Background WavePink WaveYellow Wave

MICRODOT MEDICAL PRODUCTS LIMITED (13542300)

MICRODOT MEDICAL PRODUCTS LIMITED (13542300) is an active UK company. incorporated on 2 August 2021. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MICRODOT MEDICAL PRODUCTS LIMITED has been registered for 4 years. Current directors include DISS, Nicholas John, LOWE, Christopher Robin, Professor, MCCANN, James Michael and 2 others.

Company Number
13542300
Status
active
Type
ltd
Incorporated
2 August 2021
Age
4 years
Address
9 Cardinal Park, Huntingdon, PE29 2XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DISS, Nicholas John, LOWE, Christopher Robin, Professor, MCCANN, James Michael, ROUND, Philip James, SKELHAM, Karen Susan
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRODOT MEDICAL PRODUCTS LIMITED

MICRODOT MEDICAL PRODUCTS LIMITED is an active company incorporated on 2 August 2021 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MICRODOT MEDICAL PRODUCTS LIMITED was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13542300

LTD Company

Age

4 Years

Incorporated 2 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

9 Cardinal Park Godmanchester Huntingdon, PE29 2XG,

Previous Addresses

Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ England
From: 2 August 2021To: 21 April 2023
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
New Owner
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DISS, Nicholas John

Active
Cardinal Park, HuntingdonPE29 2XG
Born April 1958
Director
Appointed 02 Aug 2021

LOWE, Christopher Robin, Professor

Active
Cardinal Park, HuntingdonPE29 2XG
Born October 1945
Director
Appointed 02 Aug 2021

MCCANN, James Michael

Active
Cardinal Park, HuntingdonPE29 2XG
Born September 1957
Director
Appointed 02 Aug 2021

ROUND, Philip James

Active
Cardinal Park, HuntingdonPE29 2XG
Born April 1988
Director
Appointed 22 May 2023

SKELHAM, Karen Susan

Active
Cardinal Park, HuntingdonPE29 2XG
Born July 1971
Director
Appointed 02 Aug 2021

YON HIN, Foo Yueh Yin, Dr

Resigned
Breckenwood Road, CambridgeCB21 5DQ
Born August 1957
Director
Appointed 02 Aug 2021
Resigned 25 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Karen Susan Skelham

Active
Cardinal Park, HuntingdonPE29 2XG
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 May 2023
Cardinal Park, HuntingdonPE29 2XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Ceased 22 May 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Memorandum Articles
30 May 2023
MAMA
Resolution
30 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Legacy
18 November 2021
RPCH01RPCH01
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Incorporation Company
2 August 2021
NEWINCIncorporation