Background WavePink WaveYellow Wave

PHYSIOLOGICAL MEASUREMENTS LTD (05478605)

PHYSIOLOGICAL MEASUREMENTS LTD (05478605) is an active UK company. incorporated on 13 June 2005. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 3 other business activities. PHYSIOLOGICAL MEASUREMENTS LTD has been registered for 20 years. Current directors include BENTON, Jonathan, PATERSON, Scott David James.

Company Number
05478605
Status
active
Type
ltd
Incorporated
13 June 2005
Age
20 years
Address
C/O Express Diagnostics 6 Research Way, Plymouth, PL6 8BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENTON, Jonathan, PATERSON, Scott David James
SIC Codes
82990, 86102, 86210, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSIOLOGICAL MEASUREMENTS LTD

PHYSIOLOGICAL MEASUREMENTS LTD is an active company incorporated on 13 June 2005 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 3 other business activities. PHYSIOLOGICAL MEASUREMENTS LTD was registered 20 years ago.(SIC: 82990, 86102, 86210, 86900)

Status

active

Active since 20 years ago

Company No

05478605

LTD Company

Age

20 Years

Incorporated 13 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

C/O Express Diagnostics 6 Research Way Derriford Plymouth, PL6 8BU,

Previous Addresses

The Old Malt House Willow Street Oswestry Shropshire SY11 1AJ
From: 9 June 2011To: 12 February 2026
, 61 Lloyd Street, Oswestry, Shropshire, SY11 1NL
From: 13 June 2005To: 9 June 2011
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Aug 11
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Feb 15
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Apr 19
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BENTON, Jonathan

Active
Millars Brook Office Park, WokinghamRG41 2AD
Born May 1978
Director
Appointed 23 Oct 2024

PATERSON, Scott David James

Active
6 Research Way, PlymouthPL6 8BU
Born February 1982
Director
Appointed 24 Sept 2025

PITHER, Jonathon

Resigned
Willow Street, OswestrySY11 1AJ
Secretary
Appointed 27 Jun 2005
Resigned 23 Oct 2024

SECRETARY @BIZEER.COM LIMITED

Resigned
3rd Floor, ManchesterM2 4WQ
Corporate secretary
Appointed 13 Jun 2005
Resigned 27 Jun 2005

GAUSDEN, Nigel David

Resigned
Westbrook End, Newton LongvilleMK17 0DF
Born March 1968
Director
Appointed 10 Sept 2005
Resigned 19 Jul 2013

HONEYMAN, Andrew

Resigned
Willow Street, OswestrySY11 1AJ
Born June 1964
Director
Appointed 27 Jun 2005
Resigned 23 Oct 2024

LANGFORD, Edward John, Dr

Resigned
9 Barnfield Wood Road, BeckenhamBR3 6SR
Born April 1963
Director
Appointed 21 Sept 2005
Resigned 19 Jul 2013

OATLEY, Dawn Melanie

Resigned
Millars Brook Office Park, WokinghamRG41 2AD
Born September 1963
Director
Appointed 23 Oct 2024
Resigned 24 Sept 2025

PITHER, Jonathon

Resigned
Willow Street, OswestrySY11 1AJ
Born September 1970
Director
Appointed 27 Jun 2005
Resigned 23 Oct 2024

SHARIF, Jalal, Dr

Resigned
29 Park Avenue, OrpingtonBR6 9EQ
Born September 1949
Director
Appointed 22 Aug 2005
Resigned 09 Jun 2011

DIRECTOR @BIZEER.COM LIMITED

Resigned
@Bizeer.Com 3rd Floor, ManchesterM2 4WQ
Corporate director
Appointed 13 Jun 2005
Resigned 27 Jun 2005

Persons with significant control

3

1 Active
2 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2024

Mr Jonathon Pither

Ceased
Willow Street, OswestrySY11 1AJ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024

Mr Andrew Honeyman

Ceased
Willow Street, OswestrySY11 1AJ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

105

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Memorandum Articles
1 April 2025
MAMA
Resolution
1 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
26 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
22 July 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 July 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Resolution
16 August 2013
RESOLUTIONSResolutions
Resolution
16 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Capital Name Of Class Of Shares
16 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2013
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Legacy
22 December 2010
MG01MG01
Legacy
10 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
363sAnnual Return (shuttle)
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
6 September 2007
88(2)R88(2)R
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
287Change of Registered Office
Legacy
28 December 2005
288cChange of Particulars
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Resolution
31 August 2005
RESOLUTIONSResolutions
Legacy
31 August 2005
123Notice of Increase in Nominal Capital
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Incorporation Company
13 June 2005
NEWINCIncorporation