Background WavePink WaveYellow Wave

APPLIED MEDICAL TECHNOLOGY LIMITED (03561938)

APPLIED MEDICAL TECHNOLOGY LIMITED (03561938) is an active UK company. incorporated on 12 May 1998. with registered office in Biggleswade. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). APPLIED MEDICAL TECHNOLOGY LIMITED has been registered for 27 years. Current directors include CANE, Claudio, CANE, Paolo.

Company Number
03561938
Status
active
Type
ltd
Incorporated
12 May 1998
Age
27 years
Address
21 Vision Business Park, Biggleswade, SG18 9GQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CANE, Claudio, CANE, Paolo
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED MEDICAL TECHNOLOGY LIMITED

APPLIED MEDICAL TECHNOLOGY LIMITED is an active company incorporated on 12 May 1998 with the registered office located in Biggleswade. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). APPLIED MEDICAL TECHNOLOGY LIMITED was registered 27 years ago.(SIC: 46460)

Status

active

Active since 27 years ago

Company No

03561938

LTD Company

Age

27 Years

Incorporated 12 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

21 Vision Business Park Preston Place, Upper Caldecote Biggleswade, SG18 9GQ,

Previous Addresses

21 21 Vision Business Park Preston Place, Upper Caldecote Biggleswade SG18 9GQ England
From: 27 June 2023To: 11 July 2023
3960 Enterprise Cambridge Research Park Beach Drive Waterbeach CB25 9PE England
From: 16 October 2018To: 27 June 2023
4 Kings Court Kirkwood Road Cambridge CB4 2PF
From: 5 November 2010To: 16 October 2018
4 Orwell Furlong Cambridge CB4 0WY
From: 12 May 1998To: 5 November 2010
Timeline

13 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Loan Secured
Aug 13
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Apr 21
Director Left
Nov 21
New Owner
May 22
Director Joined
May 23
Director Left
Nov 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CANE, Claudio

Active
Vision Business Park, BiggleswadeSG18 9GQ
Born November 1984
Director
Appointed 11 Dec 2018

CANE, Paolo

Active
Vision Business Park, BiggleswadeSG18 9GQ
Born November 1984
Director
Appointed 11 Dec 2018

HILL, Trina Jeanne

Resigned
28 Hasse Road, ElyCB7 5UW
Secretary
Appointed 22 Jan 2008
Resigned 23 Sept 2008

MORRISSEY, Stephen Niall

Resigned
6 Rooks Street, CambridgeCB4 8RB
Secretary
Appointed 01 Sept 2001
Resigned 22 Jan 2008

MORRISSEY, Susanne

Resigned
13 Woodlands Park, CambridgeCB3 0QB
Secretary
Appointed 12 May 1998
Resigned 01 Sept 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 May 1998
Resigned 12 May 1998

FERDENZI, David Bruno

Resigned
Vision Business Park, BiggleswadeSG18 9GQ
Born September 1967
Director
Appointed 02 May 2023
Resigned 28 Nov 2023

FERDENZI, Davide

Resigned
Cambridge Research Park, WaterbeachCB25 9PE
Born September 1967
Director
Appointed 01 Apr 2021
Resigned 29 Nov 2021

MORRISSEY, Raymond Noel

Resigned
Cambridge Research Park, WaterbeachCB25 9PE
Born December 1947
Director
Appointed 12 May 1998
Resigned 11 Dec 2018

MORRISSEY, Stephen Niall

Resigned
6 Rooks Street, CambridgeCB4 8RB
Born October 1973
Director
Appointed 01 Sept 2001
Resigned 30 Nov 2006

MORRISSEY, Susanne

Resigned
13 Woodlands Park, CambridgeCB3 0QB
Born October 1951
Director
Appointed 12 May 1998
Resigned 01 Sept 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 May 1998
Resigned 12 May 1998

Persons with significant control

3

2 Active
1 Ceased

Mr Mario Cane

Active
Vision Business Park, BiggleswadeSG18 9GQ
Born September 1942

Nature of Control

Voting rights 50 to 75 percent
Notified 18 Dec 2018

Cane Spa

Active
Via Cuorgne, Rivoli10098

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2018

Sona Management Services Ltd

Ceased
Kirkwood Road, CambridgeCB4 2PF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audited Abridged
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
23 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
15 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Resolution
22 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
5 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
287Change of Registered Office
Legacy
7 June 2006
88(2)R88(2)R
Legacy
26 May 2006
363aAnnual Return
Legacy
26 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 2000
AAAnnual Accounts
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Incorporation Company
12 May 1998
NEWINCIncorporation