Background WavePink WaveYellow Wave

CLINICAL TECHNOLOGY LIMITED (08923472)

CLINICAL TECHNOLOGY LIMITED (08923472) is an active UK company. incorporated on 5 March 2014. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CLINICAL TECHNOLOGY LIMITED has been registered for 12 years. Current directors include COWEN, Maurice Clifford, DAVIES, Gwilym Alban, HOYLE, Brian Stewart, Professor.

Company Number
08923472
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COWEN, Maurice Clifford, DAVIES, Gwilym Alban, HOYLE, Brian Stewart, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINICAL TECHNOLOGY LIMITED

CLINICAL TECHNOLOGY LIMITED is an active company incorporated on 5 March 2014 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CLINICAL TECHNOLOGY LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08923472

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Gresham House 5-7 St Pauls Street Leeds, LS1 2JG,

Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Feb 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COWEN, Maurice Clifford

Active
5-7 St Pauls Street, LeedsLS1 2JG
Secretary
Appointed 25 Mar 2015

COWEN, Maurice Clifford

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born January 1946
Director
Appointed 05 Mar 2014

DAVIES, Gwilym Alban

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born February 1952
Director
Appointed 05 Mar 2014

HOYLE, Brian Stewart, Professor

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born July 1946
Director
Appointed 05 Mar 2014

WARNETT, John Irving

Resigned
5-7 St Pauls Street, LeedsLS1 2JG
Born January 1953
Director
Appointed 05 Mar 2014
Resigned 24 Jan 2015

Persons with significant control

2

Mr Gwilym Alban Davies

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Professor Brian Stewart Hoyle

Active
5-7 St Pauls Street, LeedsLS1 2JG
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Incorporation Company
5 March 2014
NEWINCIncorporation