Background WavePink WaveYellow Wave

DIAGNOSTIC HEARING LTD (11195128)

DIAGNOSTIC HEARING LTD (11195128) is an active UK company. incorporated on 8 February 2018. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). DIAGNOSTIC HEARING LTD has been registered for 8 years. Current directors include MURPHY, David William, SHIRAZ, Mohammed.

Company Number
11195128
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
India Mill Business Centre Unit 317 Bolton Road, Lancashire, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
MURPHY, David William, SHIRAZ, Mohammed
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAGNOSTIC HEARING LTD

DIAGNOSTIC HEARING LTD is an active company incorporated on 8 February 2018 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). DIAGNOSTIC HEARING LTD was registered 8 years ago.(SIC: 47741)

Status

active

Active since 8 years ago

Company No

11195128

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

India Mill Business Centre Unit 317 Bolton Road Darwen Lancashire, BB3 1AE,

Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 24
Director Left
May 24
Owner Exit
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MURPHY, David William

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born November 1971
Director
Appointed 21 May 2024

SHIRAZ, Mohammed

Active
Chessex Road, BuckinghamshireHP12 4UA
Born December 1985
Director
Appointed 08 Feb 2018

CLACK, Peter Steven

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born July 1974
Director
Appointed 08 Feb 2018
Resigned 28 May 2024

Persons with significant control

3

2 Active
1 Ceased
Wellington Road, High WycombeHP12 3PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2024

Mr Mohammed Shiraz

Ceased
Chessex Road, BuckinghamshireHP12 4UA
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Ceased 06 Jun 2024
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 June 2024
RESOLUTIONSResolutions
Memorandum Articles
11 June 2024
MAMA
Capital Variation Of Rights Attached To Shares
11 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Incorporation Company
8 February 2018
NEWINCIncorporation