Background WavePink WaveYellow Wave

KLASP PROSTHESIS LABORATORY LIMITED (08613405)

KLASP PROSTHESIS LABORATORY LIMITED (08613405) is an active UK company. incorporated on 17 July 2013. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KLASP PROSTHESIS LABORATORY LIMITED has been registered for 12 years. Current directors include DOCHERTY, Neil, HOLT, Norman.

Company Number
08613405
Status
active
Type
ltd
Incorporated
17 July 2013
Age
12 years
Address
110 Church Street, Bolton, BL5 3SF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DOCHERTY, Neil, HOLT, Norman
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLASP PROSTHESIS LABORATORY LIMITED

KLASP PROSTHESIS LABORATORY LIMITED is an active company incorporated on 17 July 2013 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KLASP PROSTHESIS LABORATORY LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08613405

LTD Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

110 Church Street Westhoughton Bolton, BL5 3SF,

Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 13
Funding Round
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 22
Owner Exit
Feb 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOCHERTY, Neil

Active
Church Street, BoltonBL5 3SF
Born October 1957
Director
Appointed 17 Jul 2013

HOLT, Norman

Active
Maplewood Gardens, BoltonBL1 3NR
Born March 1962
Director
Appointed 17 Jul 2013

MENAUL, Steven

Resigned
Church Road, BoltonBL1 5RE
Born August 1959
Director
Appointed 17 Jul 2013
Resigned 18 Jan 2022

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 17 Jul 2013
Resigned 17 Jul 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Steven Menaul

Ceased
Church Street, BoltonBL5 3SF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Ceased 18 Jan 2022

Mr Neil Docherty

Active
Church Street, BoltonBL5 3SF
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016

Mr Norman Holt

Active
Church Street, BoltonBL5 3SF
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Incorporation Company
17 July 2013
NEWINCIncorporation