Background WavePink WaveYellow Wave

DANBY MEDICAL LIMITED (07441748)

DANBY MEDICAL LIMITED (07441748) is an active UK company. incorporated on 16 November 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DANBY MEDICAL LIMITED has been registered for 15 years. Current directors include DANBY, John Charles, FISCHER, Karsten, KANELLOPOULOS, Vassilios and 1 others.

Company Number
07441748
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
87 Richford Street, London, W6 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DANBY, John Charles, FISCHER, Karsten, KANELLOPOULOS, Vassilios, LACY, Graham Keith
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANBY MEDICAL LIMITED

DANBY MEDICAL LIMITED is an active company incorporated on 16 November 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DANBY MEDICAL LIMITED was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

07441748

LTD Company

Age

15 Years

Incorporated 16 November 2010

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 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

TAYVIN 433 LIMITED
From: 16 November 2010To: 30 November 2010
Contact
Address

87 Richford Street London, W6 7HJ,

Previous Addresses

C/O Pdd Group Ltd 87 Richford Street London England W6 7HJ
From: 22 February 2011To: 16 March 2023
Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 16 November 2010To: 22 February 2011
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Share Issue
Feb 11
Funding Round
Feb 11
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Mar 23
Owner Exit
Mar 23
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DANBY, John Charles

Active
Richford Street, LondonW6 7HJ
Born June 1976
Director
Appointed 11 Jan 2011

FISCHER, Karsten

Active
Richford Street, LondonW6 7HJ
Born May 1978
Director
Appointed 11 Jan 2011

KANELLOPOULOS, Vassilios

Active
Richford Street, LondonW6 7HJ
Born September 1956
Director
Appointed 09 Mar 2023

LACY, Graham Keith

Active
Richford Street, LondonW6 7HJ
Born April 1963
Director
Appointed 11 Jan 2011

ALLEN, James Alexander

Resigned
Richford Street, LondonW6 7HJ
Born January 1967
Director
Appointed 16 Nov 2010
Resigned 11 Jan 2011

DANBY, Hal Charles

Resigned
Richford Street, LondonW6 7HJ
Born March 1940
Director
Appointed 11 Jan 2011
Resigned 19 May 2011

GOLDER, Quentin Robert

Resigned
Richford Street, LondonW6 7HJ
Born October 1963
Director
Appointed 16 Nov 2010
Resigned 11 Jan 2011

Persons with significant control

3

2 Active
1 Ceased
Richford Street, LondonW6 7HJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2023
Richford Street, LondonW6 7HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 16 Mar 2023
Church Lane, ColchesterCO6 1HX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
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
13 December 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Resolution
28 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
16 November 2010
NEWINCIncorporation