Background WavePink WaveYellow Wave

TYMPA HEALTH TECHNOLOGIES LIMITED (11029091)

TYMPA HEALTH TECHNOLOGIES LIMITED (11029091) is an active UK company. incorporated on 24 October 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. TYMPA HEALTH TECHNOLOGIES LIMITED has been registered for 8 years. Current directors include CROSS DICKENS, Daniel, RAMDOO, Savram Krishan, Dr, SUTTON, Nicholas Robert Arnott.

Company Number
11029091
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
Landmark, London, W1G 0PW
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CROSS DICKENS, Daniel, RAMDOO, Savram Krishan, Dr, SUTTON, Nicholas Robert Arnott
SIC Codes
32500, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYMPA HEALTH TECHNOLOGIES LIMITED

TYMPA HEALTH TECHNOLOGIES LIMITED is an active company incorporated on 24 October 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. TYMPA HEALTH TECHNOLOGIES LIMITED was registered 8 years ago.(SIC: 32500, 62012)

Status

active

Active since 8 years ago

Company No

11029091

LTD Company

Age

8 Years

Incorporated 24 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CEEK HEALTH LIMITED
From: 24 October 2017To: 28 August 2019
Contact
Address

Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Office 402 - Spaces, 4th Floor Jubilee House 213 Oxford Street London W1D 2LF England
From: 29 August 2019To: 9 November 2022
60 Shakespeare Martineau Llp, Allianz House 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 5 September 2018To: 29 August 2019
Allianz House 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 24 October 2017To: 5 September 2018
Timeline

50 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Director Left
Jun 18
Director Left
Jun 18
Share Issue
Jun 18
Funding Round
Nov 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
May 19
Director Joined
May 19
Funding Round
Oct 19
Loan Secured
Jun 20
Funding Round
Oct 20
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Jan 23
New Owner
Jan 23
Owner Exit
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Director Joined
Jan 24
Funding Round
Mar 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Dec 24
Funding Round
Nov 25
New Owner
Jan 26
20
Funding
20
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Jan 2025

CROSS DICKENS, Daniel

Active
C.I.T.I. 10th Floor, LondonSE1 7NJ
Born July 1979
Director
Appointed 12 Nov 2024

RAMDOO, Savram Krishan, Dr

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1985
Director
Appointed 24 Oct 2017

SUTTON, Nicholas Robert Arnott

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1964
Director
Appointed 02 Dec 2024

RAMDOO, Savram Krishan, Dr

Resigned
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 24 Oct 2017
Resigned 06 Jan 2025

AJMANI, Karin

Resigned
33 Cavendish Square, LondonW1G 0PW
Born November 1970
Director
Appointed 01 Mar 2022
Resigned 12 Nov 2024

CASHMAN, Steve

Resigned
33 Cavendish Square, LondonW1G 0PW
Born June 1976
Director
Appointed 19 Dec 2023
Resigned 23 Oct 2024

DESAI, Arjun Mukund

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1981
Director
Appointed 11 Oct 2021
Resigned 12 Nov 2024

MCCORMICK, Stephen Ross

Resigned
Jermyn Street, LondonSW1Y 6EE
Born February 1983
Director
Appointed 21 May 2018
Resigned 04 Apr 2019

PATEL, Manish Kumar

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1976
Director
Appointed 24 Oct 2017
Resigned 21 May 2018

POOLE, Mark Nicholas John

Resigned
33 Cavendish Square, LondonW1G 0PW
Born July 1961
Director
Appointed 04 Apr 2019
Resigned 25 Jul 2024

PRIOR, David Gifford Leathes, Lord

Resigned
33 Cavendish Square, LondonW1G 0PW
Born December 1954
Director
Appointed 01 May 2022
Resigned 12 Nov 2024

STRINGER, Richard Joseph

Resigned
Holborn, LondonEC1N 2HT
Born January 1975
Director
Appointed 10 Feb 2023
Resigned 06 Oct 2023

TATLA, Taranjit Singh

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1969
Director
Appointed 24 Oct 2017
Resigned 21 May 2018

VALLIN, Matthieu

Resigned
33 Cavendish Square, LondonW1G 0PW
Born June 1989
Director
Appointed 06 Jul 2023
Resigned 12 Nov 2024

Persons with significant control

6

1 Active
5 Ceased

Mr Mark Nicholas John Poole

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2025

Mr Mark Nicholas John Poole

Ceased
33 Cavendish Square, LondonW1G 0PW
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2019
Ceased 16 Feb 2023
Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 May 2018
Ceased 28 Feb 2019

Mr Savram Krishan Ramdoo

Ceased
33 Cavendish Square, LondonW1G 0PW
Born April 1985

Nature of Control

Significant influence or control
Notified 21 May 2018
Ceased 21 May 2018

Mr Savram Krishan Ramdoo

Ceased
60 Gracechurch Street, LondonEC3V 0HR
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 21 May 2018

Mr Taranjit Singh Tatla

Ceased
60 Gracechurch Street, LondonEC3V 0HR
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Group
11 November 2025
AAAnnual Accounts
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Resolution
31 October 2025
RESOLUTIONSResolutions
Memorandum Articles
31 October 2025
MAMA
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 January 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 December 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 October 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 March 2023
RP04SH01RP04SH01
Capital Name Of Class Of Shares
28 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Memorandum Articles
24 February 2023
MAMA
Resolution
24 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Memorandum Articles
21 June 2022
MAMA
Resolution
21 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 March 2020
AAAnnual Accounts
Resolution
23 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Resolution
28 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 April 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 June 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Resolution
5 June 2018
RESOLUTIONSResolutions
Resolution
5 June 2018
RESOLUTIONSResolutions
Memorandum Articles
5 June 2018
MAMA
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Incorporation Company
24 October 2017
NEWINCIncorporation