DIABETES CARE TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

DIABETES CARE TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08123035

Incorporation date

28/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

24 St Leonards Road, Suite 153, Windsor, Berkshire SL4 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon30/08/2025
Application to strike the company off the register
dot icon05/06/2024
Registered office address changed from 24 st Leonards Road St. Leonards Road Windsor Berkshire SL4 3BB England to 24 st Leonards Road Suite 153 Windsor Berkshire SL4 3BB on 2024-06-05
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon01/12/2021
Notification of Peter Brenikov as a person with significant control on 2020-10-20
dot icon01/12/2021
Registered office address changed from Unit 9 Nelson Park Cramlington NE23 1WD England to 24 st Leonards Road St. Leonards Road Windsor Berkshire SL4 3BB on 2021-12-01
dot icon01/12/2021
Withdrawal of a person with significant control statement on 2021-12-01
dot icon09/11/2021
Termination of appointment of Simon Alexander Mcintosh as a secretary on 2021-11-09
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon21/01/2021
Registered office address changed from 205 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to Unit 9 Nelson Park Cramlington NE23 1WD on 2021-01-21
dot icon20/01/2021
Termination of appointment of Michael Albert Long as a director on 2021-01-18
dot icon03/11/2020
Appointment of Peter Brenikov as a director on 2020-10-30
dot icon03/11/2020
Termination of appointment of Roland Hillary Tate as a director on 2020-10-21
dot icon03/11/2020
Termination of appointment of Bryan Kaye Sanderson as a director on 2020-10-21
dot icon21/10/2020
Registered office address changed from , Unit 1 Wansbeck Network Centre Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW, England to 205 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2020-10-21
dot icon13/10/2020
Micro company accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-06-28 with updates
dot icon16/06/2020
Registered office address changed from , Unit 9 Nelson Park, Colbourne Avenue, Cramlington, Northumberland, NE23 1WD to 205 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2020-06-16
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon10/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon09/07/2019
Notification of a person with significant control statement
dot icon12/03/2019
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2019
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2017
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2016-06-10
dot icon14/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon02/08/2017
Resolutions
dot icon12/05/2017
Appointment of Simon Alexander Mcintosh as a secretary on 2017-03-24
dot icon12/05/2017
Annual return made up to 2016-06-28
dot icon25/04/2017
Termination of appointment of Clive Peter Gunther as a director on 2016-04-07
dot icon15/03/2017
Termination of appointment of Clive Peter Gunther as a secretary on 2016-04-07
dot icon25/11/2016
Registered office address changed from , Wey Court West Union Road, Farnham, Surrey, GU9 7PT to 205 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 2016-11-25
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Compulsory strike-off action has been suspended
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon19/08/2016
Termination of appointment of Peter Brenikov as a director on 2016-02-22
dot icon14/12/2015
Appointment of Mr Michael Albert Long as a director on 2013-05-17
dot icon14/12/2015
Appointment of Roland Hillary Tate as a director on 2015-12-01
dot icon14/12/2015
Appointment of Bryan Sanderson as a director on 2015-12-01
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon14/12/2015
Resolutions
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/09/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon12/05/2015
Satisfaction of charge 081230350002 in full
dot icon09/10/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/05/2014
Registration of charge 081230350003
dot icon15/03/2014
Registration of charge 081230350002
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon15/07/2013
Secretary's details changed for Mr Clive Gunter on 2012-06-28
dot icon06/06/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon03/06/2013
Sub-division of shares on 2013-05-17
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-05-17
dot icon03/06/2013
Resolutions
dot icon17/05/2013
Statement of capital following an allotment of shares on 2013-05-07
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-04-24
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/08/2012
Appointment of Mr Peter Brenikov as a director
dot icon22/08/2012
Appointment of Mr Clive Peter Gunther as a director
dot icon22/08/2012
Termination of appointment of Clive Gunter as a director
dot icon28/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
10/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
949.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintosh, Simon Alexander
Secretary
24/03/2017 - 09/11/2021
-
Gunther, Clive Peter
Secretary
28/06/2012 - 07/04/2016
-
Gunter, Clive
Director
28/06/2012 - 22/08/2012
-
Brenikov, Peter
Director
29/08/2012 - 22/02/2016
8
Brenikov, Peter
Director
30/10/2020 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIABETES CARE TECHNOLOGY LTD

DIABETES CARE TECHNOLOGY LTD is an(a) Dissolved company incorporated on 28/06/2012 with the registered office located at 24 St Leonards Road, Suite 153, Windsor, Berkshire SL4 3BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIABETES CARE TECHNOLOGY LTD?

toggle

DIABETES CARE TECHNOLOGY LTD is currently Dissolved. It was registered on 28/06/2012 and dissolved on 25/11/2025.

Where is DIABETES CARE TECHNOLOGY LTD located?

toggle

DIABETES CARE TECHNOLOGY LTD is registered at 24 St Leonards Road, Suite 153, Windsor, Berkshire SL4 3BB.

What does DIABETES CARE TECHNOLOGY LTD do?

toggle

DIABETES CARE TECHNOLOGY LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DIABETES CARE TECHNOLOGY LTD?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.