Background WavePink WaveYellow Wave

AGFA HEALTHCARE IT UK LIMITED (11114195)

AGFA HEALTHCARE IT UK LIMITED (11114195) is an active UK company. incorporated on 15 December 2017. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. AGFA HEALTHCARE IT UK LIMITED has been registered for 8 years. Current directors include ANELLO, Roberto, VAN LISHOUT, Wilfried.

Company Number
11114195
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
6-9 The Square Stockley Park, Uxbridge, UB11 1FW
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
ANELLO, Roberto, VAN LISHOUT, Wilfried
SIC Codes
58290, 62012, 62020, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGFA HEALTHCARE IT UK LIMITED

AGFA HEALTHCARE IT UK LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. AGFA HEALTHCARE IT UK LIMITED was registered 8 years ago.(SIC: 58290, 62012, 62020, 62030)

Status

active

Active since 8 years ago

Company No

11114195

LTD Company

Age

8 Years

Incorporated 15 December 2017

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

6-9 The Square Stockley Park Uxbridge, UB11 1FW,

Previous Addresses

1 Hawthorn Park Coal Road Leeds LS14 1PQ England
From: 3 October 2022To: 4 October 2022
6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW England
From: 13 June 2018To: 3 October 2022
Vantage London 10th Floor Great West Road Brentford Middlesex TW8 9AX United Kingdom
From: 15 December 2017To: 13 June 2018
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jul 19
Funding Round
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jul 21
Director Joined
Jul 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANELLO, Roberto

Active
Stockley Park, UxbridgeUB11 1FW
Born February 1981
Director
Appointed 13 Jul 2021

VAN LISHOUT, Wilfried

Active
Septestraat 27, Antwerp
Born August 1964
Director
Appointed 31 Mar 2020

CROSSLEY, Henry Daya

Resigned
10th Floor, BrentfordTW8 9AX
Born June 1986
Director
Appointed 15 Dec 2017
Resigned 15 Jul 2021

GHERE, Tajinder Singh, Mr.

Resigned
Great West Road, BrentfordTW8 9AX
Born March 1977
Director
Appointed 15 Dec 2017
Resigned 03 Jul 2019

WITHERIDGE, Grant Rodney Ernest

Resigned
10th Floor, BrentfordTW8 9AX
Born November 1972
Director
Appointed 15 Dec 2017
Resigned 31 Mar 2020

Persons with significant control

1

Mortsel2640

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 September 2019
RP04SH01RP04SH01
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Incorporation Company
15 December 2017
NEWINCIncorporation