Background WavePink WaveYellow Wave

X-TECH MEDICAL LIMITED (07662874)

X-TECH MEDICAL LIMITED (07662874) is an active UK company. incorporated on 8 June 2011. with registered office in Stonehouse. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. X-TECH MEDICAL LIMITED has been registered for 14 years. Current directors include SONI, Krish, Dr.

Company Number
07662874
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
Xograph House, Stonehouse, GL10 2LU
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
SONI, Krish, Dr
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X-TECH MEDICAL LIMITED

X-TECH MEDICAL LIMITED is an active company incorporated on 8 June 2011 with the registered office located in Stonehouse. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. X-TECH MEDICAL LIMITED was registered 14 years ago.(SIC: 32500)

Status

active

Active since 14 years ago

Company No

07662874

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 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

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

XOGRAPH TECHNOLOGIES LIMITED
From: 8 June 2011To: 16 October 2020
Contact
Address

Xograph House Ebley Road Stonehouse, GL10 2LU,

Previous Addresses

Xograph House Hampton Street Tetbury Gloucestershire GL8 8LD United Kingdom
From: 8 June 2011To: 22 November 2012
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
May 12
Loan Cleared
Aug 17
Director Left
Jul 18
Share Buyback
Sept 20
Capital Reduction
Oct 20
Loan Secured
May 21
Loan Cleared
Aug 23
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SONI, Krish, Dr

Active
Netherwood Road, HerefordHR2 6JU
Born August 1974
Director
Appointed 03 Mar 2025

BIRO, Michael Nicholas, Mr.

Resigned
Ebley Road, StonehouseGL10 2LU
Secretary
Appointed 08 Jun 2011
Resigned 28 Mar 2025

BIRO, Michael Nicholas, Mr.

Resigned
Ebley Road, StonehouseGL10 2LU
Born April 1964
Director
Appointed 08 Jun 2011
Resigned 28 Mar 2025

STAFF, Peter Charles, Mr.

Resigned
Hampton Street, TetburyGL8 8LD
Born June 1960
Director
Appointed 08 Jun 2011
Resigned 08 Jun 2011

STAFF, Peter Charles

Resigned
Ebley Road, StonehouseGL10 2LU
Born June 1950
Director
Appointed 08 Jun 2011
Resigned 25 Jul 2018

Persons with significant control

1

Dr Pankaj Krish Soni

Active
Ebley Road, StonehouseGL10 2LU
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Capital Cancellation Shares
5 October 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
23 September 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Memorandum Articles
4 April 2013
MEM/ARTSMEM/ARTS
Resolution
4 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2013
AA01Change of Accounting Reference Date
Legacy
26 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Resolution
17 November 2011
RESOLUTIONSResolutions
Resolution
30 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Incorporation Company
8 June 2011
NEWINCIncorporation