Background WavePink WaveYellow Wave

BIOMEDICAL DATA SOLUTIONS LIMITED (02291703)

BIOMEDICAL DATA SOLUTIONS LIMITED (02291703) is an active UK company. incorporated on 31 August 1988. with registered office in Burton-On-Trent. The company operates in the Information and Communication sector, engaged in business and domestic software development. BIOMEDICAL DATA SOLUTIONS LIMITED has been registered for 37 years.

Company Number
02291703
Status
active
Type
ltd
Incorporated
31 August 1988
Age
37 years
Address
Millennium Court First Avenue, Burton-On-Trent, DE14 2WH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMEDICAL DATA SOLUTIONS LIMITED

BIOMEDICAL DATA SOLUTIONS LIMITED is an active company incorporated on 31 August 1988 with the registered office located in Burton-On-Trent. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BIOMEDICAL DATA SOLUTIONS LIMITED was registered 37 years ago.(SIC: 62012)

Status

active

Active since 37 years ago

Company No

02291703

LTD Company

Age

37 Years

Incorporated 31 August 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

STRATEC BIOMEDICAL UK LIMITED
From: 14 March 2011To: 5 May 2020
SANGUIN INTERNATIONAL LIMITED
From: 31 August 1988To: 14 March 2011
Contact
Address

Millennium Court First Avenue Centrum 100 Burton-On-Trent, DE14 2WH,

Previous Addresses

Suite 4 & 5, Millennium Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WB England
From: 30 October 2023To: 8 November 2023
Centrum Point Third Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WD England
From: 6 January 2016To: 30 October 2023
1 Barberry Court Callister Way Burton upon Trent Staffordshire DE14 2UE
From: 31 August 1988To: 6 January 2016
Timeline

23 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
May 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
14 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
22 January 2007
287Change of Registered Office
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
225Change of Accounting Reference Date
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
403aParticulars of Charge Subject to s859A
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
88(2)R88(2)R
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
169169
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
23 January 2001
RESOLUTIONSResolutions
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
6 October 1998
287Change of Registered Office
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
403b403b
Memorandum Articles
6 May 1997
MEM/ARTSMEM/ARTS
Resolution
6 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
5 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
17 October 1989
288288
Legacy
10 January 1989
287Change of Registered Office
Legacy
3 January 1989
PUC 2PUC 2
Legacy
27 October 1988
224224
Legacy
11 October 1988
395Particulars of Mortgage or Charge
Legacy
9 September 1988
288288
Incorporation Company
31 August 1988
NEWINCIncorporation