Background WavePink WaveYellow Wave

INTEROPERABILITY HEALTH (UK) LIMITED (11516708)

INTEROPERABILITY HEALTH (UK) LIMITED (11516708) is an active UK company. incorporated on 14 August 2018. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development. INTEROPERABILITY HEALTH (UK) LIMITED has been registered for 7 years. Current directors include BHATTACHARYA, Sagnik, Mr., CHIUMIENTO, Jeffrey, Mr..

Company Number
11516708
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 years
Address
Suite 2, Ground Floor, Bristol, BS1 6FL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BHATTACHARYA, Sagnik, Mr., CHIUMIENTO, Jeffrey, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEROPERABILITY HEALTH (UK) LIMITED

INTEROPERABILITY HEALTH (UK) LIMITED is an active company incorporated on 14 August 2018 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INTEROPERABILITY HEALTH (UK) LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11516708

LTD Company

Age

7 Years

Incorporated 14 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Suite 2, Ground Floor Templeback,10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom
From: 28 April 2022To: 4 March 2026
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom
From: 14 September 2018To: 28 April 2022
11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom
From: 14 August 2018To: 14 September 2018
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Funding Round
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Oct 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCGOWAN, Meritt Dattel

Active
Templeback,10 Temple Back, BristolBS1 6FL
Secretary
Appointed 08 Oct 2019

BHATTACHARYA, Sagnik, Mr.

Active
Templeback,10 Temple Back, BristolBS1 6FL
Born December 1978
Director
Appointed 01 Sept 2023

CHIUMIENTO, Jeffrey, Mr.

Active
Templeback,10 Temple Back, BristolBS1 6FL
Born April 1977
Director
Appointed 01 Jun 2023

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
Lewins Mead, BristolBS1 2NT
Corporate secretary
Appointed 14 Aug 2018
Resigned 20 Dec 2018

AKYUZ, Erkan, Mr.

Resigned
10 Temple BackBS1 6FL
Born February 1969
Director
Appointed 24 Oct 2018
Resigned 31 Aug 2023

ARIK, Yasemin

Resigned
Whitefriars, BristolBS1 2NT
Born June 1979
Director
Appointed 14 Aug 2018
Resigned 19 Dec 2018

BEUCLER, Mark George

Resigned
10 Temple BackBS1 6FL
Born July 1965
Director
Appointed 01 Oct 2020
Resigned 31 May 2023

HOUSSIAU, Philippe Victor Julien

Resigned
Whitefriars, BristolBS1 2NT
Born September 1962
Director
Appointed 13 Sept 2018
Resigned 10 Jan 2019

ISSOTT, David Ian

Resigned
Whitefriars, BristolBS1 2NT
Born March 1977
Director
Appointed 14 Aug 2018
Resigned 19 Dec 2018

PERROTTA, Anthony

Resigned
10 Temple BackBS1 6FL
Born September 1979
Director
Appointed 13 Sept 2018
Resigned 12 Apr 2024

Persons with significant control

1

More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control
Notified 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2021
PSC09Update to PSC Statements
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 August 2018
NEWINCIncorporation