Background WavePink WaveYellow Wave

AMMA MEDICAL LIMITED (08372885)

AMMA MEDICAL LIMITED (08372885) is an active UK company. incorporated on 24 January 2013. with registered office in Newcastle Under Lyme. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AMMA MEDICAL LIMITED has been registered for 13 years. Current directors include GARLAPATI, Anand Kumar, GARLAPATI, Suneetha.

Company Number
08372885
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
14 Shefford Road, Newcastle Under Lyme, ST5 3LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GARLAPATI, Anand Kumar, GARLAPATI, Suneetha
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMMA MEDICAL LIMITED

AMMA MEDICAL LIMITED is an active company incorporated on 24 January 2013 with the registered office located in Newcastle Under Lyme. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AMMA MEDICAL LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08372885

LTD Company

Age

13 Years

Incorporated 24 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

S GARLAPATI GP LIMITED
From: 24 January 2013To: 5 September 2019
Contact
Address

14 Shefford Road Seabridge Newcastle Under Lyme, ST5 3LE,

Previous Addresses

18 Sophia Way Newcastle Staffordshire ST5 8TB
From: 3 March 2014To: 4 November 2014
4 Celandine Close Brizlincote Valleys Burton on Trent Staffordshire DE15 9JX United Kingdom
From: 24 January 2013To: 3 March 2014
Timeline

3 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 17
Owner Exit
Sept 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GARLAPATI, Anand Kumar

Active
Shefford Road, Newcastle Under LymeST5 3LE
Born April 1976
Director
Appointed 17 Jan 2017

GARLAPATI, Suneetha

Active
Shefford Road, SeabridgeST5 3LF
Born June 1977
Director
Appointed 24 Jan 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Anand Kumar Garlapati

Active
Shefford Road, Newcastle Under LymeST5 3LE
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017

Mrs Suneetha Garlapati

Ceased
Shefford Road, Newcastle Under LymeST5 3LE
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Resolution
5 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Incorporation Company
24 January 2013
NEWINCIncorporation