Background WavePink WaveYellow Wave

INDICIA MEDICAL LIMITED (04073430)

INDICIA MEDICAL LIMITED (04073430) is an active UK company. incorporated on 18 September 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INDICIA MEDICAL LIMITED has been registered for 25 years. Current directors include SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil.

Company Number
04073430
Status
active
Type
ltd
Incorporated
18 September 2000
Age
25 years
Address
The Featherstone Building, London, EC1Y 2AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SHURVILLE, Harriet Louise, SKELTON, Toby Matthew, URHEKAR, Amar Anil
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDICIA MEDICAL LIMITED

INDICIA MEDICAL LIMITED is an active company incorporated on 18 September 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INDICIA MEDICAL LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04073430

LTD Company

Age

25 Years

Incorporated 18 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ALPHA-PLUS MEDICAL COMMUNICATIONS LIMITED
From: 18 September 2000To: 28 October 2016
Contact
Address

The Featherstone Building 66 City Road London, EC1Y 2AL,

Previous Addresses

3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England
From: 28 August 2018To: 1 August 2024
100-102 King Street Knutsford Cheshire WA16 6HQ
From: 4 June 2010To: 28 August 2018
the Cottage Cutlers Court Copyground Lane High Wycombe Buckinghamshire HP12 3HE
From: 18 September 2000To: 4 June 2010
Timeline

35 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Sept 17
Loan Secured
Mar 19
Owner Exit
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SHURVILLE, Harriet Louise

Active
66 City Road, LondonEC1Y 2AL
Born March 1987
Director
Appointed 15 Jan 2025

SKELTON, Toby Matthew

Active
66 City Road, LondonEC1Y 2AL
Born March 1975
Director
Appointed 23 Feb 2026

URHEKAR, Amar Anil

Active
66 City Road, LondonEC1Y 2AL
Born May 1974
Director
Appointed 15 Jan 2025

KIRKLAND, Jenifer

Resigned
Booths Park, KnutsfordWA16 8GS
Secretary
Appointed 19 Jun 2017
Resigned 09 Sept 2019

O'LOUGHLIN, Barry Patrick

Resigned
King Street, KnutsfordWA16 6HQ
Secretary
Appointed 23 Mar 2016
Resigned 19 Jun 2017

THACKERAY, Maureen

Resigned
1 Lingfield Close, NorthwoodHA6 2FP
Secretary
Appointed 30 Nov 2000
Resigned 01 Jan 2005

VERNON, Amanda

Resigned
66 City Road, LondonEC1Y 2AL
Secretary
Appointed 09 Sept 2019
Resigned 26 Nov 2025

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 18 Sept 2000
Resigned 18 Sept 2000

RCFM LTD

Resigned
Hartfield Place, NorthwoodHA6 1BN
Corporate secretary
Appointed 01 Jan 2005
Resigned 28 May 2010

BLAKEBOROUGH, Peter, Dr

Resigned
4 Radical Ride, FinchampsteadRG40 4UH
Born February 1954
Director
Appointed 30 Jun 2002
Resigned 08 Feb 2006

CLARKSON, George Henry Douglas, Dr

Resigned
Meadow Croft, BicesterOX27 7SL
Born August 1960
Director
Appointed 30 Jun 2002
Resigned 30 Jun 2011

DENNIS, Oliver John

Resigned
Booths Park, KnutsfordWA16 8GS
Born August 1971
Director
Appointed 28 May 2010
Resigned 16 Sept 2021

FERRETTI, Brendan

Resigned
Booths Park, KnutsfordWA16 8GS
Born May 1979
Director
Appointed 13 Jun 2022
Resigned 09 Oct 2023

FLOCKHART, Gail Louise

Resigned
66 City Road, LondonEC1Y 2AL
Born December 1964
Director
Appointed 02 Nov 2021
Resigned 05 Nov 2024

GRANSEE, John Richard

Resigned
66 City Road, LondonEC1Y 2AL
Born March 1966
Director
Appointed 22 Jan 2024
Resigned 23 Feb 2026

HARDING, Sarah Jennifer, Dr

Resigned
Clappins Lane, NaphillHP14 4SL
Born March 1971
Director
Appointed 30 Jun 2002
Resigned 31 Mar 2011

HARVEY, Gail Louise

Resigned
Booths Park, KnutsfordWA16 8GS
Born December 1964
Director
Appointed 28 May 2010
Resigned 31 Mar 2020

HIGGINS, Sandra Monica

Resigned
9 Langley Crescent, Kings LangleyWD4 8EW
Born July 1969
Director
Appointed 30 Nov 2000
Resigned 30 Jun 2002

KIRKLAND, Jenifer

Resigned
Booths Park, KnutsfordWA16 8GS
Born December 1976
Director
Appointed 14 Sept 2017
Resigned 09 Sept 2019

KOCH, Jonathan

Resigned
66 City Road, LondonEC1Y 2AL
Born August 1974
Director
Appointed 02 Nov 2021
Resigned 15 Jan 2025

MILLER, Dominic Thomas

Resigned
Booths Park, KnutsfordWA16 8GS
Born April 1970
Director
Appointed 28 May 2010
Resigned 16 Sept 2021

SNOWBALL, David

Resigned
Booths Park, KnutsfordWA16 8GS
Born February 1980
Director
Appointed 09 Sept 2019
Resigned 19 Apr 2022

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 18 Sept 2000
Resigned 18 Sept 2000

Persons with significant control

3

1 Active
2 Ceased
66 City Road, LondonEC1Y 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
King Street, KnutsfordWA16 6HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Dominic Thomas Miller

Ceased
King Street, KnutsfordWA16 6HQ
Born April 1970

Nature of Control

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

Filing History

152

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2024
AAAnnual Accounts
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2023
AAAnnual Accounts
Legacy
5 May 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Auditors Resignation Company
16 March 2023
AUDAUD
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
16 February 2017
CC04CC04
Resolution
16 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Resolution
28 October 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Resolution
12 April 2013
RESOLUTIONSResolutions
Legacy
6 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Auditors Resignation Limited Company
7 June 2012
AA03AA03
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Memorandum Articles
14 June 2010
MEM/ARTSMEM/ARTS
Resolution
14 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
26 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
2 February 2009
288cChange of Particulars
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
9 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
288cChange of Particulars
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
16 July 2007
288cChange of Particulars
Legacy
25 April 2007
287Change of Registered Office
Legacy
16 October 2006
363aAnnual Return
Legacy
14 June 2006
169169
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
21 February 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
11 August 2005
288cChange of Particulars
Legacy
11 August 2005
288cChange of Particulars
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
20 November 2002
395Particulars of Mortgage or Charge
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
6 July 2002
88(2)R88(2)R
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Legacy
29 June 2001
225Change of Accounting Reference Date
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
287Change of Registered Office
Incorporation Company
18 September 2000
NEWINCIncorporation