Background WavePink WaveYellow Wave

BRYANT MEDICAL LTD (10396020)

BRYANT MEDICAL LTD (10396020) is an active UK company. incorporated on 27 September 2016. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). BRYANT MEDICAL LTD has been registered for 9 years. Current directors include BRYANT, Connor, Dr, PATEL, Priyam Timir, Dr.

Company Number
10396020
Status
active
Type
ltd
Incorporated
27 September 2016
Age
9 years
Address
The Barns Hilltop Farm, Chertsey, KT16 0AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
BRYANT, Connor, Dr, PATEL, Priyam Timir, Dr
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRYANT MEDICAL LTD

BRYANT MEDICAL LTD is an active company incorporated on 27 September 2016 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). BRYANT MEDICAL LTD was registered 9 years ago.(SIC: 47749)

Status

active

Active since 9 years ago

Company No

10396020

LTD Company

Age

9 Years

Incorporated 27 September 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

The Barns Hilltop Farm Lyne Lane Chertsey, KT16 0AW,

Previous Addresses

The Barns on Hilltop Farm Lyne Lane Lyne Chertsey KT16 0AW England
From: 2 November 2019To: 6 July 2021
Fetcham House Lower Road Fetcham Leatherhead Surrey KT22 9HD England
From: 6 November 2018To: 2 November 2019
129 Burdon Lane South Cheam Surrey SM2 7DB United Kingdom
From: 3 October 2017To: 6 November 2018
129 Burdon Lane South Cheam Surrey SM2 7DB United Kingdom
From: 3 October 2017To: 3 October 2017
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 27 September 2016To: 3 October 2017
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jun 17
New Owner
Oct 17
New Owner
Oct 17
Share Issue
Nov 19
Funding Round
Nov 19
Funding Round
Nov 20
Capital Update
Feb 22
Capital Reduction
Jun 22
Share Buyback
Aug 22
Loan Secured
Sept 22
Loan Secured
Oct 24
6
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BRYANT, Connor, Dr

Active
Duns Tew, BicesterOX25 6LB
Secretary
Appointed 27 Sept 2016

BRYANT, Connor, Dr

Active
City Road, LondonEC1V 2NX
Born June 1992
Director
Appointed 27 Sept 2016

PATEL, Priyam Timir, Dr

Active
Hilltop Farm, ChertseyKT16 0AW
Born January 1993
Director
Appointed 02 Jun 2017

Persons with significant control

2

Dr Priyam Timir Patel

Active
Burdon Lane, South CheamSM2 7DB
Born January 1993

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Jun 2017

Dr Connor Bryant

Active
Duns Tew, BicesterOX25 6LB
Born June 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Court Order
24 May 2023
OCOC
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Legacy
2 November 2022
ANNOTATIONANNOTATION
Resolution
2 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Capital Return Purchase Own Shares
9 August 2022
SH03Return of Purchase of Own Shares
Resolution
30 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
28 June 2022
SH06Cancellation of Shares
Legacy
7 February 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2022
SH19Statement of Capital
Legacy
7 February 2022
CAP-SSCAP-SS
Resolution
7 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Resolution
2 November 2020
RESOLUTIONSResolutions
Resolution
2 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 November 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Resolution
17 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
2 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Incorporation Company
27 September 2016
NEWINCIncorporation