Background WavePink WaveYellow Wave

I.Q. ENDOSCOPES LTD (09462661)

I.Q. ENDOSCOPES LTD (09462661) is an active UK company. incorporated on 27 February 2015. with registered office in Chepstow. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. I.Q. ENDOSCOPES LTD has been registered for 11 years. Current directors include BEE, Daniel John, FROST, Martin John, GINN, Matthew John and 3 others.

Company Number
09462661
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
Basepoint Business Centre Unit 32 Riverside Court, Chepstow, NP16 5UH
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BEE, Daniel John, FROST, Martin John, GINN, Matthew John, HERCEGFI, Timo, KAHAN, Thomas, REA, Tim
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.Q. ENDOSCOPES LTD

I.Q. ENDOSCOPES LTD is an active company incorporated on 27 February 2015 with the registered office located in Chepstow. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. I.Q. ENDOSCOPES LTD was registered 11 years ago.(SIC: 32500)

Status

active

Active since 11 years ago

Company No

09462661

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Basepoint Business Centre Unit 32 Riverside Court Beaufort Park Way Chepstow, NP16 5UH,

Previous Addresses

Basepoint Business Centre, Unit 20 Riverside Court Beaufort Park Way Chepstow NP16 5UH Wales
From: 14 December 2020To: 28 July 2021
St John's Innovation Centre Cowley Road Cambridge CB4 0WS England
From: 10 November 2017To: 14 December 2020
C/O Joanne Roberts 1 New Walthambury House Anglia Way Braintree Essex CM7 3RG England
From: 27 February 2015To: 10 November 2017
Timeline

45 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Funding Round
Mar 19
Director Joined
Mar 19
Funding Round
Dec 19
Funding Round
Jun 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Funding Round
Sept 21
Funding Round
Oct 21
Director Joined
Mar 22
Funding Round
Apr 22
Director Joined
Jul 22
Funding Round
Aug 22
Share Issue
Sept 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Oct 23
Director Left
May 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
May 25
Funding Round
Jun 25
Director Left
Nov 25
Funding Round
Nov 25
Director Joined
Feb 26
20
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BEE, Daniel John

Active
Unit 32 Riverside Court, ChepstowNP16 5UH
Born July 1967
Director
Appointed 24 Feb 2026

FROST, Martin John

Active
Unit 32 Riverside Court, ChepstowNP16 5UH
Born January 1963
Director
Appointed 01 Jul 2022

GINN, Matthew John

Active
Unit 32 Riverside Court, ChepstowNP16 5UH
Born November 1978
Director
Appointed 02 Oct 2020

HERCEGFI, Timo

Active
Unit 32 Riverside Court, ChepstowNP16 5UH
Born January 1973
Director
Appointed 01 Aug 2024

KAHAN, Thomas

Active
Unit 32 Riverside Court, ChepstowNP16 5UH
Born August 1982
Director
Appointed 02 Jan 2025

REA, Tim

Active
York Buildings, LondonWC2N 6JU
Born March 1967
Director
Appointed 21 Dec 2022

ARULAMPALAM, Thanjakumar Hermon

Resigned
Cowley Road, CambridgeCB4 0WS
Born December 1968
Director
Appointed 09 Jan 2019
Resigned 02 Oct 2020

GULLIFORD, Craig Jonathan

Resigned
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born May 1970
Director
Appointed 17 Dec 2020
Resigned 21 Nov 2025

MARTIN, Paul Grant

Resigned
Unit 32 Riverside Court, ChepstowNP16 5UH
Born May 1965
Director
Appointed 01 Mar 2022
Resigned 13 Dec 2022

MARTIN, Paul Grant

Resigned
Beaufort Park Way, ChepstowNP16 5UH
Born May 1965
Director
Appointed 05 Jan 2016
Resigned 14 Dec 2020

MILLER, Andrew Howard John

Resigned
Unit 32 Riverside Court, ChepstowNP16 5UH
Born August 1961
Director
Appointed 27 Feb 2015
Resigned 16 Mar 2024

PARK, Kenneth George Marquis

Resigned
Cowley Road, CambridgeCB4 0WS
Born March 1959
Director
Appointed 09 Feb 2019
Resigned 02 Oct 2020

WARD-BOOTH, Ronald Patrick, Dr

Resigned
Unit 32 Riverside Court, ChepstowNP16 5UH
Born March 1944
Director
Appointed 27 Feb 2015
Resigned 03 Apr 2025

WOODLAND, Philip John

Resigned
Cowley Road, CambridgeCB4 0WS
Born December 1978
Director
Appointed 27 Mar 2018
Resigned 02 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Andrew Howard John Miller

Ceased
Beaufort Park Way, ChepstowNP16 5UH
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020

Dr Ronald Patrick Ward-Booth

Ceased
Beaufort Park Way, ChepstowNP16 5UH
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Resolution
3 December 2025
RESOLUTIONSResolutions
Memorandum Articles
3 December 2025
MAMA
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Memorandum Articles
19 October 2024
MAMA
Memorandum Articles
7 October 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Resolution
2 September 2022
RESOLUTIONSResolutions
Resolution
2 September 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 September 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Capital Allotment Shares
3 October 2021
SH01Allotment of Shares
Resolution
28 September 2021
RESOLUTIONSResolutions
Memorandum Articles
22 September 2021
MAMA
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 September 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 April 2021
RESOLUTIONSResolutions
Resolution
26 April 2021
RESOLUTIONSResolutions
Resolution
14 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2021
SH01Allotment of Shares
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Second Filing Capital Allotment Shares
5 January 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2021
TM01Termination of Director
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Capital Allotment Shares
21 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Capital Allotment Shares
17 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2015
NEWINCIncorporation