Duomed Medical Uk Limited is a private limited company that can be found at One Embankment, Neville Street, Leeds LS1 4DW. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-07-26, this 5-year-old company is run by 2 directors.
Director Anouk D., appointed on 29 June 2024. Director Frederic H., appointed on 29 February 2024.
The company is officially categorised as "retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c." (Standard Industrial Classification: 47749). According to official information there was a name change on 2023-01-09 and their previous name was Gi Uk Medical Ltd.
The last confirmation statement was sent on 2023-07-25 and the due date for the subsequent filing is 2024-08-08. Additionally, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.
Office Address | One Embankment |
Office Address2 | Neville Street |
Town | Leeds |
Post code | LS1 4DW |
Country of origin | United Kingdom |
Registration Number | 12125248 |
Date of Incorporation | Fri, 26th Jul 2019 |
Industry | Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. |
End of financial Year | 31st December |
Company age | 6 years old |
Account next due date | Mon, 30th Sep 2024 (283 days after) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 8th Aug 2024 (2024-08-08) |
Last confirmation statement dated | Tue, 25th Jul 2023 |
Position: Director
Appointed: 29 June 2024
Position: Director
Appointed: 29 February 2024
The register of PSCs that own or have control over the company is made up of 5 names. As we established, there is Duomed Holding Uk Ltd from Leeds, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Npif Yhtv Equity Lp that entered Preston, England as the address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Andrew S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Duomed Holding Uk Ltd
43 Park Place, Leeds, LS1 2RY, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House Of England And Wales |
Registration number | 13641088 |
Notified on | 27 October 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Npif Yhtv Equity Lp
Preston Technology Management Centre Marsh Lane, Preston, PR1 8UQ, England
Legal authority | Limited Partnership Act 1907 |
Legal form | Limited Partnership |
Notified on | 18 September 2019 |
Ceased on | 27 October 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Andrew S.
Notified on | 26 July 2019 |
Ceased on | 18 September 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew F.
Notified on | 26 July 2019 |
Ceased on | 18 September 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Lawrence W.
Notified on | 26 July 2019 |
Ceased on | 18 September 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Gi Uk Medical | January 9, 2023 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-09-30 | 2021-09-30 | 2022-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 3 541 893 | 415 177 | 68 982 |
Current Assets | 4 315 183 | 1 251 350 | 523 929 |
Debtors | 364 534 | 538 319 | 285 839 |
Net Assets Liabilities | 2 783 726 | 329 744 | -1 611 267 |
Other Debtors | 69 484 | 49 062 | |
Property Plant Equipment | 162 202 | 256 694 | 138 262 |
Total Inventories | 408 756 | 297 854 | 169 108 |
Other | |||
Audit Fees Expenses | 9 000 | 9 000 | 15 000 |
Accrued Liabilities | 233 946 | 361 582 | 40 251 |
Accumulated Amortisation Impairment Intangible Assets | 136 922 | 250 514 | 293 811 |
Accumulated Depreciation Impairment Property Plant Equipment | 6 306 | 69 357 | 187 789 |
Additions Other Than Through Business Combinations Intangible Assets | 293 811 | ||
Additions Other Than Through Business Combinations Property Plant Equipment | 168 508 | 187 497 | |
Amounts Owed To Related Parties | 1 978 848 | ||
Average Number Employees During Period | 8 | 16 | 12 |
Creditors | 468 369 | 394 801 | 42 911 |
Depreciation Expense Property Plant Equipment | 275 700 | ||
Disposals Decrease In Depreciation Impairment Property Plant Equipment | -5 170 | ||
Disposals Property Plant Equipment | -29 954 | ||
Financial Commitments Other Than Capital Commitments | 188 625 | 207 331 | 17 472 |
Fixed Assets | 319 091 | 299 991 | 138 262 |
Increase From Amortisation Charge For Year Intangible Assets | 136 922 | 113 592 | 43 297 |
Increase From Depreciation Charge For Year Property Plant Equipment | 6 306 | 68 221 | 118 432 |
Intangible Assets | 156 889 | 43 297 | |
Intangible Assets Gross Cost | 293 811 | 293 811 | 293 811 |
Net Current Assets Liabilities | 2 940 383 | 424 554 | -1 706 618 |
Other Creditors | 12 983 | 22 862 | 1 923 |
Other Remaining Borrowings | 392 070 | 294 916 | |
Prepayments | 50 923 | 101 633 | 65 207 |
Property Plant Equipment Gross Cost | 168 508 | 326 051 | 326 051 |
Provisions For Liabilities Balance Sheet Subtotal | 7 379 | ||
Taxation Social Security Payable | 27 811 | 24 110 | 47 668 |
Total Assets Less Current Liabilities | 3 259 474 | 724 545 | -1 568 356 |
Total Borrowings | 468 369 | 394 801 | 42 911 |
Trade Creditors Trade Payables | 389 013 | 293 978 | 111 685 |
Trade Debtors Trade Receivables | 244 127 | 63 639 | 220 632 |
Amount Specific Advance Or Credit Directors | 25 000 | ||
Amount Specific Advance Or Credit Made In Period Directors | 25 000 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | -25 000 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on Saturday 29th June 2024. filed on: 9th, September 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy