Company NameVasogenics (Systems) Limited
DirectorRichard Howard Doyle
Company StatusActive
Company Number04628689
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Previous NameMedical Machines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Howard Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2005(2 years after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Secretary NameMr Richard Howard Doyle
NationalityEnglish
StatusCurrent
Appointed01 February 2005(2 years after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMr Richard Howard Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameDr Mendhy Hussain Khan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address28 Park Drive
Heaton
Bradford
West Yorkshire
BD9 4DT
Secretary NameMr Richard James Kenyon
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Moseley Wood Lane
Cookridge
Leeds
LS16 7ER
Director NameMr William Edward Dempsey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2005(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address52 Park Avenue
Sandymount
Dublin 4
Irish
Director NameMr Paul Gerard Hannigan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6 Knockcarra Grove
Omagh
County Tyrone
BT79 7UR
Northern Ireland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGarden Flat
110, Skipton Road
Ilkley
LS29 9HE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£166,046
Cash£42,606
Current Liabilities£210,259

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
7 January 2024Micro company accounts made up to 31 December 2023 (5 pages)
3 December 2023Registered office address changed from Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB to Garden Flat 110, Skipton Road Ilkley LS29 9HE on 3 December 2023 (1 page)
23 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 June 2023Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 22 June 2023 (1 page)
8 February 2023Confirmation statement made on 3 January 2023 with updates (3 pages)
25 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
2 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 December 2020Previous accounting period shortened from 31 August 2020 to 31 December 2019 (1 page)
3 April 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
13 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
5 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 July 2016Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
28 June 2016Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Airevalley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 28 June 2016 (1 page)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 January 2016Termination of appointment of Paul Gerard Hannigan as a director on 23 January 2016 (1 page)
24 January 2016Termination of appointment of Paul Gerard Hannigan as a director on 23 January 2016 (1 page)
24 January 2016Termination of appointment of William Edward Dempsey as a director on 23 January 2016 (1 page)
24 January 2016Termination of appointment of William Edward Dempsey as a director on 23 January 2016 (1 page)
10 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2,000
(6 pages)
10 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2,000
(6 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(6 pages)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(6 pages)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2,000
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2,000
(6 pages)
12 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2,000
(6 pages)
12 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2,000
(6 pages)
11 January 2013Termination of appointment of Mendhy Khan as a director (1 page)
11 January 2013Termination of appointment of Mendhy Khan as a director (1 page)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
22 December 2010Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 22 December 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 February 2010Director's details changed for William Edward Dempsey on 18 January 2010 (2 pages)
1 February 2010Director's details changed for Paul Hannigan on 18 January 2010 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Richard Howard Doyle on 18 January 2010 (2 pages)
1 February 2010Director's details changed for Richard Howard Doyle on 18 January 2010 (2 pages)
1 February 2010Director's details changed for Paul Hannigan on 18 January 2010 (2 pages)
1 February 2010Director's details changed for William Edward Dempsey on 18 January 2010 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
1 February 2010Termination of appointment of Mendhy Khan as a director (1 page)
1 February 2010Termination of appointment of Mendhy Khan as a director (1 page)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
10 February 2009Return made up to 06/01/09; no change of members (5 pages)
10 February 2009Return made up to 06/01/09; no change of members (5 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 February 2008Return made up to 06/01/08; no change of members (8 pages)
19 February 2008Return made up to 06/01/08; no change of members (8 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 July 2007Amended accounts made up to 31 August 2006 (4 pages)
18 July 2007Amended accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 January 2007Return made up to 06/01/07; full list of members (9 pages)
22 January 2007Return made up to 06/01/07; full list of members (9 pages)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 June 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
19 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 June 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
13 January 2006Return made up to 06/01/06; full list of members (9 pages)
13 January 2006Return made up to 06/01/06; full list of members (9 pages)
30 March 2005New secretary appointed;new director appointed (1 page)
30 March 2005New secretary appointed;new director appointed (1 page)
21 March 2005Ad 01/02/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
21 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
21 March 2005New director appointed (1 page)
21 March 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
21 March 2005New director appointed (1 page)
21 March 2005Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
21 March 2005New director appointed (1 page)
21 March 2005Ad 01/02/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
21 March 2005New director appointed (1 page)
28 January 2005Return made up to 06/01/05; full list of members (7 pages)
28 January 2005Return made up to 06/01/05; full list of members (7 pages)
21 January 2005Company name changed medical machines LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed medical machines LIMITED\certificate issued on 21/01/05 (2 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
11 February 2004Return made up to 06/01/04; full list of members (7 pages)
11 February 2004Return made up to 06/01/04; full list of members (7 pages)
7 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 November 2003Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2003Ad 06/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 January 2003Incorporation (17 pages)
6 January 2003Incorporation (17 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)