Background WavePink WaveYellow Wave

CONCEPTUS MEDICAL LIMITED (06773501)

CONCEPTUS MEDICAL LIMITED (06773501) is an active UK company. incorporated on 15 December 2008. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CONCEPTUS MEDICAL LIMITED has been registered for 17 years. Current directors include BARKER, Colin Andrew, GRIFFITHS, James Clifford.

Company Number
06773501
Status
active
Type
ltd
Incorporated
15 December 2008
Age
17 years
Address
400 South Oak Way, Reading, RG2 6AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKER, Colin Andrew, GRIFFITHS, James Clifford
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPTUS MEDICAL LIMITED

CONCEPTUS MEDICAL LIMITED is an active company incorporated on 15 December 2008 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CONCEPTUS MEDICAL LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06773501

LTD Company

Age

17 Years

Incorporated 15 December 2008

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 20 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

400 South Oak Way Reading, RG2 6AD,

Previous Addresses

C/O Legal & Compliance Department Bayer House Strawberry Hill Newbury Berkshire RG14 1JA
From: 15 July 2013To: 20 February 2017
2 Littleworth Avenue Esher Surrey KT10 9PB United Kingdom
From: 27 July 2010To: 15 July 2013
1 Parkhouse Highfield Close Oxshott Leatherhead Surrey KT22 0QA
From: 15 December 2008To: 27 July 2010
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Jan 10
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARKER, Colin Andrew

Active
South Oak Way, ReadingRG2 6AD
Secretary
Appointed 17 May 2018

BARKER, Colin Andrew

Active
South Oak Way, ReadingRG2 6AD
Born August 1965
Director
Appointed 09 Jul 2018

GRIFFITHS, James Clifford

Active
South Oak Way, ReadingRG2 6AD
Born June 1968
Director
Appointed 28 Nov 2025

BOCKSTEGERS, Ute

Resigned
South Oak Way, ReadingRG2 6AD
Born October 1963
Director
Appointed 15 Jul 2013
Resigned 19 Jul 2018

DAWKINS, Martin Scott

Resigned
South Oak Way, ReadingRG2 6AD
Born March 1960
Director
Appointed 15 Jul 2013
Resigned 27 Feb 2017

LICHTWARDT, Gregory Edward

Resigned
Strawberry Hill, NewburyRG14 1JA
Born July 1954
Director
Appointed 15 Dec 2008
Resigned 15 Jul 2013

VILLALBA, Louis Santos

Resigned
Littleworth Avenue, EsherKT10 9PB
Born May 1968
Director
Appointed 15 Dec 2008
Resigned 08 Apr 2013

WILKINSON, Mark Alistair

Resigned
South Oak Way, ReadingRG2 6AD
Born February 1966
Director
Appointed 27 Feb 2017
Resigned 11 Dec 2025

Persons with significant control

2

Bayer Ag

Active
1 Kaiser-Wilhelm Allee, Leverkusen

Nature of Control

Significant influence or control
Notified 06 Apr 2016
2711 Centreville Road, Wilmington

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
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Auditors Resignation Company
17 August 2015
AUDAUD
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Auditors Resignation Company
7 November 2014
AUDAUD
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Incorporation Company
15 December 2008
NEWINCIncorporation