Background WavePink WaveYellow Wave

EAKIN SURGICAL LIMITED (03939863)

EAKIN SURGICAL LIMITED (03939863) is an active UK company. incorporated on 6 March 2000. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. EAKIN SURGICAL LIMITED has been registered for 26 years. Current directors include DEMPSEY, Padraic William, TIERNAN, Owen.

Company Number
03939863
Status
active
Type
ltd
Incorporated
6 March 2000
Age
26 years
Address
Greypoint, Cardiff, CF14 5WF
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
DEMPSEY, Padraic William, TIERNAN, Owen
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAKIN SURGICAL LIMITED

EAKIN SURGICAL LIMITED is an active company incorporated on 6 March 2000 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. EAKIN SURGICAL LIMITED was registered 26 years ago.(SIC: 32500)

Status

active

Active since 26 years ago

Company No

03939863

LTD Company

Age

26 Years

Incorporated 6 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

PELICAN FEMININE HEALTHCARE LIMITED
From: 18 April 2011To: 2 October 2020
CLINICAL INNOVATIONS (EUROPE) LIMITED
From: 6 March 2000To: 18 April 2011
Contact
Address

Greypoint Cardiff Business Park Cardiff, CF14 5WF,

Previous Addresses

Quadrant Centre Cardiff Business Park Llanishen Cardiff Glamorgan CF14 5WF Wales
From: 24 March 2011To: 5 October 2012
264 Banbury Road Oxford OX2 7DY
From: 6 March 2000To: 24 March 2011
Timeline

19 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jun 15
Funding Round
Apr 16
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DEMPSEY, Padraic William

Active
Cardiff Business Park, CardiffCF14 5WF
Born September 1977
Director
Appointed 03 Oct 2023

TIERNAN, Owen

Active
Cardiff Business Park, CardiffCF14 5WF
Born June 1974
Director
Appointed 30 Jun 2021

BARCLAY, Beverly Anne

Resigned
The Chestnuts, AbingdonOX14 3YN
Secretary
Appointed 01 May 2003
Resigned 14 Jan 2011

BARCLAY, Phillip Martin

Resigned
38 Eason Drive, AbingdonOX14 3YD
Secretary
Appointed 06 Mar 2000
Resigned 02 May 2003

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 06 Mar 2000
Resigned 06 Mar 2000

BARCLAY, Beverly Anne

Resigned
The Chestnuts, AbingdonOX14 3YN
Born June 1958
Director
Appointed 11 Feb 2003
Resigned 14 Jan 2011

BARCLAY, Phillip Martin

Resigned
The Chestnuts, AbingdonOX14 3YN
Born August 1954
Director
Appointed 06 Mar 2000
Resigned 14 Jan 2011

EAKIN, Jeremy David

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born July 1967
Director
Appointed 14 Jan 2011
Resigned 03 Oct 2023

EAKIN, Paul Andrew

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born November 1962
Director
Appointed 14 Jan 2011
Resigned 31 Mar 2022

EAKIN, Thomas George

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born October 1933
Director
Appointed 14 Jan 2011
Resigned 03 Oct 2023

MACQUILLAN, Paul

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born June 1958
Director
Appointed 01 Jun 2015
Resigned 30 Jun 2021

MEROLA, Salli Ann

Resigned
25 Beagle Close, AbingdonOX14 2NU
Born January 1966
Director
Appointed 01 Jul 2004
Resigned 31 Oct 2007

NARSEY, Ashok Kumar

Resigned
16 Rutherford Close, AbingdonOX14 2AT
Born January 1961
Director
Appointed 06 Mar 2000
Resigned 11 Feb 2003

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 06 Mar 2000
Resigned 06 Mar 2000

Persons with significant control

6

1 Active
5 Ceased
Ballystockart Road, NewtownardsBT23 5QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019

Mr Thomas George Eakin

Ceased
Ballystockart Road, NewtownardsBT23 5QY
Born October 1933

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Jeremy David Eakin

Ceased
Ballystockart Road, NewtownardsBT23 5QY
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Dr Paul Andrew Eakin

Ceased
Ballystockart Road, NewtownardsBT23 5QY
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mrs Violet Pattison Eakin

Ceased
Ballystockart Road, NewtownardsBT23 5QY
Born November 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019

Mr Richard Gray

Ceased
Murray Street, BelfastBT1 6DN
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Resolution
2 October 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Resolution
10 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Medium
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Medium
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Medium
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Medium
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Certificate Change Of Name Company
18 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 April 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Legacy
15 December 2010
MG02MG02
Legacy
15 December 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
4 May 2007
353353
Legacy
4 May 2007
287Change of Registered Office
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Legacy
9 May 2006
288cChange of Particulars
Legacy
11 April 2006
363aAnnual Return
Legacy
9 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
11 July 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
287Change of Registered Office
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Incorporation Company
6 March 2000
NEWINCIncorporation