Background WavePink WaveYellow Wave

TECHNOMED LIMITED (04473778)

TECHNOMED LIMITED (04473778) is an active UK company. incorporated on 29 June 2002. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TECHNOMED LIMITED has been registered for 23 years. Current directors include CASEY, Paul Michael, KARNI, Liat.

Company Number
04473778
Status
active
Type
ltd
Incorporated
29 June 2002
Age
23 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CASEY, Paul Michael, KARNI, Liat
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNOMED LIMITED

TECHNOMED LIMITED is an active company incorporated on 29 June 2002 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TECHNOMED LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04473778

LTD Company

Age

23 Years

Incorporated 29 June 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

The Royals 353 Altrincham Road Manchester, M22 4BJ,

Previous Addresses

Unit 23, 1912 Mill Sunny Bank Mills 83-85 Town Street Farsley West Yorkshire LS28 5UJ England
From: 25 January 2021To: 1 May 2024
Black Barn Cornwells Farm Sheephurst Lane Marden TN12 9NS England
From: 12 January 2017To: 25 January 2021
1st 12 Old Bond Street London W1S 4PW England
From: 9 March 2016To: 12 January 2017
Black Barn Cornwells Farm Sheephurst Lane Marden Kent TN12 9NS United Kingdom
From: 17 September 2015To: 9 March 2016
171-173 Gray's Inn Road London WC1X 8UE
From: 29 November 2009To: 17 September 2015
24 Gray's Inn Road London WC1X 8HP
From: 29 June 2002To: 29 November 2009
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Nov 17
Director Left
Mar 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Loan Secured
Oct 20
Owner Exit
Jul 22
New Owner
Oct 23
Owner Exit
Oct 23
Loan Cleared
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Jun 24
Loan Secured
Aug 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CASEY, Paul Michael

Active
353 Altrincham Road, ManchesterM22 4BJ
Born January 1981
Director
Appointed 30 Apr 2024

KARNI, Liat

Active
353 Altrincham Road, ManchesterM22 4BJ
Born June 1975
Director
Appointed 30 Apr 2024

HASHEMI, Grainne Maeve

Resigned
Frogs Hill, CranbrookTN18 5PX
Secretary
Appointed 29 Jun 2002
Resigned 20 Jan 2015

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, MerseysideL22 4QQ
Corporate nominee secretary
Appointed 29 Jun 2002
Resigned 29 Jun 2002

GRANGER, Rebecca Louise

Resigned
Cornwells Farm, MardenTN12 9NS
Born March 1971
Director
Appointed 15 Nov 2017
Resigned 28 Feb 2018

HASHEMI, Grainne

Resigned
Sunny Bank Mills, FarsleyLS28 5UJ
Born May 1971
Director
Appointed 08 Jan 2019
Resigned 30 Apr 2024

HASHEMI, Mark Cyrus

Resigned
Sunny Bank Mills, FarsleyLS28 5UJ
Born September 1963
Director
Appointed 29 Jun 2002
Resigned 30 Apr 2024

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate nominee director
Appointed 29 Jun 2002
Resigned 29 Jun 2002

Persons with significant control

5

1 Active
4 Ceased
353 Altrincham Road, ManchesterM22 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024

Mr Mark Cyrus Hashemi

Ceased
353 Altrincham Road, ManchesterM22 4BJ
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Ceased 30 Apr 2024

Mr Mark Cyrus Hashemi

Ceased
Sheephurst Lane, TonbridgeTN12 9NS
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 12 Dec 2018
Sheephurst Lane, TonbridgeTN12 9NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2023

Technomed (Group) Limited

Ceased
Cornwells Farm, MardenTN12 9NS

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
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
14 May 2024
AA01Change of Accounting Reference Date
Memorandum Articles
5 May 2024
MAMA
Resolution
5 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Confirmation Statement
27 January 2022
CS01Confirmation Statement
Court Order
19 January 2022
OCOC
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Legacy
5 March 2019
ANNOTATIONANNOTATION
Legacy
21 February 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2009
AD01Change of Registered Office Address
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
88(2)R88(2)R
Legacy
30 September 2002
287Change of Registered Office
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
287Change of Registered Office
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
287Change of Registered Office
Incorporation Company
29 June 2002
NEWINCIncorporation