Background WavePink WaveYellow Wave

SURGICAL INNOVATIONS LIMITED (02682144)

SURGICAL INNOVATIONS LIMITED (02682144) is an active UK company. incorporated on 29 January 1992. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. SURGICAL INNOVATIONS LIMITED has been registered for 34 years. Current directors include GREETHAM, Brent Raymond, MARSH, David John.

Company Number
02682144
Status
active
Type
ltd
Incorporated
29 January 1992
Age
34 years
Address
Clayton Wood House, Leeds, LS16 6QZ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GREETHAM, Brent Raymond, MARSH, David John
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURGICAL INNOVATIONS LIMITED

SURGICAL INNOVATIONS LIMITED is an active company incorporated on 29 January 1992 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. SURGICAL INNOVATIONS LIMITED was registered 34 years ago.(SIC: 32500)

Status

active

Active since 34 years ago

Company No

02682144

LTD Company

Age

34 Years

Incorporated 29 January 1992

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026

Previous Company Names

MATCHBASIS LIMITED
From: 29 January 1992To: 19 March 1992
Contact
Address

Clayton Wood House 6 Clayton Wood Bank Leeds, LS16 6QZ,

Timeline

23 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Loan Secured
May 14
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Dec 16
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

GREETHAM, Brent Raymond

Active
Juniper Court, Woodhall SpaLN10 6WE
Born February 1976
Director
Appointed 29 Sept 2025

MARSH, David John

Active
6 Clayton Wood Bank, LeedsLS16 6QZ
Born September 1964
Director
Appointed 19 Jun 2024

BOWLAND, Nigel Graham

Resigned
11 Brooke Close, HarrogateHG1 3ND
Secretary
Appointed 06 Sept 1999
Resigned 13 Jul 2012

DAY, Charmaine Roxane

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 28 Jun 2019
Resigned 12 Apr 2024

GLASS, Colin

Resigned
The Fairway, LeedsLS17 7PD
Secretary
Appointed 04 May 1992
Resigned 07 Jul 1998

LONG, David Brian

Resigned
30 Esher Park Avenue, EsherKT10 9NX
Secretary
Appointed 07 Jul 1998
Resigned 01 Dec 1998

MCMAHON, Michael John, Professor

Resigned
26 Foxhill Crescent, LeedsLS16 5PD
Secretary
Appointed 06 Feb 1992
Resigned 04 May 1992

NEYSARI, Ario Barzan

Resigned
Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 05 Jun 2024
Resigned 12 Feb 2025

ROSS, Melanie

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 05 Aug 2015
Resigned 28 Jun 2019

STIRLING, David Andrew

Resigned
12 Barton Road, LondonW14 9HD
Secretary
Appointed 01 Dec 1998
Resigned 06 Sept 1999

THORNTON, Michael Robert

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Secretary
Appointed 16 Jul 2012
Resigned 05 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jan 1992
Resigned 06 Feb 1992

BIRTLES, Paul

Resigned
Newlay Wood Rise, LeedsLS18 4LY
Born August 1965
Director
Appointed 04 Feb 2005
Resigned 26 Jan 2012

BOWLAND, Nigel Graham

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born July 1961
Director
Appointed 06 Sept 1999
Resigned 30 Sept 2014

DAY, Charmaine Roxane

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born August 1982
Director
Appointed 28 Jun 2019
Resigned 12 Apr 2024

DJAMARANI, Keyvan Mehdi

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born October 1961
Director
Appointed 05 Dec 2023
Resigned 29 Sept 2025

GLASS, Colin

Resigned
The Fairway, LeedsLS17 7PD
Born June 1943
Director
Appointed 04 May 1992
Resigned 04 Feb 2005

GROSSMAN, Harvey

Resigned
10 West Dene, LeedsLS17 8QT
Born March 1945
Director
Appointed 04 May 1992
Resigned 06 Sept 1999

HARDY, Paul James

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born February 1960
Director
Appointed 04 Nov 2016
Resigned 19 Jun 2024

LIVERSIDGE, Douglas Brian

Resigned
Nicholas Hall, Hope ValleyS33 0BR
Born August 1936
Director
Appointed 31 Aug 1995
Resigned 04 Feb 2005

LOMAS, Ian

Resigned
Copper Beech House, MenstonLS29 6PE
Born August 1955
Director
Appointed 06 Jul 1994
Resigned 10 Apr 2000

