singh as a director on 2025-05-05
dot icon29/04/2025
Appointment of Mr David John Mahony as a director on 2025-03-31
dot icon24/04/2025
Appointment of Mrs Georgina Margaret Collins as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Andrew Came as a director on 2025-03-31
dot icon07/01/2025
Termination of appointment of Ying Cheong as a director on 2024-12-31
dot icon03/12/2024
Full accounts made up to 2024-06-30
dot icon20/09/2024
Director's details changed for Mr Andrew Came on 2024-08-28
dot icon19/09/2024
Appointment of Mr Andrew Came as a director on 2024-08-28
dot icon19/09/2024
Appointment of Mr Dharmendra Singh as a director on 2024-08-28
dot icon23/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon23/07/2024
Director's details changed for Mrs Julia Margaret Paget on 2023-07-01
dot icon23/07/2024
Director's details changed for Dr Ying Cheong on 2023-07-01
dot icon08/04/2024
Full accounts made up to 2023-06-30
dot icon20/02/2024
Appointment of Mr James Pyne as a director on 2023-12-01
dot icon13/12/2023
Termination of appointment of Kathryn Marian Munnings as a director on 2023-12-13
dot icon23/08/2023
Termination of appointment of Richard Banks as a director on 2023-06-27
dot icon31/07/2023
Registered office address changed from 3 More London Riverside London SE1 2AQ England to Hampshire House Templars Way Chandlers Ford Eastleigh SO53 3RY on 2023-07-31
dot icon31/07/2023
Registered office address changed from Hampshire House Templars Way Chandlers Ford Eastleigh SO53 3RY United Kingdom to 3 More London Riverside 4th Floor London United Kingdom SE1 2AQ on 2023-07-31
dot icon21/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon20/02/2023
Full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon04/03/2022
Full accounts made up to 2021-06-30
dot icon28/07/2021
Director's details changed for Mr Richard Banks on 2018-04-01
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon21/07/2021
Change of details for Virtus Health Europe Limited as a person with significant control on 2020-12-02
dot icon16/07/2021
Director's details changed for Mr Richard Banks on 2021-06-11
dot icon06/07/2021
Full accounts made up to 2020-06-30
dot icon28/06/2021
Termination of appointment of Glenn Patrick Powers as a director on 2021-05-14
dot icon05/02/2021
Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2020-10-01
dot icon02/12/2020
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 3 More London Riverside London SE1 2AQ on 2020-12-02
dot icon17/09/2020
Appointment of Kathryn Marian Munnings as a director on 2020-08-27
dot icon30/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon24/07/2020
Director's details changed for Mrs Julia Margaret Paget on 2020-07-23
dot icon24/07/2020
Director's details changed for Dr Ying Cheong on 2020-07-23
dot icon24/07/2020
Director's details changed for Mrs Julia Margaret Paget on 2020-07-23
dot icon24/07/2020
Director's details changed for Dr Ying Cheong on 2020-07-23
dot icon23/07/2020
Full accounts made up to 2019-06-30
dot icon01/07/2020
Termination of appointment of Susan Channon as a director on 2020-02-27
dot icon10/09/2019
Confirmation statement made on 2019-07-17 with updates
dot icon23/08/2019
Director's details changed for Susan Channon on 2019-05-24
dot icon23/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/09/2018
Confirmation statement made on 2018-07-17 with updates
dot icon24/09/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon24/09/2018
Sub-division of shares on 2018-03-29
dot icon21/05/2018
Director's details changed for Mrs Julia Margaret Paget on 2018-05-21
dot icon21/05/2018
Director's details changed for Dr Ying Cheong on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Glenn Patrick Powers on 2018-05-21
dot icon21/05/2018
Director's details changed for Susan Channon on 2018-05-21
dot icon21/05/2018
Director's details changed for Mr Richard Banks on 2018-05-21
dot icon21/05/2018
Registered office address changed from Osborne Clark 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 2018-05-21
dot icon10/05/2018
Registered office address changed from 23B Lenten Street Alton Hampshire GU34 1HG to Osborne Clark 2 Temple Back East Temple Quay Bristol BS1 6EG on 2018-05-10
dot icon10/05/2018
Current accounting period extended from 2018-05-31 to 2018-06-30
dot icon30/04/2018
Cessation of Ying Ching Cheong as a person with significant control on 2018-04-01
dot icon30/04/2018
Cessation of Nicholas Macklon as a person with significant control on 2018-04-01
dot icon30/04/2018
Cessation of Julia Margaret Paget as a person with significant control on 2018-04-01
dot icon30/04/2018
Termination of appointment of Nicholas Macklon as a director on 2018-04-01
dot icon30/04/2018
Appointment of Glenn Patrick Powers as a director on 2018-04-01
dot icon30/04/2018
Notification of Virtus Health Europe Limited as a person with significant control on 2018-04-01
dot icon30/04/2018
Appointment of Susan Channon as a director on 2018-04-01
dot icon30/04/2018
Appointment of Mr Richard Banks as a director on 2018-04-01
dot icon16/04/2018
Resolutions
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon18/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/07/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/10/2013
Compulsory strike-off action has been discontinued
dot icon15/10/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon01/10/2013
Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 2013-10-01
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon16/09/2010
Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 2010-09-16
dot icon19/08/2010
Certificate of change of name
dot icon15/07/2010
Change of name notice
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon17/06/2010
Termination of appointment of Nicholas Brook as a director
dot icon25/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Came, Andrew
Director
28/08/2024 - 31/03/2025
28
Cheong, Ying, Dr
Director
25/05/2010 - 31/12/2024
-
Banks, Richard
Director
01/04/2018 - 27/06/2023
3
Paget, Julia Margaret
Director
25/05/2010 - Present
2
Munnings, Kathryn Marian
Director
27/08/2020 - 13/12/2023
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COMPLETE FERTILITY LIMITED

COMPLETE FERTILITY LIMITED is an(a) Active company incorporated on 25/05/2010 with the registered office located at 3 More London Riverside, 4th Floor, London, United Kingdom SE1 2AQ. There are currently 4 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 COMPLETE FERTILITY LIMITED?

toggle

COMPLETE FERTILITY LIMITED is currently Active. It was registered on 25/05/2010 .

Where is COMPLETE FERTILITY LIMITED located?

toggle

COMPLETE FERTILITY LIMITED is registered at 3 More London Riverside, 4th Floor, London, United Kingdom SE1 2AQ.

What does COMPLETE FERTILITY LIMITED do?

toggle

COMPLETE FERTILITY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COMPLETE FERTILITY LIMITED?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2025-06-30.