Background WavePink WaveYellow Wave

CLINICAL DESIGN TECHNOLOGIES LIMITED (09189635)

CLINICAL DESIGN TECHNOLOGIES LIMITED (09189635) is an active UK company. incorporated on 28 August 2014. with registered office in Newton Abbot. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. CLINICAL DESIGN TECHNOLOGIES LIMITED has been registered for 11 years. Current directors include BEE, Daniel John, BLACKWELL, Oliver, SEVERN, Daniel David and 2 others.

Company Number
09189635
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
Wessex House, Newton Abbot, TQ12 4AA
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BEE, Daniel John, BLACKWELL, Oliver, SEVERN, Daniel David, SPRAGUE, Nicholas Simon, TILEY, John Malcolm
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLINICAL DESIGN TECHNOLOGIES LIMITED

CLINICAL DESIGN TECHNOLOGIES LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Newton Abbot. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. CLINICAL DESIGN TECHNOLOGIES LIMITED was registered 11 years ago.(SIC: 32500)

Status

active

Active since 11 years ago

Company No

09189635

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

THALAMUS HEALTH LIMITED
From: 16 July 2016To: 31 January 2018
CLEVER MEDICAL LIMITED
From: 28 August 2014To: 16 July 2016
Contact
Address

Wessex House Teign Road Newton Abbot, TQ12 4AA,

Previous Addresses

Springcleve Dulverton Brompton Regis Somerset TS22 9NS England
From: 9 August 2017To: 29 January 2018
Tremough Innovation Centre Innovation Centre Penryn TR10 9TA England
From: 13 June 2017To: 9 August 2017
Springcleeve Springcleeve Brompton Regis Somerset TA22 9NS England
From: 27 November 2015To: 13 June 2017
Week Cottage Week Lane Bridgetown TA22 9JP
From: 28 August 2014To: 27 November 2015
Timeline

40 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Nov 16
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Nov 19
Director Joined
Jun 20
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Funding Round
Jul 21
Funding Round
Nov 21
Director Joined
Nov 21
Funding Round
Apr 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Jan 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Oct 24
Director Joined
Oct 24
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Feb 26
Director Left
Mar 26
25
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BEE, Daniel John

Active
Teign Road, Newton AbbotTQ12 4AA
Born July 1967
Director
Appointed 25 Jul 2022

BLACKWELL, Oliver

Active
Teign Road, Newton AbbotTQ12 4AA
Born July 1982
Director
Appointed 28 Aug 2014

SEVERN, Daniel David

Active
Teign Road, Newton AbbotTQ12 4AA
Born March 1978
Director
Appointed 08 Nov 2021

SPRAGUE, Nicholas Simon

Active
Teign Road, Newton AbbotTQ12 4AA
Born March 1967
Director
Appointed 27 May 2016

TILEY, John Malcolm

Active
Teign Road, Newton AbbotTQ12 4AA
Born April 1957
Director
Appointed 27 May 2016

CALDWELL, David George Mawdsley

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born June 1975
Director
Appointed 20 Jun 2022
Resigned 13 Jan 2023

GIFFORD, Timothy Peter

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born April 1956
Director
Appointed 27 May 2016
Resigned 30 Sept 2022

HOLLAND, Michelle Elizabeth

Resigned
Parham Drive, EastleighSO50 4NU
Born August 1980
Director
Appointed 25 Oct 2024
Resigned 03 Mar 2026

THOMPSON, Robert

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born August 1955
Director
Appointed 04 Jun 2020
Resigned 05 Jan 2021

TROTT, Nicholas Mark

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born December 1964
Director
Appointed 16 Mar 2021
Resigned 11 Aug 2022

Persons with significant control

1

Mr Oliver Blackwell

Active
Teign Road, Newton AbbotTQ12 4AA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Capital Allotment Shares
22 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2025
CH01Change of Director Details
Legacy
30 July 2025
RP04SH01RP04SH01
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Resolution
6 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Resolution
31 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 August 2016
RP04SH01RP04SH01
Resolution
16 July 2016
RESOLUTIONSResolutions
Resolution
23 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Incorporation Company
28 August 2014
NEWINCIncorporation