Background WavePink WaveYellow Wave

SINGLE USE SURGICAL LIMITED (04337622)

SINGLE USE SURGICAL LIMITED (04337622) is an active UK company. incorporated on 11 December 2001. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. SINGLE USE SURGICAL LIMITED has been registered for 24 years. Current directors include DEMPSEY, Padraic William, TIERNAN, Owen.

Company Number
04337622
Status
active
Type
ltd
Incorporated
11 December 2001
Age
24 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
S

SINGLE USE SURGICAL LIMITED

SINGLE USE SURGICAL LIMITED is an active company incorporated on 11 December 2001 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. SINGLE USE SURGICAL LIMITED was registered 24 years ago.(SIC: 32500)

Status

active

Active since 24 years ago

Company No

04337622

LTD Company

Age

24 Years

Incorporated 11 December 2001

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 24 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 5 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Greypoint Cardiff Business Park Cardiff, CF14 5WF,

Previous Addresses

3 Spring Hill Road Park Springs Barnsley South Yorkshire S72 7BQ
From: 23 October 2013To: 7 June 2017
Bbic Innovation Way Barnsley South Yorkshire S75 1JL
From: 11 December 2001To: 23 October 2013
Timeline

20 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Capital Reduction
Aug 15
Share Buyback
Sept 15
Director Joined
Jun 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Mar 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

TULLEY, Karen Louise

Resigned
1 Larks House Barn, HuddersfieldHD9 7HS
Secretary
Appointed 11 Dec 2001
Resigned 04 Jun 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 11 Dec 2001
Resigned 11 Dec 2001

EAKIN, Jeremy David

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born July 1967
Director
Appointed 04 Jun 2015
Resigned 03 Oct 2023

EAKIN, Paul Andrew

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born November 1962
Director
Appointed 04 Jun 2015
Resigned 31 Mar 2022

EAKIN, Thomas George

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born October 1933
Director
Appointed 28 Jun 2016
Resigned 03 Oct 2023

MACQUILLAN, Paul

Resigned
Cardiff Business Park, CardiffCF14 5WF
Born June 1958
Director
Appointed 04 Jun 2015
Resigned 30 Jun 2021

RYAN, Jennifer Mary

Resigned
40 St Juliens Way, BarnsleyS75 4ES
Born April 1947
Director
Appointed 17 Oct 2003
Resigned 04 Jun 2015

TULLEY, Matthew John

Resigned
1 Larks House Barn, HuddersfieldHD9 7HS
Born March 1958
Director
Appointed 11 Dec 2001
Resigned 04 Jun 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 11 Dec 2001
Resigned 11 Dec 2001

Persons with significant control

1

Cardiff Business Park, CardiffCF14 5WF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 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
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Resolution
10 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Capital Return Purchase Own Shares
11 September 2015
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
9 September 2015
AA01Change of Accounting Reference Date
Capital Cancellation Shares
13 August 2015
SH06Cancellation of Shares
Resolution
13 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
19 December 2003
88(2)R88(2)R
Legacy
19 December 2003
88(2)R88(2)R
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
31 October 2003
88(2)R88(2)R
Legacy
25 October 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
24 December 2002
88(2)R88(2)R
Legacy
24 April 2002
287Change of Registered Office
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Incorporation Company
11 December 2001
NEWINCIncorporation