Background WavePink WaveYellow Wave

BLUE DIAMOND SURGERY SUPPLIES LIMITED (07505953)

BLUE DIAMOND SURGERY SUPPLIES LIMITED (07505953) is an active UK company. incorporated on 26 January 2011. with registered office in Tredegar. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). BLUE DIAMOND SURGERY SUPPLIES LIMITED has been registered for 15 years. Current directors include KENWARD, Greg John, MORAN, Caroline.

Company Number
07505953
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
Craiglas House Maerdy Industrial Estate, Tredegar, NP22 5PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
KENWARD, Greg John, MORAN, Caroline
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE DIAMOND SURGERY SUPPLIES LIMITED

BLUE DIAMOND SURGERY SUPPLIES LIMITED is an active company incorporated on 26 January 2011 with the registered office located in Tredegar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). BLUE DIAMOND SURGERY SUPPLIES LIMITED was registered 15 years ago.(SIC: 46760)

Status

active

Active since 15 years ago

Company No

07505953

LTD Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Craiglas House Maerdy Industrial Estate Rhymney Tredegar, NP22 5PY,

Previous Addresses

Surgery Express Llp Broombank Road Sheepbridge Chesterfield S41 9QJ
From: 26 November 2015To: 19 March 2018
Broombank Road Sheepbridge Chesterfield S41 9QJ
From: 11 October 2011To: 26 November 2015
2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom
From: 26 January 2011To: 11 October 2011
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Loan Cleared
Oct 13
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 20
Director Left
May 20
Director Left
Jul 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
3
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KENWARD, Greg John

Active
Glenageary Woods, Dublin
Born April 1974
Director
Appointed 30 Sept 2025

MORAN, Caroline

Active
Maerdy Industrial Estate, TredegarNP22 5PY
Born February 1970
Director
Appointed 15 May 2020

COSTIGAN, Conor Francis

Resigned
Maerdy Industrial Estate, TredegarNP22 5PY
Born January 1971
Director
Appointed 08 Mar 2018
Resigned 30 Sept 2025

CUCKSON, Andrew

Resigned
Matlock Road, ChesterfieldS42 7LD
Born May 1977
Director
Appointed 26 Jan 2011
Resigned 08 Mar 2018

CUCKSON, Gail

Resigned
Matlock Road, ChesterfieldS42 7LD
Born January 1979
Director
Appointed 02 Mar 2018
Resigned 08 Mar 2018

DEACON, Leslie Robert

Resigned
Maerdy Industrial Estate, TredegarNP22 5PY
Born March 1963
Director
Appointed 08 Mar 2018
Resigned 29 May 2020

HAMER, Hugh Lloyd

Resigned
Maerdy Industrial Estate, TredegarNP22 5PY
Born February 1972
Director
Appointed 08 Mar 2018
Resigned 20 Nov 2025

KEENAN, Harry

Resigned
Maerdy Industrial Estate, TredegarNP22 5PY
Born September 1959
Director
Appointed 08 Mar 2018
Resigned 01 Aug 2025

MCEVOY, Redmond

Resigned
Maerdy Industrial Estate, TredegarNP22 5PY
Born November 1964
Director
Appointed 08 Mar 2018
Resigned 30 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
Maerdy Industrial Estate, TredegarNP22 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Ceased 08 Sept 2025

Mr Andrew Cuckson

Ceased
Broombank Road, ChesterfieldS41 9QJ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018

Mrs Gail Cuckson

Ceased
Matlock Road, ChesterfieldS42 7LD
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Resolution
27 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Legacy
17 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2011
NEWINCIncorporation