Background WavePink WaveYellow Wave

OUTCOME DIAGNOSTICS LIMITED (13190700)

OUTCOME DIAGNOSTICS LIMITED (13190700) is an active UK company. incorporated on 9 February 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. OUTCOME DIAGNOSTICS LIMITED has been registered for 5 years. Current directors include AHMED, Zubair Maheen, Dr, KEEN, David Dorian Oliver.

Company Number
13190700
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AHMED, Zubair Maheen, Dr, KEEN, David Dorian Oliver
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTCOME DIAGNOSTICS LIMITED

OUTCOME DIAGNOSTICS LIMITED is an active company incorporated on 9 February 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. OUTCOME DIAGNOSTICS LIMITED was registered 5 years ago.(SIC: 86210)

Status

active

Active since 5 years ago

Company No

13190700

LTD Company

Age

5 Years

Incorporated 9 February 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

MEDICSPOT TESTS LIMITED
From: 9 February 2021To: 10 February 2021
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Iberian Park Drury Lane St. Leonards-on-Sea TN38 9XP England
From: 17 April 2023To: 18 April 2024
Aston House Cornwall Avenue London N3 1LF United Kingdom
From: 6 August 2021To: 17 April 2023
Innovation Centre Highfield Drive St. Leonards-on-Sea TN38 9UH United Kingdom
From: 9 February 2021To: 6 August 2021
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Director Left
May 24
Director Joined
May 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AHMED, Zubair Maheen, Dr

Active
Shelton Street, LondonWC2H 9JQ
Born September 1984
Director
Appointed 09 Feb 2021

KEEN, David Dorian Oliver

Active
Shelton Street, LondonWC2H 9JQ
Born June 1960
Director
Appointed 18 Jan 2024

VERSEC SECRETARIES LIMITED

Resigned
Alma Road, St. AlbansAL1 3AT
Corporate secretary
Appointed 09 Feb 2021
Resigned 08 Feb 2025

BROOKS, Oliver Wincel

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1982
Director
Appointed 04 May 2021
Resigned 18 Jan 2024

Persons with significant control

1

Drury Lane, St. Leonards-On-SeaTN38 9XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 February 2021
AP04Appointment of Corporate Secretary
Resolution
10 February 2021
RESOLUTIONSResolutions
Incorporation Company
9 February 2021
NEWINCIncorporation