Background WavePink WaveYellow Wave

THERMOLOGY HEALTH LTD (15013400)

THERMOLOGY HEALTH LTD (15013400) is an active UK company. incorporated on 19 July 2023. with registered office in Teddington. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. THERMOLOGY HEALTH LTD has been registered for 2 years. Current directors include DEVONSHIRE, Simon Peter, HOLT, Penelope Jane, WALIA, Akash and 1 others.

Company Number
15013400
Status
active
Type
ltd
Incorporated
19 July 2023
Age
2 years
Address
C/O National Physical Laboratory, Teddington, TW11 0LW
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
DEVONSHIRE, Simon Peter, HOLT, Penelope Jane, WALIA, Akash, YASHIV, Youval
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMOLOGY HEALTH LTD

THERMOLOGY HEALTH LTD is an active company incorporated on 19 July 2023 with the registered office located in Teddington. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. THERMOLOGY HEALTH LTD was registered 2 years ago.(SIC: 32500)

Status

active

Active since 2 years ago

Company No

15013400

LTD Company

Age

2 Years

Incorporated 19 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O National Physical Laboratory Hampton Road Teddington, TW11 0LW,

Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Owner Exit
Sept 23
Director Joined
Dec 23
Funding Round
Mar 24
Director Left
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DEVONSHIRE, Simon Peter

Active
Hampton Road, TeddingtonTW11 0LW
Born December 1967
Director
Appointed 19 Jul 2023

HOLT, Penelope Jane

Active
Hampton Road, TeddingtonTW11 0LW
Born February 1972
Director
Appointed 10 Apr 2025

WALIA, Akash

Active
Hampton Road, TeddingtonTW11 0LW
Born September 1976
Director
Appointed 10 Apr 2025

YASHIV, Youval

Active
Hampton Road, TeddingtonTW11 0LW
Born March 1964
Director
Appointed 18 Sept 2023

LANGLEY, Christopher James

Resigned
Hampton Road, TeddingtonTW11 0LW
Born August 1963
Director
Appointed 23 Oct 2023
Resigned 07 Mar 2025

THOMPSON, Peter Anthony, Dr

Resigned
Hampton Road, TeddingtonTW11 0LW
Born July 1967
Director
Appointed 18 Sept 2023
Resigned 10 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Hampton Road, TeddingtonTW11 0LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2023

Youval Yashiv

Ceased
Hampton Road, TeddingtonTW11 0LW
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2023
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Memorandum Articles
11 April 2025
MAMA
Resolution
11 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Resolution
3 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Resolution
30 September 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Incorporation Company
19 July 2023
NEWINCIncorporation