Background WavePink WaveYellow Wave

INTERMED LIMITED (06249681)

INTERMED LIMITED (06249681) is an active UK company. incorporated on 16 May 2007. with registered office in Abingdon. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. INTERMED LIMITED has been registered for 18 years. Current directors include GAO, Xiaoming, LIU, Jie, MOSS, Linda Jane and 2 others.

Company Number
06249681
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
1-5 Barton Lane, Abingdon, OX14 3NB
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GAO, Xiaoming, LIU, Jie, MOSS, Linda Jane, XIAO, Tianshi, ZHONG, Yaoqi
SIC Codes
32500, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMED LIMITED

INTERMED LIMITED is an active company incorporated on 16 May 2007 with the registered office located in Abingdon. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. INTERMED LIMITED was registered 18 years ago.(SIC: 32500, 70100)

Status

active

Active since 18 years ago

Company No

06249681

LTD Company

Age

18 Years

Incorporated 16 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

INTERMED ACQUISITIONCO LIMITED
From: 17 May 2007To: 18 May 2007
AHP-INTERMED ACQUISITION COMPANY LIMITED
From: 16 May 2007To: 17 May 2007
Contact
Address

1-5 Barton Lane Abingdon Science Park Abingdon, OX14 3NB,

Previous Addresses

1 - 5 Abingdon Science Park Barton Lane Abingdon Oxfordshire OX14 3NB United Kingdom
From: 17 April 2012To: 18 April 2012
Abingdon Science Park Barton Lane Abingdon Oxfordshire OX14 3PH
From: 16 May 2007To: 17 April 2012
Timeline

46 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
May 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 12
Director Joined
Mar 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Share Issue
Mar 16
Funding Round
Mar 16
Funding Round
Oct 16
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Jan 18
Director Left
Apr 19
Funding Round
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jun 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Loan Cleared
Aug 25
11
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GAO, Xiaoming

Active
Barton Lane, AbingdonOX14 3NB
Born September 1983
Director
Appointed 19 Jan 2022

LIU, Jie

Active
Shenzhen International Innovation Valley, Xili, Nanshan District
Born November 1968
Director
Appointed 19 Jan 2022

MOSS, Linda Jane

Active
Barton Lane, AbingdonOX14 3NB
Born December 1966
Director
Appointed 29 Apr 2019

XIAO, Tianshi

Active
Barton Lane, AbingdonOX14 3NB
Born June 1969
Director
Appointed 28 Oct 2022

ZHONG, Yaoqi

Active
Barton Lane, AbingdonOX14 3NB
Born December 1976
Director
Appointed 19 Jan 2022

AITKEN DAVIES, George Edward

Resigned
Barton Lane, AbingdonOX14 3NB
Secretary
Appointed 16 May 2007
Resigned 15 Jun 2012

FRANKLIN, Stuart Kenneth

Resigned
Barton Lane, AbingdonOX14 3NB
Secretary
Appointed 15 Jun 2012
Resigned 15 Apr 2019

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 16 May 1920
Resigned 16 May 2007

AITKEN DAVIES, George Edward

Resigned
Barton Lane, AbingdonOX14 3NB
Born March 1978
Director
Appointed 16 May 2007
Resigned 21 Aug 2015

ARMSTRONG, Simon John

Resigned
Orchard House, NewburyRG20 9BG
Born May 1962
Director
Appointed 24 May 2007
Resigned 15 Dec 2008

FRANKLIN, Stuart Kenneth

Resigned
Barton Lane, AbingdonOX14 3NB
Born February 1976
Director
Appointed 24 Feb 2014
Resigned 15 Apr 2019

GUPTA, Aditya

Resigned
Barton Lane, AbingdonOX14 3NB
Born August 1969
Director
Appointed 21 Aug 2015
Resigned 27 Jun 2019

HARWOOD SMITH, Richard Martin

Resigned
Barton Lane, AbingdonOX14 3NB
Born September 1953
Director
Appointed 24 May 2007
Resigned 30 Jun 2012

JINDAL, Ajay

Resigned
Barton Lane, AbingdonOX14 3NB
Born February 1984
Director
Appointed 21 Aug 2015
Resigned 19 Jan 2022

KHURANA, Sunil Kumar

Resigned
Barton Lane, AbingdonOX14 3NB
Born August 1961
Director
Appointed 21 Aug 2015
Resigned 19 Jan 2022

KLUGER, Michael Jay

Resigned
18 Mohawk Drive, Redding
Born October 1956
Director
Appointed 16 May 2007
Resigned 15 Sept 2009

KRISHNAMOORTHY, Guruswamy

Resigned
Barton Lane, AbingdonOX14 3NB
Born May 1971
Director
Appointed 29 Apr 2019
Resigned 28 Oct 2022

LEYLAND, Peter Anthony

Resigned
Abingdon Science Park, AbingdonOX14 3PH
Born May 1955
Director
Appointed 18 Aug 2009
Resigned 31 Mar 2011

MOON, Stephen Edward

Resigned
Barton Lane, AbingdonOX14 3NB
Born February 1970
Director
Appointed 25 Feb 2011
Resigned 21 Jan 2016

NAGPAL, Praveen Kumar

Resigned
11th Km, Arakere, Bangalore560076
Born August 1972
Director
Appointed 27 Jun 2019
Resigned 19 Jan 2022

NANDA, Harsh

Resigned
Barton Lane, AbingdonOX14 3NB
Born May 1979
Director
Appointed 21 Aug 2015
Resigned 07 Mar 2020

O'BRIEN, Jim

Resigned
Barton Lane, AbingdonOX14 3NB
Born April 1984
Director
Appointed 10 Dec 2014
Resigned 21 Aug 2015

QUINN, Ian Patrick

Resigned
Barton Lane, AbingdonOX14 3NB
Born June 1950
Director
Appointed 16 Jun 2009
Resigned 26 Aug 2015

TULLY, Daniel

Resigned
Barton Lane, AbingdonOX14 3NB
Born December 1960
Director
Appointed 16 Sept 2009
Resigned 01 Nov 2014

WORRALLO, Peter Anthony

Resigned
Barton Lane, AbingdonOX14 3NB
Born March 1962
Director
Appointed 21 Jan 2016
Resigned 31 Jul 2023

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 16 May 1920
Resigned 16 May 2007

Persons with significant control

2

1 Active
1 Ceased
Abingdon Science Park, AbingdonOX14 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2022
1209 Orange Street, Wilmington19801

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 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 August 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
1 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 June 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Auditors Resignation Company
26 May 2020
AUDAUD
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
2 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
24 February 2016
SH10Notice of Particulars of Variation
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 February 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
1 February 2016
AA01Change of Accounting Reference Date
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Resolution
22 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
14 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2013
RESOLUTIONSResolutions
Auditors Resignation Company
27 December 2012
AUDAUD
Miscellaneous
7 November 2012
MISCMISC
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Legacy
1 March 2012
MG02MG02
Legacy
1 March 2012
MG02MG02
Legacy
30 December 2011
MG01MG01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Resolution
15 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
123Notice of Increase in Nominal Capital
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288cChange of Particulars
Legacy
24 June 2009
288cChange of Particulars
Legacy
29 May 2009
363aAnnual Return
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
15 January 2008
SASA
Legacy
15 January 2008
88(2)R88(2)R
Legacy
14 December 2007
288cChange of Particulars
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
123Notice of Increase in Nominal Capital
Legacy
20 June 2007
123Notice of Increase in Nominal Capital
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
88(2)R88(2)R
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
287Change of Registered Office
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2007
NEWINCIncorporation