Background WavePink WaveYellow Wave

TEAM MEDICAL DEVICES LIMITED (08767466)

TEAM MEDICAL DEVICES LIMITED (08767466) is an active UK company. incorporated on 8 November 2013. with registered office in Ickleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TEAM MEDICAL DEVICES LIMITED has been registered for 12 years. Current directors include ANSELL, Iain, IRISH, Timothy Norris, Professor, NEWMAN, Guy Edward and 1 others.

Company Number
08767466
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
Abbey Barns, Ickleton, CB10 1SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANSELL, Iain, IRISH, Timothy Norris, Professor, NEWMAN, Guy Edward, POCOCK, Andrew Gordon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM MEDICAL DEVICES LIMITED

TEAM MEDICAL DEVICES LIMITED is an active company incorporated on 8 November 2013 with the registered office located in Ickleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TEAM MEDICAL DEVICES LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08767466

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Abbey Barns Duxford Road Ickleton, CB10 1SX,

Previous Addresses

Abbey Barns Duxford Road Ickleton Cambridge CB10 1SX United Kingdom
From: 12 November 2013To: 4 February 2014
Abbey Barns Duxford Road Ickleton Cambridge Essex CB10 1SX England
From: 8 November 2013To: 12 November 2013
Timeline

27 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Share Issue
Mar 14
Loan Cleared
Feb 15
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Funding Round
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Apr 23
Director Left
Nov 23
Director Left
May 24
Director Left
Oct 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ANSELL, Iain

Active
Duxford Road, IckletonCB10 1SX
Born October 1968
Director
Appointed 01 Jun 2021

IRISH, Timothy Norris, Professor

Active
Duxford Road, IckletonCB10 1SX
Born June 1964
Director
Appointed 18 Nov 2021

NEWMAN, Guy Edward

Active
Duxford Road, IckletonCB10 1SX
Born January 1976
Director
Appointed 06 Jan 2020

POCOCK, Andrew Gordon

Active
Duxford Road, IckletonCB10 1SX
Born January 1966
Director
Appointed 06 Jan 2020

ANDERSON, Ian

Resigned
Duxford Road, IckletonCB10 1SX
Born October 1964
Director
Appointed 11 Apr 2023
Resigned 09 Oct 2024

DYER BARTLETT, Dudley Richard Max

Resigned
Rectory Road, KedingtonCB9 7QL
Born March 1957
Director
Appointed 12 Mar 2014
Resigned 31 Mar 2024

FLICOS, Daniel James

Resigned
Duxford Road, IckletonCB10 1SX
Born May 1964
Director
Appointed 08 Nov 2013
Resigned 31 Oct 2023

FRY, Andrew Robert

Resigned
Greenhill Park, BarnetEN5 1HQ
Born July 1951
Director
Appointed 12 Mar 2014
Resigned 01 Jun 2021

MATHEWS, Colin James

Resigned
Duxford Road, IckletonCB10 1SX
Born February 1962
Director
Appointed 12 Mar 2014
Resigned 31 Mar 2022

TURNER, Jeremy John

Resigned
Snetterton South End, NorwichNR16 2LG
Born June 1951
Director
Appointed 12 Mar 2014
Resigned 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
8 July 2022
AAMDAAMD
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Resolution
25 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Resolution
2 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
22 January 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Memorandum Articles
3 November 2015
MAMA
Resolution
3 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
5 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Resolution
20 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
26 March 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
26 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Incorporation Company
8 November 2013
NEWINCIncorporation