Background WavePink WaveYellow Wave

CARDIO DIRECT (UK) LIMITED (05935894)

CARDIO DIRECT (UK) LIMITED (05935894) is an active UK company. incorporated on 14 September 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CARDIO DIRECT (UK) LIMITED has been registered for 19 years. Current directors include GEORGIOU, Panayi.

Company Number
05935894
Status
active
Type
ltd
Incorporated
14 September 2006
Age
19 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GEORGIOU, Panayi
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIO DIRECT (UK) LIMITED

CARDIO DIRECT (UK) LIMITED is an active company incorporated on 14 September 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CARDIO DIRECT (UK) LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05935894

LTD Company

Age

19 Years

Incorporated 14 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

112 Harley Street London London W1G 7JQ
From: 24 February 2015To: 6 September 2019
237 Westcombe Hill Blackheath London SE3 7DW
From: 7 September 2012To: 24 February 2015
237 Westcombe Hill Blackheath London SE3 7DW United Kingdom
From: 7 September 2012To: 7 September 2012
47 High Street Barnet Herts EN5 5UW Uk
From: 14 September 2006To: 7 September 2012
Timeline

13 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Aug 11
Funding Round
Sept 13
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 21
Director Joined
Nov 21
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

GEORGIOU, Panayi

Active
LondonN21 3NA
Born September 1964
Director
Appointed 01 Nov 2021

PATE, Mahendra

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 01 Jul 2019
Resigned 01 Jul 2019

PATEL, Mahendra

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 01 Jul 2019
Resigned 27 Jun 2023

LESSTAX2PAY (REGISTRARS) LTD

Resigned
High Street, BarnetEN5 5UW
Corporate secretary
Appointed 08 Oct 2007
Resigned 02 Nov 2010

LESSTAX2PAY LTD

Resigned
20 Station Parade, CockfostersEN4 0DW
Corporate secretary
Appointed 14 Sept 2006
Resigned 09 Oct 2007

ADDISON, Clare

Resigned
LondonW1G 7JQ
Born January 1965
Director
Appointed 14 Sept 2006
Resigned 01 Jul 2019

AMATO, Lucia Anne

Resigned
LondonN21 3NA
Born January 1972
Director
Appointed 14 Sept 2006
Resigned 09 Jan 2020

CHASE, Peter Bullock

Resigned
Camrose Avenue, LondonHA8 6AG
Born July 1960
Director
Appointed 01 Jul 2019
Resigned 09 Jan 2020

COATS, Andrew Justin Stewart, Professor

Resigned
Harley Street, LondonW1G 7JQ
Born February 1958
Director
Appointed 29 Nov 2010
Resigned 01 Jul 2019

KLEANTHOUS, Anthony Andrew

Resigned
LondonN21 3NA
Born January 1966
Director
Appointed 09 Jan 2020
Resigned 01 Nov 2021

SHARMA, Rakesh

Resigned
1 Piermont Place, BromleyBR1 2PP
Born March 1971
Director
Appointed 15 Dec 2006
Resigned 06 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019

Mrs Clare Addison

Ceased
Harley Street, LondonW1G 7JQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Jul 2019

Mrs Lucia Anne Amato

Ceased
Harley Street, LondonW1G 7JQ
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Resolution
10 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts Amended With Made Up Date
2 September 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Legacy
21 November 2008
288cChange of Particulars
Legacy
6 October 2008
363aAnnual Return
Legacy
1 August 2008
287Change of Registered Office
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Legacy
6 March 2007
88(2)R88(2)R
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
123Notice of Increase in Nominal Capital
Resolution
28 December 2006
RESOLUTIONSResolutions
Incorporation Company
14 September 2006
NEWINCIncorporation