Company NameSurgical Dynamics Limited
Company StatusActive
Company Number08799395
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMrs Patricia Claire Jessup
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35a Werdohl Way
Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Secretary NameMrs Patricia Claire Jessup
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 35a Werdohl Way
Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Director NameMr Mark Brian Jessup
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Court Meadowfield Road
Stocksfield
NE43 7QX
Director NameDr Wanqi Wang
Date of BirthJuly 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2018(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleClinical Specialist
Country of ResidenceUnited Kingdom
Correspondence Address3 October Courtyard Fall Pass
Gateshead
NE8 2BQ
Director NameMr Robin Nirsimloo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2018)
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches Hextol Terrace
Hexham
NE46 2DF
Director NameMr Raymond Leslie Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(3 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 September 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Holyfields
West Allotment
Newcastle Upon Tyne
NE27 0EY

Location

Registered AddressUnit 35a Werdohl Way
Number One Industrial Estate
Consett
County Durham
DH8 6SZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

50 at £1Claire Jessup
50.00%
Ordinary
20 at £1Simon Jessup
20.00%
Ordinary
20 at £1Stephen Jessup
20.00%
Ordinary
10 at £1Sophie Jessup
10.00%
Ordinary

Financials

Year2014
Net Worth-£286,381
Cash£79
Current Liabilities£482,709

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

20 July 2016Delivered on: 21 July 2016
Persons entitled: Hull and East Yorkshire Hospitals Nhs Trust

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 23 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

8 February 2024Total exemption full accounts made up to 31 December 2023 (12 pages)
28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
12 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
5 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
7 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 September 2018Termination of appointment of Raymond Leslie Jones as a director on 24 September 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
3 April 2018Appointment of Dr. Wanqi Wang as a director on 1 April 2018 (2 pages)
12 March 2018Termination of appointment of Robin Nirsimloo as a director on 12 March 2018 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 November 2017Secretary's details changed for Claire Jessup on 27 November 2017 (1 page)
27 November 2017Director's details changed for Mrs Claire Jessup on 27 November 2017 (2 pages)
27 November 2017Secretary's details changed for Claire Jessup on 27 November 2017 (1 page)
27 November 2017Director's details changed for Mrs Claire Jessup on 27 November 2017 (2 pages)
26 September 2017Director's details changed for Mrs Claire Jessup on 26 September 2017 (2 pages)
26 September 2017Secretary's details changed for Claire Jessup on 26 September 2017 (1 page)
26 September 2017Director's details changed for Mrs Claire Jessup on 26 September 2017 (2 pages)
26 September 2017Secretary's details changed for Claire Jessup on 26 September 2017 (1 page)
25 September 2017Appointment of Mr Robin Nirsimloo as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Raymond Leslie Jones as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Raymond Leslie Jones as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Robin Nirsimloo as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Mark Brian Jessup as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Mark Brian Jessup as a director on 25 September 2017 (2 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
9 December 2016Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
9 December 2016Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
9 December 2016Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
9 December 2016Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 July 2016Registration of charge 087993950002, created on 20 July 2016 (20 pages)
21 July 2016Registration of charge 087993950002, created on 20 July 2016 (20 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 125
(5 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 125
(5 pages)
23 July 2015Registration of charge 087993950001, created on 23 July 2015 (8 pages)
23 July 2015Registration of charge 087993950001, created on 23 July 2015 (8 pages)
1 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 125.00
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 125.00
(4 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 May 2015Registered office address changed from Follgate House 36 Apperley Road Stocksfield Northumberland NE43 7PQ to Unit 35a Werdohl Way Number One Industrial Estate Consett County Durham DH8 6SZ on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Follgate House 36 Apperley Road Stocksfield Northumberland NE43 7PQ to Unit 35a Werdohl Way Number One Industrial Estate Consett County Durham DH8 6SZ on 14 May 2015 (1 page)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
(38 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 100
(38 pages)