Background WavePink WaveYellow Wave

DUOMED MEDICAL UK LIMITED (12125248)

DUOMED MEDICAL UK LIMITED (12125248) is an active UK company. incorporated on 26 July 2019. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). DUOMED MEDICAL UK LIMITED has been registered for 6 years. Current directors include HAPPE, Nicolai Sundgaard, ODEZUGO, Chibuike.

Company Number
12125248
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
One Embankment, Leeds, LS1 4DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
HAPPE, Nicolai Sundgaard, ODEZUGO, Chibuike
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUOMED MEDICAL UK LIMITED

DUOMED MEDICAL UK LIMITED is an active company incorporated on 26 July 2019 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). DUOMED MEDICAL UK LIMITED was registered 6 years ago.(SIC: 47749)

Status

active

Active since 6 years ago

Company No

12125248

LTD Company

Age

6 Years

Incorporated 26 July 2019

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GI UK MEDICAL LTD
From: 26 July 2019To: 9 January 2023
Contact
Address

One Embankment Neville Street Leeds, LS1 4DW,

Previous Addresses

43 Park Place Leeds LS1 2RY England
From: 18 August 2020To: 7 February 2023
Suite 15, Evolution Business Centre 6 County Business Park Darlington Road Northallerton DL6 2NQ England
From: 2 November 2019To: 18 August 2020
C/O Shoosmiths Llp Platform, New Station Street Leeds LS1 4JB England
From: 4 September 2019To: 2 November 2019
Platform New Station Street Leeds LS1 4JB England
From: 4 September 2019To: 4 September 2019
PO Box M3 3AZ Xyz Building C/O Shoosmiths Llp 2 Hardman Boulevard, Spinningfields Manchester United Kingdom
From: 26 July 2019To: 4 September 2019
Timeline

34 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Left
Feb 21
Director Left
Oct 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Capital Reduction
Nov 21
Share Buyback
Dec 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
4
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HAPPE, Nicolai Sundgaard

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born April 1973
Director
Appointed 24 Nov 2025

ODEZUGO, Chibuike

Active
Bulman House, Regent Centre, Newcastle Upon TyneNE3 3LS
Born February 1986
Director
Appointed 24 Nov 2025

DE RUDDER, Anouk Gwen

Resigned
Neville Street, LeedsLS1 4DW
Born January 1973
Director
Appointed 29 Jun 2024
Resigned 17 Nov 2025

EDMONDSON, Daniel James

Resigned
Neville Street, LeedsLS1 4DW
Born December 1978
Director
Appointed 29 Feb 2024
Resigned 26 Jun 2024

FOX, Andrew Simon

Resigned
Park Place, LeedsLS1 2RY
Born December 1967
Director
Appointed 26 Jul 2019
Resigned 28 Sept 2022

GILDER, Helen Patricia

Resigned
Park Place, LeedsLS1 2RY
Born October 1966
Director
Appointed 18 Sept 2019
Resigned 27 Oct 2021

HAPPE, Nicolai Sundgaard

Resigned
Regent Centre, Newcastle Upon TyneNE3 3LS
Born April 1973
Director
Appointed 17 Nov 2025
Resigned 17 Nov 2025

HOFFMAN, Frederic Patrice Arnaud Jean-Pierre

Resigned
Neville Street, LeedsLS1 4DW
Born January 1978
Director
Appointed 29 Feb 2024
Resigned 17 Nov 2025

MARIVOET, Kristof Jozef

Resigned
Wiebachstraat, 6466 Ng Kerkrade
Born June 1977
Director
Appointed 27 Oct 2021
Resigned 29 Feb 2024

ODEZUGO, Chibuike

Resigned
Bulman House, Regent Centre, Newcastle Upon TyneNE3 3LS
Born February 1986
Director
Appointed 17 Nov 2025
Resigned 17 Nov 2025

SMITH, Andrew Charles

Resigned
Park Place, LeedsLS1 2RY
Born September 1974
Director
Appointed 18 Sept 2019
Resigned 04 Feb 2021

VAN DER LIST, Reinier

Resigned
Wiebachstraat, Ng Kerkrade
Born January 1969
Director
Appointed 27 Oct 2021
Resigned 29 Feb 2024

WADE, Lawrence William

Resigned
Park Place, LeedsLS1 2RY
Born July 1984
Director
Appointed 26 Jul 2019
Resigned 28 Sept 2022

WATT, Keverne Thomas

Resigned
Park Place, LeedsLS1 2RY
Born November 1954
Director
Appointed 18 Sept 2019
Resigned 27 Oct 2021

Persons with significant control

5

1 Active
4 Ceased
Park Place, LeedsLS1 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2021

Npif Yhtv Equity Lp

Ceased
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Sept 2019
Ceased 27 Oct 2021

Mr Andrew Charles Smith

Ceased
6 County Business Park, NorthallertonDL6 2NQ
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 18 Sept 2019

Mr Andrew Simon Fox

Ceased
6 County Business Park, NorthallertonDL6 2NQ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 18 Sept 2019

Mr Lawrence William Wade

Ceased
6 County Business Park, NorthallertonDL6 2NQ
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2019
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
8 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
14 December 2021
SH03Return of Purchase of Own Shares
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2021
SH10Notice of Particulars of Variation
Capital Cancellation Shares
11 November 2021
SH06Cancellation of Shares
Second Filing Of Director Appointment With Name
10 November 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
10 November 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Resolution
9 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Resolution
17 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Memorandum Articles
23 November 2020
MAMA
Change Account Reference Date Company Current Extended
24 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Incorporation Company
26 July 2019
NEWINCIncorporation