Background WavePink WaveYellow Wave

ULTRASOUND DIRECT LIMITED (03631645)

ULTRASOUND DIRECT LIMITED (03631645) is an active UK company. incorporated on 15 September 1998. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ULTRASOUND DIRECT LIMITED has been registered for 27 years. Current directors include BROWN, Danny, DOWELL, Cheryl, OATTES, Peter and 2 others.

Company Number
03631645
Status
active
Type
ltd
Incorporated
15 September 1998
Age
27 years
Address
43 George Road, Birmingham, B15 1PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Danny, DOWELL, Cheryl, OATTES, Peter, STEWARD, Janet Irene, STEWARD, Michael Keith
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTRASOUND DIRECT LIMITED

ULTRASOUND DIRECT LIMITED is an active company incorporated on 15 September 1998 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ULTRASOUND DIRECT LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03631645

LTD Company

Age

27 Years

Incorporated 15 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

BABYBOND LIMITED
From: 1 July 2003To: 31 December 2014
ECHOSON LABORATORIES LIMITED
From: 15 September 1998To: 1 July 2003
Contact
Address

43 George Road Edgbaston Birmingham, B15 1PL,

Previous Addresses

The Institute of Reproductive Sciences 8000 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HW England
From: 15 September 2021To: 9 October 2024
37 the Point Business Park Market Harborough Leicestershire LE16 7QU
From: 2 February 2015To: 15 September 2021
43 High Street East, Uppingham Oakham Leicestershire LE15 9PY
From: 15 September 1998To: 2 February 2015
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Funding Round
Aug 16
Loan Cleared
Feb 17
Funding Round
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 20
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
2
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BROWN, Danny

Active
George Road, BirminghamB15 1PL
Born July 1991
Director
Appointed 25 Jul 2025

DOWELL, Cheryl

Active
George Road, BirminghamB15 1PL
Born July 1983
Director
Appointed 25 Jul 2025

OATTES, Peter

Active
George Road, BirminghamB15 1PL
Born November 1966
Director
Appointed 25 Jul 2025

STEWARD, Janet Irene

Active
George Road, BirminghamB15 1PL
Born August 1958
Director
Appointed 15 Sept 1998

STEWARD, Michael Keith

Active
George Road, BirminghamB15 1PL
Born July 1959
Director
Appointed 15 Sept 1998

STEWARD, Janet Irene

Resigned
5 Ford Bank, Great EastonLE16 8SL
Secretary
Appointed 01 Oct 2003
Resigned 05 Apr 2017

STEWARD, Michael Keith

Resigned
5 Ford Bank, Great EastonLE16 8SL
Secretary
Appointed 15 Sept 1998
Resigned 30 Sept 2003

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 15 Sept 1998
Resigned 15 Sept 1998

CAME, Andrew

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1963
Director
Appointed 05 Apr 2017
Resigned 11 Feb 2020

DUNBAR BASSETT, Linda

Resigned
Market HarboroughLE16 7QU
Born April 1964
Director
Appointed 04 Jul 2019
Resigned 30 Nov 2020

FLEMING, Judith

Resigned
8000 Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 18 Oct 2023
Resigned 07 Oct 2024

FLEMING, Judith

Resigned
8000 Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 11 Feb 2020
Resigned 11 Jul 2022

FLEMING, Judith

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 05 Apr 2017
Resigned 04 Jul 2019

PIPER, Michael Geoffrey

Resigned
Main Street, LeicesterLE2 2FS
Born September 1957
Director
Appointed 08 Apr 2008
Resigned 03 Apr 2017

TRACEY, Ella Sharon

Resigned
8000 Alec Issigonis Way, OxfordOX4 2HW
Born April 1970
Director
Appointed 11 Jul 2022
Resigned 18 Oct 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Michael Keith Steward

Active
George Road, BirminghamB15 1PL
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2024

Mrs Janet Irene Steward

Active
George Road, BirminghamB15 1PL
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2024
Alec Issigonis Way, OxfordOX4 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Ceased 07 Oct 2024

Mrs Janet Irene Steward

Ceased
The Point Business Park, Market HarboroughLE16 7QU
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019

Mr Michael Keith Steward

Ceased
The Point Business Park, Market HarboroughLE16 7QU
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

144

Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Memorandum Articles
21 July 2025
MAMA
Resolution
21 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 October 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2024
AAAnnual Accounts
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
7 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2017
AA01Change of Accounting Reference Date
Resolution
28 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
288aAppointment of Director or Secretary
Resolution
15 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
190190
Legacy
16 September 2005
353353
Legacy
16 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1998
88(2)R88(2)R
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Legacy
22 September 1998
288bResignation of Director or Secretary
Incorporation Company
15 September 1998
NEWINCIncorporation