Background WavePink WaveYellow Wave

MICHELSON DIAGNOSTICS LTD (05732681)

MICHELSON DIAGNOSTICS LTD (05732681) is an active UK company. incorporated on 7 March 2006. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (26600). MICHELSON DIAGNOSTICS LTD has been registered for 20 years. Current directors include D'SILVA, Kevin Alphonso, HOLMES, Jonathan Denis, YON, Xavier.

Company Number
05732681
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26600)
Directors
D'SILVA, Kevin Alphonso, HOLMES, Jonathan Denis, YON, Xavier
SIC Codes
26600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHELSON DIAGNOSTICS LTD

MICHELSON DIAGNOSTICS LTD is an active company incorporated on 7 March 2006 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26600). MICHELSON DIAGNOSTICS LTD was registered 20 years ago.(SIC: 26600)

Status

active

Active since 20 years ago

Company No

05732681

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

MDL INNOVATIONS LIMITED
From: 7 March 2006To: 31 May 2006
Contact
Address

80 Mount Street Cumberland Court Nottingham, NG1 6HH,

Previous Addresses

Ground Floor Eclipse House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England
From: 9 February 2015To: 29 June 2023
, 3 Shearwater, Allington, Maidstone, Kent, ME16 0DW
From: 7 March 2006To: 9 February 2015
Timeline

49 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Dec 09
Funding Round
Feb 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Oct 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
May 11
Funding Round
Nov 11
Director Left
Dec 11
Funding Round
Mar 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Loan Secured
Dec 13
Funding Round
Dec 13
Loan Secured
Sept 14
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Sept 17
Loan Secured
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Apr 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Oct 18
Funding Round
Oct 18
Funding Round
Apr 19
Funding Round
Dec 19
Funding Round
Apr 23
Funding Round
Mar 25
Loan Cleared
Jul 25
Loan Secured
Sept 25
Funding Round
Nov 25
19
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

D'SILVA, Kevin Alphonso

Active
Gidds Pond Way, MaidstoneME14 5FY
Secretary
Appointed 19 Oct 2020

D'SILVA, Kevin Alphonso

Active
Gidds Pond Way, MaidstoneME14 5FY
Born May 1950
Director
Appointed 01 Mar 2018

HOLMES, Jonathan Denis

Active
Gidds Pond Way, MaidstoneME14 5FY
Born March 1966
Director
Appointed 07 Mar 2006

YON, Xavier

Active
Gidds Pond Way, MaidstoneME14 5FY
Born March 1940
Director
Appointed 20 Sept 2012

GRAFHAM, Paul

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 21 May 2015
Resigned 21 Dec 2015

JOHNS, Martin Dieter

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 17 Mar 2016
Resigned 19 Oct 2020

JOHNS, Martin Dieter

Resigned
3 Shearwater, MaidstoneME16 0DW
Secretary
Appointed 07 Mar 2006
Resigned 21 May 2015

ANDERSON, Douglas Crombie

Resigned
Upper Hillfoot Road, DollarFK14 7PL
Born March 1951
Director
Appointed 29 Jun 2010
Resigned 25 Sept 2015

ANDREWS, Simon Charles, Brockman

Resigned
Fitzroy Road, LondonNW1 8TU
Born November 1973
Director
Appointed 28 Apr 2011
Resigned 01 Nov 2017

BIRCH, Oliver

Resigned
46 Grays Inn Road, LondonWC1X 8LR
Born February 1992
Director
Appointed 01 Nov 2017
Resigned 14 Mar 2018

BURKHARDT, Christian

Resigned
Hemstal Road, LondonNW6 2AB
Born November 1980
Director
Appointed 23 Jun 2016
Resigned 18 Oct 2018

FLYNN, Thomas James

Resigned
59 Doneraile Street, LondonSW6 6EW
Born June 1953
Director
Appointed 04 Oct 2007
Resigned 27 May 2010

GILKES, Andrew

Resigned
84 Lancing Road, OrpingtonBR6 0QX
Born June 1954
Director
Appointed 23 May 2006
Resigned 19 Oct 2012

HATTERSLEY, Simon Richard

Resigned
2 Banstead Court, BickleyBR1 2DF
Born March 1956
Director
Appointed 23 May 2006
Resigned 19 Oct 2012

HILL, Andrew

Resigned
Ermin Street, HungerfordRG17 7AT
Born May 1962
Director
Appointed 21 May 2015
Resigned 01 Apr 2016

HOWLETT, Brian

Resigned
Elkstone, CheltenhamGL53 9PD
Born March 1944
Director
Appointed 24 Mar 2010
Resigned 31 Aug 2015

JOHNS, Martin Dieter

Resigned
3 Shearwater, MaidstoneME16 0DW
Born August 1960
Director
Appointed 07 Mar 2006
Resigned 15 Oct 2015

KNOWLES, John

Resigned
Oakhouse, MalmesburySN16 0JW
Born September 1942
Director
Appointed 14 Jul 2006
Resigned 05 Nov 2011

MCKENZIE, Gordon, Dr

Resigned
Weavers Close, DursleyGL11 4LR
Born December 1975
Director
Appointed 07 Mar 2006
Resigned 11 Sept 2015

PLATZ, Rasmus Lykke

Resigned
Adam Street, LondonWC2N 6LA
Born January 1976
Director
Appointed 14 Sept 2015
Resigned 23 Jun 2016

Persons with significant control

2

6th Floor, London

Nature of Control

Significant influence or control
Notified 06 Apr 2016
6th Floor, London

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Resolution
3 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
28 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2025
CH03Change of Secretary Details
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 September 2024
RP04CS01RP04CS01
Memorandum Articles
13 September 2024
MAMA
Resolution
13 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 June 2024
RESOLUTIONSResolutions
Memorandum Articles
12 June 2024
MAMA
Accounts With Accounts Type Small
2 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement
15 May 2023
CS01Confirmation Statement
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
1 March 2023
AAAnnual Accounts
Resolution
24 October 2022
RESOLUTIONSResolutions
Resolution
24 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Resolution
24 November 2020
RESOLUTIONSResolutions
Memorandum Articles
10 November 2020
MAMA
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 February 2020
AAAnnual Accounts
Resolution
19 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Resolution
1 October 2019
RESOLUTIONSResolutions
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Resolution
10 September 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2016
TM02Termination of Secretary
Resolution
12 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
12 June 2015
RP04RP04
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Resolution
15 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
13 February 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Group
5 February 2014
AAAnnual Accounts
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Resolution
18 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Move Registers To Sail Company
19 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 December 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Resolution
7 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Resolution
4 March 2011
RESOLUTIONSResolutions
Resolution
19 October 2010
RESOLUTIONSResolutions
Resolution
19 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Legacy
19 October 2010
MG02MG02
Legacy
19 October 2010
MG02MG02
Resolution
8 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
18 December 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
123Notice of Increase in Nominal Capital
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
13 December 2007
88(2)O88(2)O
Legacy
6 December 2007
88(2)R88(2)R
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 October 2007
123Notice of Increase in Nominal Capital
Legacy
2 April 2007
88(2)R88(2)R
Legacy
2 April 2007
288cChange of Particulars
Legacy
2 April 2007
363aAnnual Return
Legacy
16 October 2006
88(2)R88(2)R
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
88(2)R88(2)R
Legacy
26 June 2006
123Notice of Increase in Nominal Capital
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2006
288cChange of Particulars
Legacy
12 April 2006
287Change of Registered Office
Incorporation Company
7 March 2006
NEWINCIncorporation