Background WavePink WaveYellow Wave

SAYSO MEDICAL LTD (11355442)

SAYSO MEDICAL LTD (11355442) is an active UK company. incorporated on 11 May 2018. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. SAYSO MEDICAL LTD has been registered for 7 years. Current directors include CAVE, Timothy Richard, Dr, DOUST, Timothy Charles, LYLE, Timothy John Abram and 1 others.

Company Number
11355442
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
C/O Roxburgh Milkins Limited Merchants House North, Bristol, BS1 4RW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CAVE, Timothy Richard, Dr, DOUST, Timothy Charles, LYLE, Timothy John Abram, VINALL, Stephen John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAYSO MEDICAL LTD

SAYSO MEDICAL LTD is an active company incorporated on 11 May 2018 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SAYSO MEDICAL LTD was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11355442

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol, BS1 4RW,

Previous Addresses

Rose Acre House Pednor Road Chesham HP5 2SS United Kingdom
From: 11 May 2018To: 9 November 2018
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Share Issue
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Mar 19
Director Joined
Mar 21
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CAVE, Timothy Richard, Dr

Active
Merchants House North, BristolBS1 4RW
Born July 1962
Director
Appointed 11 May 2018

DOUST, Timothy Charles

Active
Merchants House North, BristolBS1 4RW
Born June 1963
Director
Appointed 21 Dec 2018

LYLE, Timothy John Abram

Active
Merchants House North, BristolBS1 4RW
Born April 1961
Director
Appointed 21 Dec 2018

VINALL, Stephen John

Active
Merchants House North, BristolBS1 4RW
Born April 1970
Director
Appointed 01 Apr 2021

Persons with significant control

1

Dr Timothy Richard Cave

Active
Merchants House North, BristolBS1 4RW
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 May 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Resolution
27 March 2019
RESOLUTIONSResolutions
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
27 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 November 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2018
NEWINCIncorporation