Duomed Medical Uk Limited LEEDS


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.

Duomed Medical Uk Limited Address / Contact

Office Address One Embankment
Office Address2 Neville Street
Town Leeds
Post code LS1 4DW
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Anouk D.

Position: Director

Appointed: 29 June 2024

Frederic H.

Position: Director

Appointed: 29 February 2024

Daniel E.

Position: Director

Appointed: 29 February 2024

Resigned: 26 June 2024

Kristof M.

Position: Director

Appointed: 27 October 2021

Resigned: 29 February 2024

Reinier V.

Position: Director

Appointed: 27 October 2021

Resigned: 29 February 2024

Andrew S.

Position: Director

Appointed: 18 September 2019

Resigned: 04 February 2021

Keverne W.

Position: Director

Appointed: 18 September 2019

Resigned: 27 October 2021

Helen G.

Position: Director

Appointed: 18 September 2019

Resigned: 27 October 2021

Lawrence W.

Position: Director

Appointed: 26 July 2019

Resigned: 28 September 2022

Andrew F.

Position: Director

Appointed: 26 July 2019

Resigned: 28 September 2022

People with significant control

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

Company previous names

Gi Uk Medical January 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-12-31
Balance Sheet
Cash Bank On Hand3 541 893415 17768 982
Current Assets4 315 1831 251 350523 929
Debtors364 534538 319285 839
Net Assets Liabilities2 783 726329 744-1 611 267
Other Debtors69 48449 062 
Property Plant Equipment162 202256 694138 262
Total Inventories408 756297 854169 108
Other
Audit Fees Expenses9 0009 00015 000
Accrued Liabilities233 946361 58240 251
Accumulated Amortisation Impairment Intangible Assets136 922250 514293 811
Accumulated Depreciation Impairment Property Plant Equipment6 30669 357187 789
Additions Other Than Through Business Combinations Intangible Assets293 811  
Additions Other Than Through Business Combinations Property Plant Equipment168 508187 497 
Amounts Owed To Related Parties  1 978 848
Average Number Employees During Period81612
Creditors468 369394 80142 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 Commitments188 625207 33117 472
Fixed Assets319 091299 991138 262
Increase From Amortisation Charge For Year Intangible Assets136 922113 59243 297
Increase From Depreciation Charge For Year Property Plant Equipment6 30668 221118 432
Intangible Assets156 88943 297 
Intangible Assets Gross Cost293 811293 811293 811
Net Current Assets Liabilities2 940 383424 554-1 706 618
Other Creditors12 98322 8621 923
Other Remaining Borrowings392 070294 916 
Prepayments50 923101 63365 207
Property Plant Equipment Gross Cost168 508326 051326 051
Provisions For Liabilities Balance Sheet Subtotal7 379  
Taxation Social Security Payable27 81124 11047 668
Total Assets Less Current Liabilities3 259 474724 545-1 568 356
Total Borrowings468 369394 80142 911
Trade Creditors Trade Payables389 013293 978111 685
Trade Debtors Trade Receivables244 12763 639220 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

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Saturday 29th June 2024.
filed on: 9th, September 2024
Free Download (2 pages)

Company search