Background WavePink WaveYellow Wave

PINCH MEDICAL SYSTEMS LIMITED (08143548)

PINCH MEDICAL SYSTEMS LIMITED (08143548) is an active UK company. incorporated on 16 July 2012. with registered office in Burgh Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PINCH MEDICAL SYSTEMS LIMITED has been registered for 13 years. Current directors include MORGAN, John Mark, Prof, TYMON, Oscar John Joseph.

Company Number
08143548
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
The Studio, Burgh Heath, KT20 6DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MORGAN, John Mark, Prof, TYMON, Oscar John Joseph
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINCH MEDICAL SYSTEMS LIMITED

PINCH MEDICAL SYSTEMS LIMITED is an active company incorporated on 16 July 2012 with the registered office located in Burgh Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PINCH MEDICAL SYSTEMS LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08143548

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

The Studio 1 Canons Lane Burgh Heath, KT20 6DP,

Previous Addresses

Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ United Kingdom
From: 14 April 2020To: 22 August 2025
6 Percy Street London W1T 1DQ England
From: 12 July 2017To: 14 April 2020
54 Welbeck Street London W1G 9XS
From: 3 September 2013To: 12 July 2017
54 54 Welbeck Street London W1G 9XS England
From: 29 July 2013To: 3 September 2013
C/O New Laws Legal 21 Arlington Street London SW1A 1RN United Kingdom
From: 16 July 2012To: 29 July 2013
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Share Issue
Nov 13
Funding Round
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Jul 17
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MORGAN, John Mark, Prof

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born May 1957
Director
Appointed 20 Nov 2013

TYMON, Oscar John Joseph

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born May 1957
Director
Appointed 16 Jul 2012

AL-HASHIMI, Bashir Mohammed Ali, Prof

Resigned
Tattenham Crescent, EpsomKT18 5QJ
Born January 1961
Director
Appointed 20 Nov 2013
Resigned 15 Apr 2025

CURZEN, Nicholas Peter, Professor

Resigned
Tattenham Crescent, EpsomKT18 5QJ
Born September 1964
Director
Appointed 20 Nov 2013
Resigned 15 Apr 2025

GRANT, Alan Ernest

Resigned
Tattenham Crescent, EpsomKT18 5QJ
Born December 1958
Director
Appointed 20 Nov 2013
Resigned 14 Apr 2025

ROBERTS, Paul Richard, Prof.

Resigned
Calpe Avenue, LyndhurstSO43 7AT
Born May 1967
Director
Appointed 20 Nov 2013
Resigned 15 Apr 2025

SHADBOLT, Nigel Richard, Professor Sir

Resigned
Tattenham Crescent, EpsomKT18 5QJ
Born April 1956
Director
Appointed 20 Nov 2013
Resigned 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
27 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Resolution
27 November 2013
RESOLUTIONSResolutions
Resolution
27 November 2013
RESOLUTIONSResolutions
Resolution
27 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Incorporation Company
16 July 2012
NEWINCIncorporation