LONG, David Brian

Resigned
30 Esher Park Avenue, EsherKT10 9NX
Born October 1943
Director
Appointed 07 Jul 1998
Resigned 31 Mar 2000

MARTIN, Christopher Jonathan

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born September 1968
Director
Appointed 10 Jun 2024
Resigned 12 Feb 2025

MCMAHON, Michael John, Professor

Resigned
26 Foxhill Crescent, LeedsLS16 5PD
Born June 1942
Director
Appointed 06 Feb 1992
Resigned 30 Jun 2007

MORAN, Peter

Resigned
31 Spring Valley Drive, LeedsLS13 4RN
Born January 1930
Director
Appointed 06 Feb 1992
Resigned 30 Jun 2007

MORAN, Stuart Skelton

Resigned
Moorhouse Farm, LeedsLS16 9HH
Born March 1964
Director
Appointed 04 May 1992
Resigned 30 Jun 2007

ROGERS, Nigel Foster

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born July 1961
Director
Appointed 04 Nov 2016
Resigned 04 Dec 2023

ROSS, Melanie

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born October 1979
Director
Appointed 13 Jul 2015
Resigned 28 Jun 2019

SIMKINS, Raymond

Resigned
14 Queen Annes Gate, LondonSW1H 9AA
Born June 1943
Director
Appointed 31 Aug 1995
Resigned 04 Feb 2005

STIRLING, David Andrew

Resigned
12 Barton Road, LondonW14 9HD
Born December 1950
Director
Appointed 07 Jul 1998
Resigned 06 Sept 1999

THORNTON, Michael Robert

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born December 1975
Director
Appointed 12 Dec 2011
Resigned 05 Aug 2015

WEBB, Roger Thomas

Resigned
2 Kirkham View, YorkYO60 7NL
Born June 1959
Director
Appointed 04 Feb 2005
Resigned 05 Oct 2007

WHITE, Michael James

Resigned
6 Clayton Wood Bank, LeedsLS16 6QZ
Born September 1973
Director
Appointed 04 Feb 2005
Resigned 13 Feb 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Jan 1992
Resigned 06 Feb 1992

Persons with significant control

1

6 Clayton Wood Bank, LeedsLS16 6QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2025
AAAnnual Accounts
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Memorandum Articles
11 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Auditors Resignation Company
9 December 2014
AUDAUD
Mortgage Charge Whole Release With Charge Number
7 November 2014
MR05Certification of Charge
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
403aParticulars of Charge Subject to s859A
Legacy
8 July 2008
287Change of Registered Office
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
28 July 1998
403aParticulars of Charge Subject to s859A
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
10 July 1998
88(2)R88(2)R
Legacy
10 July 1998
123Notice of Increase in Nominal Capital
Auditors Resignation Company
10 July 1998
AUDAUD
Legacy
10 July 1998
123Notice of Increase in Nominal Capital
Legacy
10 July 1998
88(2)R88(2)R
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
225Change of Accounting Reference Date
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
11 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
21 July 1996
88(3)88(3)
Legacy
21 July 1996
88(3)88(3)
Legacy
21 July 1996
88(2)O88(2)O
Legacy
11 July 1996
88(2)P88(2)P
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
11 April 1996
363aAnnual Return
Legacy
11 April 1996
363(353)363(353)
Memorandum Articles
24 January 1996
MEM/ARTSMEM/ARTS
Resolution
24 January 1996
RESOLUTIONSResolutions
Resolution
24 January 1996
RESOLUTIONSResolutions
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
88(2)R88(2)R
Legacy
24 January 1996
123Notice of Increase in Nominal Capital
Legacy
3 November 1995
288288
Legacy
18 October 1995
288288
Legacy
23 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 1995
AAAnnual Accounts
Legacy
21 April 1995
395Particulars of Mortgage or Charge
Legacy
15 February 1995
287Change of Registered Office
Legacy
15 February 1995
88(2)R88(2)R
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
287Change of Registered Office
Legacy
19 June 1992
88(2)R88(2)R
Legacy
19 June 1992
225(1)225(1)
Legacy
19 March 1992
224224
Certificate Change Of Name Company
18 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
287Change of Registered Office
Incorporation Company
29 January 1992
NEWINCIncorporation