Background WavePink WaveYellow Wave

4 WAYS DIAGNOSTICS LIMITED (10191497)

4 WAYS DIAGNOSTICS LIMITED (10191497) is an active UK company. incorporated on 20 May 2016. with registered office in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 4 WAYS DIAGNOSTICS LIMITED has been registered for 9 years. Current directors include CHADHA, Ajay Bhuneswarlal, STRINGER, Martin James.

Company Number
10191497
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Nexus House Boundary Way, Hemel Hempstead, HP2 7SJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHADHA, Ajay Bhuneswarlal, STRINGER, Martin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 WAYS DIAGNOSTICS LIMITED

4 WAYS DIAGNOSTICS LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Hemel Hempstead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 4 WAYS DIAGNOSTICS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10191497

LTD Company

Age

9 Years

Incorporated 20 May 2016

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 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7SJ,

Previous Addresses

Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF England
From: 20 May 2016To: 14 February 2022
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Feb 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHADHA, Ajay Bhuneswarlal

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born April 1964
Director
Appointed 31 Jan 2019

STRINGER, Martin James

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born February 1972
Director
Appointed 30 Sept 2024

HOLLAND, Richard

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Secretary
Appointed 05 Aug 2016
Resigned 30 Apr 2020

HOLLAND, Richard

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Born March 1966
Director
Appointed 05 Aug 2016
Resigned 30 Apr 2020

SEATON, John Neil

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Born November 1967
Director
Appointed 20 May 2016
Resigned 05 Aug 2016

VENESS, Jacqueline Susan

Resigned
Boundary Way, Hemel HempsteadHP2 7SJ
Born November 1960
Director
Appointed 30 Apr 2020
Resigned 30 Sept 2024

Persons with significant control

1

Boundary Way, Hemel HempsteadHP2 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 May 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Resolution
4 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Incorporation Company
20 May 2016
NEWINCIncorporation