Background WavePink WaveYellow Wave

AGITO MEDICAL LIMITED (15794746)

AGITO MEDICAL LIMITED (15794746) is an active UK company. incorporated on 22 June 2024. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. AGITO MEDICAL LIMITED has been registered for 1 year. Current directors include CHAPMAN, Mark David, GOODGER, Benjamin William, THOMPSON, Joseph Henry.

Company Number
15794746
Status
active
Type
ltd
Incorporated
22 June 2024
Age
1 years
Address
Birmingham Business Park, Birmingham, B37 7YB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CHAPMAN, Mark David, GOODGER, Benjamin William, THOMPSON, Joseph Henry
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGITO MEDICAL LIMITED

AGITO MEDICAL LIMITED is an active company incorporated on 22 June 2024 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. AGITO MEDICAL LIMITED was registered 1 year ago.(SIC: 86900)

Status

active

Active since 1 years ago

Company No

15794746

LTD Company

Age

1 Years

Incorporated 22 June 2024

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 30 October 2025 (6 months ago)
Period: 22 June 2024 - 31 December 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Birmingham Business Park 1310 Solihull Parkway Birmingham, B37 7YB,

Previous Addresses

Nations House 103 Wigmore Street 9th Floor London W1U 1QS England
From: 6 September 2024To: 21 October 2025
Ascent 1 Aerospace Boulevard Farnborough GU14 6XW England
From: 22 June 2024To: 6 September 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAPMAN, Mark David

Active
1310 Solihull Parkway, BirminghamB37 7YB
Born May 1972
Director
Appointed 23 Jan 2025

GOODGER, Benjamin William

Active
1310 Solihull Parkway, BirminghamB37 7YB
Born June 1983
Director
Appointed 30 Aug 2024

THOMPSON, Joseph Henry

Active
1310 Solihull Parkway, BirminghamB37 7YB
Born February 1986
Director
Appointed 30 Aug 2024

BEST, Louise Helen

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born January 1981
Director
Appointed 22 Jun 2024
Resigned 30 Aug 2024

FACCENDA, Daniel

Resigned
103 Wigmore Street, LondonW1U 1QS
Born January 1970
Director
Appointed 22 Jun 2024
Resigned 23 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
High Tech Campus, 5656ae Eindhoven

Nature of Control

Significant influence or control
Notified 22 Jun 2024
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Incorporation Company
22 June 2024
NEWINCIncorporation