Background WavePink WaveYellow Wave

CORE-SCOPE ENDOSCOPY LTD (13536493)

CORE-SCOPE ENDOSCOPY LTD (13536493) is an active UK company. incorporated on 28 July 2021. with registered office in Cambridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CORE-SCOPE ENDOSCOPY LTD has been registered for 4 years. Current directors include AKER, Medhat, Dr, KAY, Stuart Brian William, MCEWAN, Ian, Dr.

Company Number
13536493
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
34 Northrop Road 34 Northrop Road, Cambridge, CB2 9DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AKER, Medhat, Dr, KAY, Stuart Brian William, MCEWAN, Ian, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE-SCOPE ENDOSCOPY LTD

CORE-SCOPE ENDOSCOPY LTD is an active company incorporated on 28 July 2021 with the registered office located in Cambridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CORE-SCOPE ENDOSCOPY LTD was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13536493

LTD Company

Age

4 Years

Incorporated 28 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

AKER HEALTH TECH LTD
From: 28 July 2021To: 28 August 2025
Contact
Address

34 Northrop Road 34 Northrop Road Cambridge, CB2 9DD,

Previous Addresses

2106 Ten Degrees 100 George Street Croydon CR0 1GP England
From: 4 July 2025To: 4 March 2026
70 Vinery Road Cambridge CB1 3DT England
From: 28 July 2021To: 4 July 2025
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Mar 23
New Owner
Mar 23
Funding Round
Oct 23
Owner Exit
May 24
Director Left
May 24
Director Joined
Mar 25
Director Joined
Sept 25
Share Issue
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AKER, Medhat, Dr

Active
34 Northrop Road, CambridgeCB2 9DD
Born December 1983
Director
Appointed 28 Jul 2021

KAY, Stuart Brian William

Active
41 New Road, RoystonSG8 6BX
Born May 1972
Director
Appointed 30 Aug 2025

MCEWAN, Ian, Dr

Active
Northrop Road, CambridgeCB2 9DD
Born September 1962
Director
Appointed 28 Feb 2025

AKER, Aya

Resigned
Vinery Road, CambridgeCB1 3DT
Secretary
Appointed 28 Jun 2022
Resigned 20 Mar 2023

AKER, Aya

Resigned
Vinery Road, CambridgeCB1 3DT
Born November 1984
Director
Appointed 20 Mar 2023
Resigned 01 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Aya Aker

Ceased
Vinery Road, CambridgeCB1 3DT
Born November 1984

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2023
Ceased 01 Feb 2024

Dr Medhat Aker

Active
34 Northrop Road, CambridgeCB2 9DD
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
28 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2022
AP03Appointment of Secretary
Incorporation Company
28 July 2021
NEWINCIncorporation