Background WavePink WaveYellow Wave

CAMCON MEDICAL LIMITED (07076809)

CAMCON MEDICAL LIMITED (07076809) is an active UK company. incorporated on 14 November 2009. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CAMCON MEDICAL LIMITED has been registered for 16 years. Current directors include CHAPCHAL, Daniel Robert, WYGNANSKI, Wladyslaw.

Company Number
07076809
Status
active
Type
ltd
Incorporated
14 November 2009
Age
16 years
Address
Cambridge House Camboro Business Park, Cambridge, CB3 0QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CHAPCHAL, Daniel Robert, WYGNANSKI, Wladyslaw
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMCON MEDICAL LIMITED

CAMCON MEDICAL LIMITED is an active company incorporated on 14 November 2009 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CAMCON MEDICAL LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

07076809

LTD Company

Age

16 Years

Incorporated 14 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

QUESTALTER LIMITED
From: 14 November 2009To: 25 February 2010
Contact
Address

Cambridge House Camboro Business Park Girton Cambridge, CB3 0QH,

Previous Addresses

Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL United Kingdom
From: 6 March 2020To: 24 July 2024
St John's Innovation Park Cowley Road Cambridge CB4 4WS England
From: 14 November 2018To: 6 March 2020
St John's Innovation Park Cowley Road Cambridge CB4 4WS
From: 1 September 2010To: 14 November 2018
19 Cavendish Square London W1G 0PL United Kingdom
From: 14 November 2009To: 1 September 2010
Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Feb 10
Funding Round
Apr 10
Funding Round
Aug 10
Director Left
Jan 15
Funding Round
Jan 16
Director Joined
Feb 16
New Owner
Oct 17
Funding Round
Aug 18
Owner Exit
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
New Owner
Sept 19
Funding Round
Nov 20
Director Joined
Mar 22
Director Left
Jan 23
Director Left
Jan 23
8
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHAPCHAL, Daniel Robert

Active
Camboro Business Park, CambridgeCB3 0QH
Born June 1945
Director
Appointed 25 Nov 2009

WYGNANSKI, Wladyslaw

Active
Camboro Business Park, CambridgeCB3 0QH
Born September 1939
Director
Appointed 27 Jan 2016

ANDERSON, Ian

Resigned
Cavendish Square, LondonW1G 0PL
Born October 1952
Director
Appointed 25 Nov 2009
Resigned 13 Jan 2015

HIGENBOTTAM, Timothy William, Professor

Resigned
Pioneer House, CambridgeCB24 9NL
Born March 1947
Director
Appointed 14 Feb 2022
Resigned 13 Jan 2023

YOUNG OF GRAFFHAM, David Ivor, Lord

Resigned
Pioneer House, CambridgeCB24 9NL
Born February 1932
Director
Appointed 14 Nov 2009
Resigned 09 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Robert Chapchal

Active
Camboro Business Park, CambridgeCB3 0QH
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2019

Mr Nathan Kirsch

Ceased
Liqhaga House, Manzini
Born January 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2019

Lord David Ivor Young Of Graffham

Active
Camboro Business Park, CambridgeCB3 0QH
Born February 1932

Nature of Control

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

Filing History

80

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company
25 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Sail Address Company With Old Address
13 December 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
12 December 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2010
SH01Allotment of Shares
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Resolution
12 April 2010
RESOLUTIONSResolutions
Memorandum Articles
12 April 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Certificate Change Of Name Company
25 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 February 2010
CONNOTConfirmation Statement Notification
Resolution
12 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
12 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Incorporation Company
14 November 2009
NEWINCIncorporation