Background WavePink WaveYellow Wave

MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED (04383577)

MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED (04383577) is an active UK company. incorporated on 27 February 2002. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED has been registered for 24 years. Current directors include LEVERMORE, Martin Leslie.

Company Number
04383577
Status
active
Type
ltd
Incorporated
27 February 2002
Age
24 years
Address
Kace Building, Wolverhampton, WV1 4LG
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
LEVERMORE, Martin Leslie
SIC Codes
32500, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED

MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED is an active company incorporated on 27 February 2002 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. MEDICAL DEVICES TECHNOLOGY INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 32500, 86900)

Status

active

Active since 24 years ago

Company No

04383577

LTD Company

Age

24 Years

Incorporated 27 February 2002

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

DUST EASE CLEANING SERVICES LIMITED
From: 27 February 2002To: 22 October 2003
Contact
Address

Kace Building Victoria Passage Wolverhampton, WV1 4LG,

Timeline

13 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Feb 02
Funding Round
Apr 10
Funding Round
May 10
Funding Round
Oct 10
Director Left
Feb 12
Director Left
Jul 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Oct 15
Loan Secured
Oct 15
Loan Secured
Jul 18
Loan Secured
May 20
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LEVERMORE, Martin

Active
Kace Building, WolverhamptonWV1 4LG
Secretary
Appointed 03 Feb 2012

LEVERMORE, Martin Leslie

Active
Kace Building, WolverhamptonWV1 4LG
Born January 1962
Director
Appointed 01 Sept 2003

ATKIN, Shirley Ann

Resigned
Kace Building, WolverhamptonWV1 4LG
Secretary
Appointed 20 Jun 2006
Resigned 03 Feb 2012

GOLDBY, Peter William

Resigned
Walnut Tree House, BillericayCM11 2XY
Secretary
Appointed 27 Feb 2002
Resigned 23 Apr 2003

VAN KEMPEN, Carol Anita

Resigned
76 Brownlow Road, LondonN11 2BS
Secretary
Appointed 01 Sept 2003
Resigned 20 Jun 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 01 Mar 2002

ATKIN, Shirley Ann

Resigned
Kace Building, WolverhamptonWV1 4LG
Born March 1963
Director
Appointed 11 May 2007
Resigned 03 Feb 2012

BROOKES, Graeme Nigel

Resigned
Oak Cottage, WhitchurchSY13 3NG
Born July 1962
Director
Appointed 01 Sept 2003
Resigned 19 Apr 2006

FAIRLEY, Jonathan Peter

Resigned
18 Claremont Gardens, MarlowSL7 1BS
Born July 1960
Director
Appointed 30 Apr 2007
Resigned 20 Oct 2015

GOLDBY, Angela Marie

Resigned
Walnut Tree House, BillericayCM11 2XY
Born April 1972
Director
Appointed 27 Feb 2002
Resigned 23 Apr 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Feb 2002
Resigned 01 Mar 2002

EARLY BIRD ASSOCIATES LIMITED

Resigned
Ivy House Road, IckenhamUB10 8NE
Corporate director
Appointed 11 Apr 2005
Resigned 18 Jun 2014

INNVOTEC MANAGERS LIMITED

Resigned
1 Castle Lane, LondonSW1E 6DR
Corporate director
Appointed 01 Sept 2003
Resigned 11 Apr 2005
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
23 May 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
22 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
363aAnnual Return
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
88(2)R88(2)R
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
353353
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
18 August 2005
287Change of Registered Office
Legacy
9 July 2005
88(2)R88(2)R
Legacy
8 July 2005
88(2)R88(2)R
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
20 July 2004
88(2)R88(2)R
Legacy
9 July 2004
287Change of Registered Office
Legacy
6 May 2004
122122
Legacy
27 April 2004
122122
Legacy
27 April 2004
122122
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
287Change of Registered Office
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 2004
AAAnnual Accounts
Legacy
16 January 2004
287Change of Registered Office
Legacy
16 January 2004
353353
Legacy
5 January 2004
88(2)R88(2)R
Certificate Change Of Name Company
22 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
88(2)R88(2)R
Legacy
16 September 2003
353353
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
287Change of Registered Office
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
287Change of Registered Office
Legacy
26 April 2003
225Change of Accounting Reference Date
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Incorporation Company
27 February 2002
NEWINCIncorporation