Background WavePink WaveYellow Wave

D M ORTHOTICS LIMITED (05276121)

D M ORTHOTICS LIMITED (05276121) is an active UK company. incorporated on 2 November 2004. with registered office in Redruth. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. D M ORTHOTICS LIMITED has been registered for 21 years. Current directors include MATTHEWS, Martin John Anthony.

Company Number
05276121
Status
active
Type
ltd
Incorporated
2 November 2004
Age
21 years
Address
Unit 2 Cardrew Way, Redruth, TR15 1SS
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
MATTHEWS, Martin John Anthony
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D M ORTHOTICS LIMITED

D M ORTHOTICS LIMITED is an active company incorporated on 2 November 2004 with the registered office located in Redruth. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. D M ORTHOTICS LIMITED was registered 21 years ago.(SIC: 32500)

Status

active

Active since 21 years ago

Company No

05276121

LTD Company

Age

21 Years

Incorporated 2 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Unit 2 Cardrew Way Cardrew Industrial Estate Redruth, TR15 1SS,

Previous Addresses

443. Ashley Road,, Parkstone, Poole Dorset BH14 0AX
From: 2 November 2004To: 6 May 2020
Timeline

11 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Nov 09
Funding Round
Mar 12
Loan Cleared
Sept 17
Director Joined
Jan 18
Director Left
Nov 18
Capital Reduction
Nov 18
Director Joined
Dec 18
Share Buyback
Dec 18
Director Left
Jul 21
Director Left
Jul 21
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MATTHEWS, Emily Jayne

Active
Cardrew Way, RedruthTR15 1SS
Secretary
Appointed 28 Jun 2022

MATTHEWS, Martin John Anthony

Active
Cardrew Way, RedruthTR15 1SS
Born January 1959
Director
Appointed 02 Nov 2004

BOSENCE, Eric Richard

Resigned
441 Ashley Road, PooleBH14 0AX
Secretary
Appointed 22 Dec 2004
Resigned 20 Nov 2018

NORTHOVER, Emma

Resigned
Cardrew Way, RedruthTR15 1SS
Secretary
Appointed 21 Nov 2018
Resigned 21 Jul 2021

THORLEY, Jayne

Resigned
Carnhell House, CamborneTR14 0LZ
Secretary
Appointed 02 Nov 2004
Resigned 01 Dec 2004

BOSENCE, Eric Richard

Resigned
Ashley Road, PooleBH14 0AX
Born November 1953
Director
Appointed 05 Jul 2009
Resigned 20 Nov 2018

NORTHOVER, Emma May

Resigned
Cardrew Way, RedruthTR15 1SS
Born November 1982
Director
Appointed 01 Dec 2018
Resigned 21 Jul 2021

SEVERN, Daniel David

Resigned
Cardrew Way, RedruthTR15 1SS
Born March 1978
Director
Appointed 01 Dec 2017
Resigned 21 Jul 2021

THORLEY, Jayne

Resigned
Carnhell House, CamborneTR14 0LZ
Born February 1968
Director
Appointed 02 Nov 2004
Resigned 01 Dec 2004

Persons with significant control

2

Mrs Geraldine Myfanwy Matthews

Active
Cardrew Way, RedruthTR15 1SS
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Martin John Anthony Matthews

Active
Cardrew Way, RedruthTR15 1SS
Born January 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 December 2018
CH03Change of Secretary Details
Capital Return Purchase Own Shares
19 December 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Capital Cancellation Shares
30 November 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
30 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Resolution
19 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Legacy
12 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Resolution
5 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
7 July 2011
SH10Notice of Particulars of Variation
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
20 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Incorporation Company
2 November 2004
NEWINCIncorporation