Background WavePink WaveYellow Wave

CONCEPTA DIAGNOSTICS LIMITED (16585826)

CONCEPTA DIAGNOSTICS LIMITED (16585826) is an active UK company. incorporated on 16 July 2025. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CONCEPTA DIAGNOSTICS LIMITED has been registered for 0 years. Current directors include HEMMERDINGER, Anthony Stuart, HUNTER, Samuel James, KERRUISH, Jamie.

Company Number
16585826
Status
active
Type
ltd
Incorporated
16 July 2025
Age
0 years
Address
The Maltings, Cardiff, CF24 5EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HEMMERDINGER, Anthony Stuart, HUNTER, Samuel James, KERRUISH, Jamie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCEPTA DIAGNOSTICS LIMITED

CONCEPTA DIAGNOSTICS LIMITED is an active company incorporated on 16 July 2025 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CONCEPTA DIAGNOSTICS LIMITED was registered 0 years ago.(SIC: 86900)

Status

active

Active since N/A years ago

Company No

16585826

LTD Company

Age

N/A Years

Incorporated 16 July 2025

Size

N/A

Accounts

ARD: 31/8

Up to Date

1 year left

Last Filed

Made up to N/A
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 16 April 2027
Period: 16 July 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CONCEPTA TESTING LIMITED
From: 16 July 2025To: 20 August 2025
Contact
Address

The Maltings East Tyndall Street Cardiff, CF24 5EA,

Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Funding Round
Aug 25
Funding Round
Oct 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THOMPSON, Andrew Richard

Active
1 Thane Road West, NottinghamNG90 1BS
Secretary
Appointed 10 Nov 2025

HEMMERDINGER, Anthony Stuart

Active
1 Thane Road, NottinghamNG90 1BS
Born March 1969
Director
Appointed 10 Nov 2025

HUNTER, Samuel James

Active
1thane Road, NottinghamNG90 1BS
Born April 1976
Director
Appointed 10 Nov 2025

KERRUISH, Jamie

Active
1 Thane Road, NottinghamNG90 1BS
Born July 1977
Director
Appointed 10 Nov 2025

INNES, Lesley

Resigned
East Tyndall Street, CardiffCF24 5EA
Secretary
Appointed 16 Jul 2025
Resigned 10 Nov 2025

MCCORMICK, Penelope Jane

Resigned
East Tyndall Street, CardiffCF24 5EA
Born April 1975
Director
Appointed 16 Jul 2025
Resigned 10 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
1 Thane Road, NottinghamNG90 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025
East Tyndall Street, CardiffCF24 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
Ceased 10 Nov 2025
East Tyndall Street, CardiffCF24 5EA

Nature of Control

Significant influence or control
Notified 16 Jul 2025
Ceased 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

18

Change Account Reference Date Company Current Extended
10 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 August 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
22 July 2025
AP03Appointment of Secretary
Incorporation Company
16 July 2025
NEWINCIncorporation