Background WavePink WaveYellow Wave

STRATTON MEDICAL SUPPLY UK LTD (09703652)

STRATTON MEDICAL SUPPLY UK LTD (09703652) is an active UK company. incorporated on 27 July 2015. with registered office in Dorking. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. STRATTON MEDICAL SUPPLY UK LTD has been registered for 10 years. Current directors include O'SHEA, Nicholas Desmond John, PORDUM, John Paul Richard.

Company Number
09703652
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
16 Lincoln Road, Dorking, RH4 1TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
O'SHEA, Nicholas Desmond John, PORDUM, John Paul Richard
SIC Codes
46900, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATTON MEDICAL SUPPLY UK LTD

STRATTON MEDICAL SUPPLY UK LTD is an active company incorporated on 27 July 2015 with the registered office located in Dorking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. STRATTON MEDICAL SUPPLY UK LTD was registered 10 years ago.(SIC: 46900, 47910)

Status

active

Active since 10 years ago

Company No

09703652

LTD Company

Age

10 Years

Incorporated 27 July 2015

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 1 December 2025 (5 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

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

STRATTON MEDICAL SUPPLIES UK LTD
From: 20 May 2020To: 28 July 2020
BON APPETIT FOOD VENDING LTD
From: 27 July 2015To: 20 May 2020
Contact
Address

16 Lincoln Road Dorking, RH4 1TD,

Timeline

14 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Nov 17
New Owner
Apr 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
Funding Round
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Director Left
Jun 21
Director Joined
Aug 21
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SAXON COAST CONSULTANTS LTD

Active
Lincoln Road, DorkingRH4 1TD
Corporate secretary
Appointed 27 Jul 2015

O'SHEA, Nicholas Desmond John

Active
Lincoln Road, DorkingRH4 1TD
Born July 1954
Director
Appointed 19 Aug 2021

PORDUM, John Paul Richard

Active
Lincoln Road, DorkingRH4 1TD
Born October 1977
Director
Appointed 21 May 2020

O'SHEA, Nicholas Desmond John

Resigned
Lincoln Road, DorkingRH4 1TD
Born July 1954
Director
Appointed 27 Jul 2015
Resigned 08 Jun 2021

PORDUM, John

Resigned
Lincoln Road, DorkingRH4 1TD
Born March 1980
Director
Appointed 19 May 2020
Resigned 21 May 2020

Persons with significant control

5

2 Active
3 Ceased

Mr John Pordum

Ceased
Lincoln Road, DorkingRH4 1TD
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2020
Ceased 21 May 2020

Mr John Paul Richard Pordum

Active
Lincoln Road, DorkingRH4 1TD
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2020

Saxon Coast Consultants Ltd

Active
Lincoln Road, DorkingRH4 1TD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2020

Mrs Marion O'Shea

Ceased
Lincoln Road, DorkingRH4 1TD
Born June 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Mar 2020
Ceased 19 May 2020

Mr Nicholas Desmond John O'Shea

Ceased
Lincoln Road, DorkingRH4 1TD
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 19 Apr 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Resolution
28 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
28 July 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Resolution
20 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Incorporation Company
27 July 2015
NEWINCIncorporation