Background WavePink WaveYellow Wave

EMMAT MEDICAL LIMITED (03621176)

EMMAT MEDICAL LIMITED (03621176) is an active UK company. incorporated on 25 August 1998. with registered office in Basingstoke. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. EMMAT MEDICAL LIMITED has been registered for 27 years. Current directors include ARUNDEL, Stephen Mark, DREELAN, Darragh, PETTIT, Nathan.

Company Number
03621176
Status
active
Type
ltd
Incorporated
25 August 1998
Age
27 years
Address
Unit B1-B2 Bond Close, Basingstoke, RG24 8PZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ARUNDEL, Stephen Mark, DREELAN, Darragh, PETTIT, Nathan
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMAT MEDICAL LIMITED

EMMAT MEDICAL LIMITED is an active company incorporated on 25 August 1998 with the registered office located in Basingstoke. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. EMMAT MEDICAL LIMITED was registered 27 years ago.(SIC: 46900)

Status

active

Active since 27 years ago

Company No

03621176

LTD Company

Age

27 Years

Incorporated 25 August 1998

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Unit B1-B2 Bond Close Kingsland Business Park Basingstoke, RG24 8PZ,

Previous Addresses

Unit 16 the Hawthorns Hawthorns Lane Staunton Gloucester GL19 3NY England
From: 18 August 2019To: 7 September 2023
5a Newton Court Westrand, Pendeford Business Park Wolverhampton West Midlands WV9 5HB
From: 6 November 2009To: 18 August 2019
38 Friesland Drive Wolverhampton West Midlands WV1 2AE
From: 25 August 1998To: 6 November 2009
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Feb 11
Loan Secured
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Oct 15
Loan Cleared
Feb 19
Loan Secured
Oct 20
Loan Cleared
Jun 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ARUNDEL, Stephen Mark

Active
Kingsland Business Park, BasingstokeRG24 8PZ
Born September 1970
Director
Appointed 15 Feb 2024

DREELAN, Darragh

Active
Kingsland Business Park, HampshireRG24 8PZ
Born June 1992
Director
Appointed 15 Feb 2024

PETTIT, Nathan

Active
Bond Close, BasingstokeRG24 8PZ
Born September 1971
Director
Appointed 01 Sept 2023

MCCONNELL, Joanne

Resigned
Bond Close, BasingstokeRG24 8PZ
Secretary
Appointed 30 Jan 2014
Resigned 01 Sept 2023

VAUGHAN, Pamela Barbara

Resigned
Newton Court, WolverhamptonWV9 5HB
Secretary
Appointed 26 Aug 1998
Resigned 30 Jan 2014

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Resigned
Millfields House Millfields Road, WolverhamptonWV4 6JE
Corporate nominee secretary
Appointed 25 Aug 1998
Resigned 26 Aug 1998

ALLSOPP, Nicholas James

Resigned
Plas Gwyn, Perton WolverhamptonWV6 7HD
Born August 1958
Nominee director
Appointed 25 Aug 1998
Resigned 26 Aug 1998

BOLAND, David

Resigned
Bond Close, BasingstokeRG24 8PZ
Born January 1984
Director
Appointed 01 Sept 2023
Resigned 15 Feb 2024

DOCKERY, Emma Louise

Resigned
Newton Court, WolverhamptonWV9 5HB
Born March 1980
Director
Appointed 01 Jan 2011
Resigned 30 Jan 2014

MCCONNELL, Graeme

Resigned
Bond Close, BasingstokeRG24 8PZ
Born May 1962
Director
Appointed 30 Jan 2014
Resigned 01 Sept 2023

VAUGHAN, Jeffrey Roy

Resigned
Newton Court, WolverhamptonWV9 5HB
Born November 1949
Director
Appointed 26 Aug 1998
Resigned 30 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Bond Close, BasingstokeRG24 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2023

Mr Graeme Mcconnell

Ceased
Bond Close, BasingstokeRG24 8PZ
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
3 November 1999
287Change of Registered Office
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
287Change of Registered Office
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Incorporation Company
25 August 1998
NEWINCIncorporation