Covision Medical Technologies Limited LONDON


Founded in 2004, Covision Medical Technologies, classified under reg no. 05169215 is an active company. Currently registered at 42 Brook Street W1K 5DB, London the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Ugur D., Mehmet O.. Of them, Mehmet O. has been with the company the longest, being appointed on 11 December 2015 and Ugur D. has been with the company for the least time - from 11 January 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Covision Medical Technologies Limited Address / Contact

Office Address 42 Brook Street
Office Address2 Office: 3.08
Town London
Post code W1K 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05169215
Date of Incorporation Fri, 2nd Jul 2004
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Ugur D.

Position: Director

Appointed: 11 January 2018

Mehmet O.

Position: Director

Appointed: 11 December 2015

Mehmet T.

Position: Director

Appointed: 03 December 2007

Resigned: 14 June 2013

Tolga Y.

Position: Director

Appointed: 03 December 2007

Resigned: 11 December 2015

Mine T.

Position: Director

Appointed: 24 May 2007

Resigned: 03 December 2007

Nc Secretaries Limited

Position: Secretary

Appointed: 08 May 2007

Resigned: 02 July 2011

Mcdermott And Partners Limited

Position: Corporate Director

Appointed: 28 February 2006

Resigned: 03 December 2007

Mcdermott And Partners Limited

Position: Corporate Secretary

Appointed: 02 July 2005

Resigned: 08 May 2007

Mine T.

Position: Secretary

Appointed: 20 July 2004

Resigned: 02 July 2005

Lafone Nominees Limited

Position: Corporate Director

Appointed: 02 July 2004

Resigned: 08 May 2007

Stephen F.

Position: Director

Appointed: 02 July 2004

Resigned: 18 June 2007

Macrae Secretaries Limited

Position: Corporate Secretary

Appointed: 02 July 2004

Resigned: 19 June 2006

Mine T.

Position: Director

Appointed: 02 July 2004

Resigned: 28 February 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Ortopro Tibbi Aletler Sanayi Ve Ticaret As from Istanbul, Turkey. This PSC is classified as "an as" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ortopro Tibbi Aletler Sanayi Ve Ticaret As

Ekinciler Cad Erenport Plaza No 24 K3, Kavacik, Istanbul, Turkey

Legal authority The Turkish Company Act
Legal form As
Country registered Turkey
Place registered Turkish Trade Registry
Registration number N/A
Notified on 13 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312021-12-312022-12-31
Net Worth50 947-179 515  
Balance Sheet
Cash Bank On Hand  101 32017 853
Current Assets998 724697 610841 190879 289
Debtors964 994681 126739 870861 436
Net Assets Liabilities  815 2661 376 695
Other Debtors 21 53639 803 
Property Plant Equipment  55 
Cash Bank In Hand33 73016 484  
Tangible Fixed Assets226707  
Trade Debtors964 994659 590  
Reserves/Capital
Called Up Share Capital1 000 0001 000 000  
Profit Loss Account Reserve-82 724-230 842  
Shareholder Funds50 947-179 515  
Other
Version Production Software   2 024
Accumulated Depreciation Impairment Property Plant Equipment  29 36729 422
Amounts Owed By Group Undertakings Participating Interests  154 981154 981
Amounts Owed To Group Undertakings Participating Interests  46 470 
Average Number Employees During Period  33
Creditors  46 71087 097
Fixed Assets  20 786584 503
Increase From Depreciation Charge For Year Property Plant Equipment   55
Investments  20 731584 503
Investments In Subsidiaries Measured Fair Value  20 731584 503
Net Current Assets Liabilities50 721-180 222794 480792 192
Other Creditors  904892
Property Plant Equipment Gross Cost  29 42229 422
Recoverable Value-added Tax   57 237
Taxation Social Security Payable  453464
Trade Creditors Trade Payables  -1 11785 741
Trade Debtors Trade Receivables  545 086649 218
Administrative Expenses419 290369 638  
Cost Sales2 146 9621 801 827  
Creditors Due Within One Year948 003877 832  
Depreciation Tangible Fixed Assets Expense1 175413  
Gross Profit Loss336 566138 796  
Net Increase Decrease In Shareholders Funds-949 555-1 179 895  
Other Creditors Due Within One Year9 0961 560  
Other Reserves-866 329-948 673  
Profit Loss For Period-82 724-230 842  
Profit Loss On Ordinary Activities Before Tax-82 724-230 842  
Tangible Fixed Assets Additions 28 754  
Tangible Fixed Assets Cost Or Valuation 28 754  
Tangible Fixed Assets Depreciation27 63428 047  
Tangible Fixed Assets Depreciation Charged In Period 413  
Total Assets Less Current Liabilities50 947-179 515  
Total Recognised Gain Loss For Period-82 222-230 462  
Trade Creditors Within One Year938 907876 272  
Turnover Gross Operating Revenue2 483 5281 940 623  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, August 2023
Free Download (7 pages)

Company search