Background WavePink WaveYellow Wave

VIOMEDEX LIMITED (01310102)

VIOMEDEX LIMITED (01310102) is an active UK company. incorporated on 22 April 1977. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. VIOMEDEX LIMITED has been registered for 48 years. Current directors include DAVIS, Gordon Roy, OLBY, Alan Musgrave, STEPANIAN, Harout Rafi.

Company Number
01310102
Status
active
Type
ltd
Incorporated
22 April 1977
Age
48 years
Address
Unit 7/8 Commerce Park, Croydon, CR0 4YL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DAVIS, Gordon Roy, OLBY, Alan Musgrave, STEPANIAN, Harout Rafi
SIC Codes
22290, 26600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIOMEDEX LIMITED

VIOMEDEX LIMITED is an active company incorporated on 22 April 1977 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. VIOMEDEX LIMITED was registered 48 years ago.(SIC: 22290, 26600)

Status

active

Active since 48 years ago

Company No

01310102

LTD Company

Age

48 Years

Incorporated 22 April 1977

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NORTHLEAP LIMITED
From: 22 April 1977To: 31 December 1977
Contact
Address

Unit 7/8 Commerce Park Commerce Way Croydon, CR0 4YL,

Previous Addresses

Unit 2 Satellite Business Village Crawley RH10 9NE England
From: 27 September 2019To: 10 July 2023
Unit 12 - 14 Swan Barn Business Centre Old Swan Lane Hailsham East Sussex BN27 2BY
From: 30 March 2017To: 27 September 2019
29 Gildredge Road Eastbourne East Sussex BN21 4RU
From: 15 February 2011To: 30 March 2017
7-9 the Avenue Eastbourne East Sussex BN21 3YA
From: 22 April 1977To: 15 February 2011
Timeline

19 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Apr 77
Director Left
Jan 15
Director Left
Aug 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Aug 23
Loan Secured
Feb 24
Director Joined
May 24
Director Left
May 24
Director Left
Nov 24
Director Joined
Feb 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

STRICKLAND, Charles Eugene Shackleton

Active
Commerce Way, CroydonCR0 4YL
Secretary
Appointed 10 Mar 2023

DAVIS, Gordon Roy

Active
Commerce Way, CroydonCR0 4YL
Born January 1956
Director
Appointed 30 May 2024

OLBY, Alan Musgrave

Active
Commerce Way, CroydonCR0 4YL
Born February 1971
Director
Appointed 12 Jun 2023

STEPANIAN, Harout Rafi

Active
Commerce Way, CroydonCR0 4YL
Born February 1969
Director
Appointed 03 Feb 2025

BALLARD, Jonathan

Resigned
Satellite Business Village, CrawleyRH10 9NE
Secretary
Appointed 01 Jul 2020
Resigned 10 Mar 2023

BEALE, Aileen

Resigned
7 Mendip Avenue, EastbourneBN23 8HP
Secretary
Appointed 30 Apr 2003
Resigned 25 Mar 2008

BRIANT, Michael John

Resigned
Satellite Business Village, CrawleyRH10 9NE
Secretary
Appointed 24 Sept 2019
Resigned 01 Jul 2020

LEEDING, Christine Elizabeth

Resigned
EastbourneBN21 4RU
Secretary
Appointed 25 Mar 2008
Resigned 01 Aug 2017

WALLIS, John

Resigned
The Old Post, LewesBN8 4AT
Secretary
Appointed N/A
Resigned 30 Apr 2003

BALLARD, Jonathan

Resigned
Satellite Business Village, CrawleyRH10 9NE
Born September 1977
Director
Appointed 01 Jul 2020
Resigned 22 Dec 2022

BEALE, Aileen

Resigned
7 Mendip Avenue, EastbourneBN23 8HP
Born March 1957
Director
Appointed 30 Apr 2003
Resigned 25 Mar 2008

BRIANT, Michael John

Resigned
Satellite Business Village, CrawleyRH10 9NE
Born June 1960
Director
Appointed 24 Sept 2019
Resigned 01 Jul 2020

BRUNSDEN, Clive

Resigned
6 Stafford House, EastbourneBN21 1BN
Born June 1958
Director
Appointed 30 Apr 2003
Resigned 13 Jan 2015

CAMPBELL, Neil James

Resigned
Commerce Way, CroydonCR0 4YL
Born April 1968
Director
Appointed 24 Sept 2019
Resigned 30 May 2024

FOSTER, Toby

Resigned
West Street, LeicesterLE9 7EJ
Born November 1971
Director
Appointed 24 Sept 2019
Resigned 06 Apr 2022

HOWARD, Stephen

Resigned
Satellite Business Village, CrawleyRH10 9NE
Born April 1975
Director
Appointed 25 Mar 2008
Resigned 24 Sept 2019

LEEDING, Christine Elizabeth

Resigned
EastbourneBN21 4RU
Born December 1955
Director
Appointed 25 Mar 2008
Resigned 01 Aug 2017

NOLSON, Brook

Resigned
Commerce Way, CroydonCR0 4YL
Born December 1963
Director
Appointed 17 Aug 2023
Resigned 14 Nov 2024

RAPER, Christopher John

Resigned
7 Mendip Avenue, EastbourneBN23 8HP
Born March 1953
Director
Appointed 04 Jun 2007
Resigned 25 Mar 2008

WALLIS, Charlotte Lindsay Erica

Resigned
The Old Post, LewesBN8 4AT
Born November 1940
Director
Appointed N/A
Resigned 30 Apr 2003

WALLIS, John

Resigned
The Old Post, LewesBN8 4AT
Born May 1935
Director
Appointed N/A
Resigned 30 Apr 2003

Persons with significant control

1

Commerce Park, CroydonCR0 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Resolution
30 July 2020
RESOLUTIONSResolutions
Memorandum Articles
30 July 2020
MAMA
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
1 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Resolution
9 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
4 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
287Change of Registered Office
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Small
23 November 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Small
11 December 2006
AAAnnual Accounts
Legacy
11 October 2006
287Change of Registered Office
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Small
30 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2002
AAAnnual Accounts
Legacy
31 October 2002
403aParticulars of Charge Subject to s859A
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
25 March 1998
403aParticulars of Charge Subject to s859A
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Resolution
20 March 1991
RESOLUTIONSResolutions
Resolution
20 March 1991
RESOLUTIONSResolutions
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Accounts With Accounts Type Small
17 April 1990
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
26 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
17 March 1987
363363
Accounts With Accounts Type Small
16 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 August 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 April 1977
NEWINCIncorporation