Company NameElectronic Medical Solutions Ltd
DirectorSara Elizabeth Murray
Company StatusActive
Company Number07522176
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameDr Sara Elizabeth Murray
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Warwick Square
London
SW1V 2AJ
Director NameMr Philip John Pritchard Turner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 day after company formation)
Appointment Duration2 years (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoach House Branches Park
Cowlinge
Suffolk
CB8 9HN

Contact

Websitebuddi.co.uk
Email address[email protected]
Telephone023 23092689
Telephone regionSouthampton / Portsmouth

Location

Registered AddressTalbot House
17 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40.8k at £1Buddi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,075

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

17 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
11 January 2017Micro company accounts made up to 29 February 2016 (2 pages)
11 January 2017Micro company accounts made up to 29 February 2016 (2 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 40,750
(3 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 40,750
(3 pages)
1 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
1 December 2015Micro company accounts made up to 28 February 2015 (2 pages)
16 March 2015Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to C/O Buddi Limited Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE on 16 March 2015 (1 page)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 40,750
(3 pages)
16 March 2015Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to C/O Buddi Limited Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE on 16 March 2015 (1 page)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 40,750
(3 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 40,750
(3 pages)
30 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
30 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 40,750
(3 pages)
14 August 2014Registered office address changed from C/O Taxassist 300 Vauxhall Bridge Road London SW1V 1AA England to 300 Vauxhall Bridge Road London SW1V 1AA on 14 August 2014 (1 page)
14 August 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 40,750
(3 pages)
14 August 2014Registered office address changed from C/O Taxassist 300 Vauxhall Bridge Road London SW1V 1AA England to 300 Vauxhall Bridge Road London SW1V 1AA on 14 August 2014 (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 September 2013Registered office address changed from Coach House Branches Park Cowlinge Suffolk CB8 9HN on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Coach House Branches Park Cowlinge Suffolk CB8 9HN on 27 September 2013 (1 page)
26 September 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 40,500
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 40,500
(4 pages)
25 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Philip Turner as a director (1 page)
4 March 2013Termination of appointment of Philip Turner as a director (1 page)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 375,000
(3 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 375,000
(3 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 375,000
(3 pages)
22 December 2011Appointment of Mr Philip Turner as a director (3 pages)
22 December 2011Appointment of Mr Philip Turner as a director (3 pages)
9 December 2011Registered office address changed from 52 Warwick Square London SW1V 2AJ England on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 52 Warwick Square London SW1V 2AJ England on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from 52 Warwick Square London SW1V 2AJ England on 9 December 2011 (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)