Background WavePink WaveYellow Wave

FINGERPRINT MEDICAL LIMITED (04092986)

FINGERPRINT MEDICAL LIMITED (04092986) is an active UK company. incorporated on 19 October 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FINGERPRINT MEDICAL LIMITED has been registered for 25 years. Current directors include COOPER, Gordon.

Company Number
04092986
Status
active
Type
ltd
Incorporated
19 October 2000
Age
25 years
Address
14 Brooks Mews Brook's Mews, London, W1K 4DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COOPER, Gordon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINGERPRINT MEDICAL LIMITED

FINGERPRINT MEDICAL LIMITED is an active company incorporated on 19 October 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FINGERPRINT MEDICAL LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04092986

LTD Company

Age

25 Years

Incorporated 19 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

14 Brooks Mews Brook's Mews London, W1K 4DG,

Previous Addresses

Unit 7, Chipping Edge Estate Hatters Lane Chipping Sodbury Bristol BS37 6AA England
From: 12 October 2017To: 22 March 2023
Unit7 Chipping Edge Estate Hatters Lane Chipping Sodbury Bristol BS37 6AA
From: 8 June 2010To: 12 October 2017
Unit 16 Northavon Business Centre, Dean Road Yate Bristol BS37 5NH
From: 19 October 2000To: 8 June 2010
Timeline

17 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Share Buyback
Oct 09
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

COOPER, Gordon

Active
Brook's Mews, LondonW1K 4DG
Born December 1958
Director
Appointed 28 Feb 2023

PULLEN, Julie Heather

Resigned
Hatters Lane, BristolBS37 6AA
Secretary
Appointed 07 Nov 2017
Resigned 04 Dec 2019

THOMAS, Alan Richard

Resigned
Pear Tree Cottage, BristolBS37 7LW
Secretary
Appointed 19 Oct 2000
Resigned 30 Sept 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 19 Oct 2000
Resigned 19 Oct 2000

FITZGERALD, Deirdre Anne

Resigned
Villas Cotswold Lane, BristolBS37 6NF
Born April 1964
Director
Appointed 01 Jun 2003
Resigned 06 Oct 2009

JACKSON, Simon

Resigned
Hatters Lane, BristolBS37 6AA
Born November 1971
Director
Appointed 15 Jan 2014
Resigned 07 Nov 2017

MAULE, Andrew John

Resigned
Hatters Lane, BristolBS37 6AA
Born September 1956
Director
Appointed 01 Oct 2015
Resigned 07 Nov 2017

MCMAHON, Mary

Resigned
Hatters Lane, BristolBS37 6AA
Born March 1965
Director
Appointed 01 Oct 2015
Resigned 07 Nov 2017

MILLER, Tarquin Sean

Resigned
Hatters Lane, BristolBS37 6AA
Born November 1962
Director
Appointed 19 Oct 2000
Resigned 18 Mar 2023

OSBORN, Graham Stewart, Mr.

Resigned
Hatters Lane, BristolBS37 6AA
Born February 1959
Director
Appointed 01 Oct 2015
Resigned 07 Nov 2017

PEGG, Kenneth Stephen

Resigned
Osmington, WeymouthDT3 6EX
Born August 1948
Director
Appointed 30 Sept 2009
Resigned 15 Jan 2014

THOMAS, Alan Richard

Resigned
Pear Tree Cottage, BristolBS37 7LW
Born April 1956
Director
Appointed 19 Oct 2000
Resigned 30 Sept 2009

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 19 Oct 2000
Resigned 19 Oct 2000

Persons with significant control

1

Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
17 March 2023
RP04AP01RP04AP01
Resolution
17 March 2023
RESOLUTIONSResolutions
Memorandum Articles
17 March 2023
MAMA
Statement Of Companys Objects
15 March 2023
CC04CC04
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
24 October 2009
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Resolution
14 October 2009
RESOLUTIONSResolutions
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
190190
Legacy
25 October 2005
353353
Legacy
25 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
14 May 2002
88(2)R88(2)R
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
287Change of Registered Office
Legacy
16 November 2001
225Change of Accounting Reference Date
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Incorporation Company
19 October 2000
NEWINCIncorporation