Background WavePink WaveYellow Wave

IMMUNODIAGNOSTIC SYSTEMS LIMITED (03141527)

IMMUNODIAGNOSTIC SYSTEMS LIMITED (03141527) is an active UK company. incorporated on 27 December 1995. with registered office in Boldon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). IMMUNODIAGNOSTIC SYSTEMS LIMITED has been registered for 30 years. Current directors include BEECKER, Dirk, HEALY, John Leo.

Company Number
03141527
Status
active
Type
ltd
Incorporated
27 December 1995
Age
30 years
Address
10 Didcot Way, Boldon, NE35 9PD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BEECKER, Dirk, HEALY, John Leo
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMUNODIAGNOSTIC SYSTEMS LIMITED

IMMUNODIAGNOSTIC SYSTEMS LIMITED is an active company incorporated on 27 December 1995 with the registered office located in Boldon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). IMMUNODIAGNOSTIC SYSTEMS LIMITED was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03141527

LTD Company

Age

30 Years

Incorporated 27 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

VISIONBRIEF LIMITED
From: 27 December 1995To: 3 April 2002
Contact
Address

10 Didcot Way Boldon Business Park Boldon, NE35 9PD,

Previous Addresses

Boldon Business Park Boldon Tyne & Wear NE35 9PD
From: 27 December 1995To: 17 January 2013
Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jun 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Dec 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Mar 18
Loan Cleared
Jan 19
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BEECKER, Dirk

Active
Didcot Way, BoldonNE35 9PD
Born September 1965
Director
Appointed 01 Jan 2024

HEALY, John Leo

Active
Didcot Way, BoldonNE35 9PD
Born February 1960
Director
Appointed 13 Oct 2025

HAILES, Paul

Resigned
Potters Close, DurhamDH1 3UB
Secretary
Appointed 30 Apr 1996
Resigned 31 Mar 2012

HEXTALL, Barry Kenneth

Resigned
Didcot Way, BoldonNE35 9PD
Secretary
Appointed 01 Dec 2012
Resigned 05 Sept 2013

JONES, Gemma Lydia

Resigned
Didcot Way, BoldonNE35 9PD
Secretary
Appointed 11 Nov 2021
Resigned 14 Dec 2022

MURRAY, Gerard Thomas

Resigned
Boldon Business Park, Tyne & WearNE35 9PD
Secretary
Appointed 01 Apr 2012
Resigned 30 Nov 2012

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 27 Dec 1995
Resigned 02 Jan 1996

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 02 Jan 1996
Resigned 30 Apr 1996

ALLEN, Gerald John, Dr

Resigned
28 Harthope Close, WashingtonNE38 9DZ
Born October 1950
Director
Appointed 18 Nov 2002
Resigned 29 Oct 2004

DAHLEN, Patrik Olof

Resigned
Didcot Way, BoldonNE35 9PD
Born January 1962
Director
Appointed 05 Sept 2013
Resigned 04 Jan 2015

DIXON, Gareth Mark

Resigned
Didcot Way, BoldonNE35 9PD
Born September 1976
Director
Appointed 13 Jan 2022
Resigned 12 Jan 2024

DUGGAN, Roger Thomas Patrick, Dr

Resigned
22 South Side, DurhamDH6 1LL
Born February 1949
Director
Appointed 26 Jan 1996
Resigned 19 Sept 2012

EVANS, David Eric

Resigned
Holly Lodge,No 6 Auchenkiln Holdings, CondorratG67 4HA
Born May 1960
Director
Appointed 20 Feb 2003
Resigned 13 Jul 2004

EVANS, David Eric

Resigned
57 Pettycur Road, FifeKY9 3RN
Born May 1960
Director
Appointed 20 Feb 2003
Resigned 19 Mar 2010

GRANDJEAN, Michel

Resigned
Didcot Way, BoldonNE35 9PD
Born December 1955
Director
Appointed 01 Apr 2012
Resigned 28 Jun 2013

HAILES, Paul

Resigned
Potters Close, DurhamDH1 3UB
Born January 1963
Director
Appointed 12 Mar 1996
Resigned 31 Mar 2012

LACALLE ZANDO, Carlos Patricio

Resigned
Didcot Way, BoldonNE35 9PD
Born March 1965
Director
Appointed 15 Apr 2015
Resigned 31 Mar 2017

MARTIN, Paul James

Resigned
Didcot Way, BoldonNE35 9PD
Born March 1977
Director
Appointed 28 Jul 2016
Resigned 15 Oct 2021

MERRILL, Lynda Ann

Resigned
Didcot Way, BoldonNE35 9PD
Born August 1949
Director
Appointed 01 Apr 2012
Resigned 05 Sept 2013

MITTON, Nicola

Resigned
Didcot Way, BoldonNE35 9PD
Born March 1979
Director
Appointed 04 Aug 2015
Resigned 29 Sept 2025

MURRAY, Gerard Thomas

Resigned
Boldon Business Park, Tyne & WearNE35 9PD
Born May 1963
Director
Appointed 01 Apr 2012
Resigned 30 Nov 2012

STOKER, James Rienewerf, Dr

Resigned
115 Putnam Park Road, Bethel06801
Born March 1935
Director
Appointed 30 Apr 1996
Resigned 22 Apr 2002

STUUT, Jaap

Resigned
Didcot Way, BoldonNE35 9PD
Born March 1970
Director
Appointed 26 Mar 2018
Resigned 31 Dec 2023

WITTEK, Burkhard, Dr

Resigned
Didcot Way, BoldonNE35 9PD
Born December 1953
Director
Appointed 11 Feb 2015
Resigned 28 Jul 2016

YATES, Chris Henry Francis

Resigned
Didcot Way, BoldonNE35 9PD
Born February 1974
Director
Appointed 05 Sept 2013
Resigned 30 Jun 2015

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 27 Dec 1995
Resigned 02 Jan 1996

WB COMPANY DIRECTORS LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate director
Appointed 02 Jan 1996
Resigned 26 Jan 1996

Persons with significant control

1

Didcot Way, Boldon CollieryNE35 9PD

Nature of Control

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

Filing History

148

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Auditors Resignation Company
18 March 2019
AUDAUD
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
7 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Move Registers To Sail Company
30 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
353a353a
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 February 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
7 December 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 January 2003
AAAnnual Accounts
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
12 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2002
225Change of Accounting Reference Date
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
18 January 1999
288cChange of Particulars
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
29 May 1998
288cChange of Particulars
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Memorandum Articles
24 May 1996
MEM/ARTSMEM/ARTS
Resolution
24 May 1996
RESOLUTIONSResolutions
Resolution
24 May 1996
RESOLUTIONSResolutions
Resolution
24 May 1996
RESOLUTIONSResolutions
Resolution
24 May 1996
RESOLUTIONSResolutions
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
88(2)R88(2)R
Legacy
24 May 1996
88(2)R88(2)R
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
24 May 1996
123Notice of Increase in Nominal Capital
Legacy
16 May 1996
288288
Legacy
16 May 1996
287Change of Registered Office
Legacy
16 May 1996
224224
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
21 March 1996
288288
Legacy
5 February 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Legacy
22 January 1996
287Change of Registered Office
Incorporation Company
27 December 1995
NEWINCIncorporation