Background WavePink WaveYellow Wave

FERTILITY SOUTHWEST LTD (10547093)

FERTILITY SOUTHWEST LTD (10547093) is an active UK company. incorporated on 4 January 2017. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. FERTILITY SOUTHWEST LTD has been registered for 9 years. Current directors include ACHARYA, Umesh, Dr, O'LEARY, Tracey Diane, Dr.

Company Number
10547093
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
1 Whiteford Road, Plymouth, PL3 5LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ACHARYA, Umesh, Dr, O'LEARY, Tracey Diane, Dr
SIC Codes
82990, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERTILITY SOUTHWEST LTD

FERTILITY SOUTHWEST LTD is an active company incorporated on 4 January 2017 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. FERTILITY SOUTHWEST LTD was registered 9 years ago.(SIC: 82990, 86220)

Status

active

Active since 9 years ago

Company No

10547093

LTD Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

1 Whiteford Road Plymouth, PL3 5LU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 4 January 2017To: 12 February 2019
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ACHARYA, Umesh, Dr

Active
Whiteford Road, PlymouthPL3 5LU
Born July 1958
Director
Appointed 04 Jan 2017

O'LEARY, Tracey Diane, Dr

Active
Whiteford Road, PlymouthPL3 5LU
Born January 1969
Director
Appointed 04 Jan 2017

Persons with significant control

2

Dr Umesh Acharya

Active
Whiteford Road, PlymouthPL3 5LU
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jan 2017

Dr Tracey Diane O'Leary

Active
Whiteford Road, PlymouthPL3 5LU
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 November 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
28 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 January 2017
NEWINCIncorporation