Background WavePink WaveYellow Wave

DIAGNOSTICS4U LTD (11008319)

DIAGNOSTICS4U LTD (11008319) is an active UK company. incorporated on 11 October 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. DIAGNOSTICS4U LTD has been registered for 8 years. Current directors include BALDWIN, Ann Lakshmi, Dr, CHATRATH, Paul, JOHN, Jagan, Dr and 5 others.

Company Number
11008319
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
43 Upton Lane, London, E7 9PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BALDWIN, Ann Lakshmi, Dr, CHATRATH, Paul, JOHN, Jagan, Dr, JOHN, Jason, MEHTA, Rohaj Kant, Dr, PRAHARAJU, Janaki Sudhakar, Dr, REDLA, Sridhar, Dr, VEMULAPALLI, Krishna Kanth, Dr
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAGNOSTICS4U LTD

DIAGNOSTICS4U LTD is an active company incorporated on 11 October 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. DIAGNOSTICS4U LTD was registered 8 years ago.(SIC: 77390)

Status

active

Active since 8 years ago

Company No

11008319

LTD Company

Age

8 Years

Incorporated 11 October 2017

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

MONIFIETH LTD
From: 11 October 2017To: 4 August 2020
Contact
Address

43 Upton Lane London, E7 9PA,

Previous Addresses

3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England
From: 27 March 2019To: 3 August 2020
Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom
From: 8 January 2019To: 27 March 2019
3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England
From: 26 January 2018To: 8 January 2019
56 Leman Street London E1 8EU England
From: 11 October 2017To: 26 January 2018
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Aug 23
Director Left
Aug 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BALDWIN, Ann Lakshmi, Dr

Active
Upton Lane, LondonE7 9PA
Born April 1967
Director
Appointed 03 Aug 2020

CHATRATH, Paul

Active
Upton Lane, LondonE7 9PA
Born April 1971
Director
Appointed 03 Aug 2020

JOHN, Jagan, Dr

Active
Upton Lane, LondonE7 9PA
Born May 1974
Director
Appointed 11 Oct 2017

JOHN, Jason

Active
Upton Lane, LondonE7 9PA
Born September 1978
Director
Appointed 11 Oct 2017

MEHTA, Rohaj Kant, Dr

Active
Upton Lane, LondonE7 9PA
Born October 1967
Director
Appointed 03 Aug 2020

PRAHARAJU, Janaki Sudhakar, Dr

Active
Upton Lane, LondonE7 9PA
Born June 1965
Director
Appointed 03 Aug 2020

REDLA, Sridhar, Dr

Active
Upton Lane, LondonE7 9PA
Born February 1965
Director
Appointed 03 Aug 2020

VEMULAPALLI, Krishna Kanth, Dr

Active
Upton Lane, LondonE7 9PA
Born December 1969
Director
Appointed 03 Aug 2020

KALKAT, Gurkirit Singh, Dr

Resigned
Upton Lane, LondonE7 9PA
Born May 1966
Director
Appointed 03 Aug 2020
Resigned 20 Feb 2023

Persons with significant control

2

Dr Jagan John

Active
Upton Lane, LondonE7 9PA
Born May 1974

Nature of Control

Right to appoint and remove directors as firm
Notified 11 Oct 2017

Mr Jason John

Active
Upton Lane, LondonE7 9PA
Born September 1978

Nature of Control

Right to appoint and remove directors as firm
Notified 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Resolution
2 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Resolution
4 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Incorporation Company
11 October 2017
NEWINCIncorporation