DJO UK LTD

Register to unlock more data on OkredoRegister

DJO UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276829

Incorporation date

24/08/2001

Size

Medium

Contacts

Registered address

Registered address

1000 & 2000 Cathedral Hill, Guildford, Surrey GU2 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon09/03/2026
Appointment of Ms Katriona Knaus as a director on 2026-03-02
dot icon09/03/2026
Termination of appointment of Daniel Alexis Pryor as a director on 2026-03-02
dot icon09/03/2026
Termination of appointment of Robert John Latimore as a director on 2026-02-18
dot icon02/10/2025
Accounts for a medium company made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-26
dot icon05/12/2024
Registered office address changed from 1a Guildford Business Park Guildford Surrey GU2 8XG to 1000 & 2000 Cathedral Hill Guildford Surrey GU2 7YL on 2024-12-05
dot icon28/10/2024
Termination of appointment of Andrew Grant Fox-Smith as a director on 2024-10-16
dot icon30/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon29/06/2023
Director's details changed for Mr Daniel Alexis Pryor on 2023-06-29
dot icon27/06/2023
Appointment of Oleg Dubianskij as a director on 2023-06-14
dot icon26/06/2023
Termination of appointment of Erik Wals as a director on 2023-06-14
dot icon26/06/2023
Appointment of Robert John Latimore as a director on 2023-06-14
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon19/12/2022
Change of details for Colfax Corporation as a person with significant control on 2022-04-04
dot icon15/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon11/07/2022
Full accounts made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon02/07/2021
Termination of appointment of Curtis Evan Jewell as a director on 2021-04-19
dot icon02/07/2021
Appointment of Mr Erik Wals as a director on 2021-04-19
dot icon04/06/2021
Compulsory strike-off action has been discontinued
dot icon03/06/2021
Full accounts made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon26/03/2020
Termination of appointment of Stephen Murphy as a director on 2020-03-03
dot icon26/03/2020
Termination of appointment of Stephen Murphy as a secretary on 2020-03-03
dot icon26/03/2020
Appointment of Andrew Grant Fox-Smith as a director on 2020-03-03
dot icon09/10/2019
Appointment of Mr Daniel Alexis Pryor as a director on 2019-08-16
dot icon09/10/2019
Appointment of Curtis Evan Jewell as a director on 2019-08-16
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon19/09/2019
Notification of Colfax Corporation as a person with significant control on 2019-02-25
dot icon19/09/2019
Cessation of The Blackstone Group as a person with significant control on 2019-02-25
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon17/07/2018
Registration of charge 042768290004, created on 2018-06-28
dot icon17/07/2018
Registration of charge 042768290005, created on 2018-06-28
dot icon20/12/2017
Termination of appointment of Pieter Jozua Verwey as a director on 2017-12-20
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon05/09/2017
Full accounts made up to 2016-12-31
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon10/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon18/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Mr Pieter Jozua Verwey as a director on 2014-08-04
dot icon06/12/2013
Termination of appointment of Vickie Capps as a director
dot icon17/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Leslie Cross as a director
dot icon21/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/06/2011
Registered office address changed from 7 the Pines Business Park Broad Street Guildford Surrey GU3 3BH on 2011-06-13
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon31/08/2010
Director's details changed for Leslie Harry Cross on 2010-08-24
dot icon31/08/2010
Director's details changed for Vickie Capps on 2010-08-24
dot icon27/08/2010
Director's details changed for Stephen Murphy on 2010-08-24
dot icon19/11/2009
Termination of appointment of George Thorp as a director
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 24/08/09; full list of members
dot icon31/03/2009
Director appointed mr george william thorp
dot icon20/09/2008
Return made up to 24/08/08; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon11/09/2007
Return made up to 24/08/07; full list of members
dot icon11/09/2007
Location of register of members
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon14/09/2006
Registered office changed on 14/09/06 from: 8 the pines business park broad street guildford surrey GU3 3BH
dot icon14/09/2006
Return made up to 24/08/06; full list of members
dot icon30/08/2006
Memorandum and Articles of Association
dot icon23/08/2006
Certificate of change of name
dot icon21/07/2006
Particulars of mortgage/charge
dot icon05/06/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Director's particulars changed
dot icon06/09/2005
Return made up to 24/08/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon13/09/2004
Return made up to 24/08/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon18/11/2003
Registered office changed on 18/11/03 from: apex plaza apex plaza, forbury road reading berkshire RG1 1YE
dot icon07/09/2003
Return made up to 24/08/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-12-31
dot icon04/10/2002
Director resigned
dot icon04/10/2002
New director appointed
dot icon30/08/2002
Return made up to 24/08/02; full list of members
dot icon30/08/2002
Location of register of members
dot icon13/02/2002
Memorandum and Articles of Association
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon17/11/2001
Particulars of mortgage/charge
dot icon05/11/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New secretary appointed;new director appointed
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon02/10/2001
Ad 24/08/01--------- £ si 999@1=999 £ ic 1/1000
dot icon24/08/2001
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
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
66
5.13M
-
0.00
7.87K
-
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DJO UK LTD

DJO UK LTD is an(a) Active company incorporated on 24/08/2001 with the registered office located at 1000 & 2000 Cathedral Hill, Guildford, Surrey GU2 7YL. 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 DJO UK LTD?

toggle

DJO UK LTD is currently Active. It was registered on 24/08/2001 .

Where is DJO UK LTD located?

toggle

DJO UK LTD is registered at 1000 & 2000 Cathedral Hill, Guildford, Surrey GU2 7YL.

What does DJO UK LTD do?

toggle

DJO UK LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for DJO UK LTD?

toggle

The latest filing was on 09/03/2026: Appointment of Ms Katriona Knaus as a director on 2026-03-02.