Background WavePink WaveYellow Wave

ELECTRONIC MEDICAL SOLUTIONS LTD (07522176)

ELECTRONIC MEDICAL SOLUTIONS LTD (07522176) is an active UK company. incorporated on 8 February 2011. with registered office in Rickmansworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ELECTRONIC MEDICAL SOLUTIONS LTD has been registered for 15 years. Current directors include JOHNS, Michael Stratford.

Company Number
07522176
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
Talbot House, Rickmansworth, WD3 1DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNS, Michael Stratford
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRONIC MEDICAL SOLUTIONS LTD

ELECTRONIC MEDICAL SOLUTIONS LTD is an active company incorporated on 8 February 2011 with the registered office located in Rickmansworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ELECTRONIC MEDICAL SOLUTIONS LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07522176

LTD Company

Age

15 Years

Incorporated 8 February 2011

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 17 September 2025 (6 months 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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Talbot House 17 Church Street Rickmansworth, WD3 1DE,

Previous Addresses

300 Vauxhall Bridge Road London SW1V 1AA
From: 14 August 2014To: 16 March 2015
C/O Taxassist 300 Vauxhall Bridge Road London SW1V 1AA England
From: 27 September 2013To: 14 August 2014
Coach House Branches Park Cowlinge Suffolk CB8 9HN
From: 9 December 2011To: 27 September 2013
52 Warwick Square London SW1V 2AJ England
From: 8 February 2011To: 9 December 2011
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Dec 11
Funding Round
Mar 12
Director Left
Mar 13
Funding Round
Sept 13
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JOHNS, Michael Stratford

Active
17 Church Street, RickmansworthWD3 1DE
Born April 1988
Director
Appointed 01 Apr 2025

MURRAY, Sara Elizabeth, Dr

Resigned
Warwick Square, LondonSW1V 2AJ
Born November 1968
Director
Appointed 08 Feb 2011
Resigned 01 Apr 2025

TURNER, Philip John Pritchard

Resigned
Branches Park, CowlingeCB8 9HN
Born February 1967
Director
Appointed 09 Feb 2011
Resigned 04 Mar 2013

Persons with significant control

1

Buddi Limited

Active
17 Church Street, RickmansworthWD3 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Incorporation Company
8 February 2011
NEWINCIncorporation