DIGITAL MEDICAL SUPPLY UK LIMITED

Register to unlock more data on OkredoRegister

DIGITAL MEDICAL SUPPLY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11126560

Incorporation date

28/12/2017

Size

Full

Contacts

Registered address

Registered address

C/O Wework 8 Devonshire Square, Devonshire Square, London EC2M 4YJCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2017)
dot icon02/03/2026
Termination of appointment of Claes Mikael Ruth as a director on 2026-03-02
dot icon02/03/2026
Registered office address changed from 4th Floor, 21 Worship Street Worship Street London EC2A 2DW England to C/O Wework 8 Devonshire Square Devonshire Square London EC2M 4YJ on 2026-03-02
dot icon13/01/2026
Confirmation statement made on 2025-12-27 with updates
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon24/04/2025
Registered office address changed from 1 Finsbury Market London EC2A 2BN England to 4th Floor, 21 Worship Street Worship Street London EC2A 2DW on 2025-04-24
dot icon08/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon13/11/2023
Appointment of Mr Claes Mikael Ruth as a director on 2023-11-09
dot icon16/10/2023
Resolutions
dot icon16/10/2023
Memorandum and Articles of Association
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon08/05/2023
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to 1 Finsbury Market London EC2A 2BN on 2023-05-08
dot icon11/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon17/11/2022
Appointment of Kalle Conneryd Lundgren as a director on 2022-11-04
dot icon16/11/2022
Appointment of Sarah Von Euler-Chelpin as a director on 2022-11-04
dot icon16/11/2022
Termination of appointment of Erik Gunnar Hjelmstedt as a director on 2022-11-04
dot icon16/11/2022
Termination of appointment of Johannes Henrik Schildt as a director on 2022-11-04
dot icon16/11/2022
Termination of appointment of Fredrik Jean Jung Abbou as a director on 2022-11-04
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon12/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/09/2021
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 12 Gough Square London EC4A 3DW
dot icon14/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon05/10/2020
Registered office address changed from 20 Whitechapel Road London E1 1EW England to Capital Tower 91 Waterloo Road London SE1 8RT on 2020-10-05
dot icon23/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon17/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/04/2019
Registered office address changed from The Cursitor 38 Chancery Lane London WC2A 1LF England to 20 Whitechapel Road London E1 1EW on 2019-04-03
dot icon02/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon05/04/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon04/04/2018
Appointment of Fredrik Jean Jung Abbou as a director on 2018-03-27
dot icon04/04/2018
Appointment of Erik Gunnar Hjelmstedt as a director on 2018-03-27
dot icon04/04/2018
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Cursitor 38 Chancery Lane London WC2A 1LF on 2018-04-04
dot icon04/04/2018
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon28/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Von Euler-Chelpin, Sarah
Director
04/11/2022 - Present
1
Hjelmstedt, Erik Gunnar
Director
27/03/2018 - 04/11/2022
-
Schildt, Johannes Henrik
Director
28/12/2017 - 04/11/2022
-
Abbou, Fredrik Jean Jung
Director
27/03/2018 - 04/11/2022
-
Conneryd Lundgren, Kalle
Director
04/11/2022 - Present
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

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 DIGITAL MEDICAL SUPPLY UK LIMITED

DIGITAL MEDICAL SUPPLY UK LIMITED is an(a) Active company incorporated on 28/12/2017 with the registered office located at C/O Wework 8 Devonshire Square, Devonshire Square, London EC2M 4YJ. There are currently 2 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 DIGITAL MEDICAL SUPPLY UK LIMITED?

toggle

DIGITAL MEDICAL SUPPLY UK LIMITED is currently Active. It was registered on 28/12/2017 .

Where is DIGITAL MEDICAL SUPPLY UK LIMITED located?

toggle

DIGITAL MEDICAL SUPPLY UK LIMITED is registered at C/O Wework 8 Devonshire Square, Devonshire Square, London EC2M 4YJ.

What does DIGITAL MEDICAL SUPPLY UK LIMITED do?

toggle

DIGITAL MEDICAL SUPPLY UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DIGITAL MEDICAL SUPPLY UK LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Claes Mikael Ruth as a director on 2026-03-02.