Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URODOC LTD
Company Information for

URODOC LTD

C/O SITTINGBOURNE ACCOUNTANCY SERVICES LTD MALTKILN FARMHOUSE, LINCOLN ROAD, GOLTHO, LINCOLNSHIRE, LN8 5NF,
Company Registration Number
03556299
Private Limited Company
Active

Company Overview

About Urodoc Ltd
URODOC LTD was founded on 1998-05-01 and has its registered office in Goltho. The organisation's status is listed as "Active". Urodoc Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
URODOC LTD
 
Legal Registered Office
C/O SITTINGBOURNE ACCOUNTANCY SERVICES LTD MALTKILN FARMHOUSE
LINCOLN ROAD
GOLTHO
LINCOLNSHIRE
LN8 5NF
Other companies in LN8
 
Filing Information
Company Number 03556299
Company ID Number 03556299
Date formed 1998-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 14:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URODOC LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of URODOC LTD

Current Directors
Officer Role Date Appointed
SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED
Company Secretary 2018-04-05
MICHAEL GRANT WYLLIE
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MAIRI LAWSON SWINGLAND
Company Secretary 2007-04-06 2009-01-01
CAROL ANNE WYLLIE
Company Secretary 1998-05-01 2007-04-06
CAROL ANNE WYLLIE
Director 1998-05-01 2007-04-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-05-01 1998-05-01
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-05-01 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED LONDON MEDICAL VENTURES LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Dissolved 2013-12-03
SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED WADDENHALL VEG.CO.UK. LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Dissolved 2015-12-08
SITTINGBOURNE ACCOUNTANCY SERVICES LIMITED SALUPONT LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Active
MICHAEL GRANT WYLLIE MORVUS TECHNOLOGY LIMITED Director 2013-03-22 CURRENT 2004-04-28 Active
MICHAEL GRANT WYLLIE GLYCOMAR LIMITED Director 2007-07-26 CURRENT 2005-02-11 Active
MICHAEL GRANT WYLLIE GLOBAL PHARMA CONSULTING LIMITED Director 2006-03-01 CURRENT 2005-08-30 Active
MICHAEL GRANT WYLLIE PLETHORA SOLUTIONS LIMITED Director 2003-12-02 CURRENT 2003-11-26 Active
MICHAEL GRANT WYLLIE MENS HEALTH LTD Director 2002-04-20 CURRENT 2002-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-23CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-28CH01Director's details changed for Professor Michael Grant Wyllie on 2018-11-21
2018-05-12CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-05-12AP04Appointment of Sittingbourne Accountancy Services Limited as company secretary on 2018-04-05
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-29LATEST SOC29/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0125/04/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0125/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0125/04/14 ANNUAL RETURN FULL LIST
2014-06-03CH01Director's details changed for Mr Michael Grant Wyllie on 2014-05-01
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM C/O C/O Sas Ltd 940 Cornforth Drive, Kent Science Park Sittingbourne Kent ME9 8PX United Kingdom
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0125/04/13 ANNUAL RETURN FULL LIST
2012-12-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0125/04/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0125/04/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0125/04/10 ANNUAL RETURN FULL LIST
2010-06-08CH01Director's details changed for Dr Michael Wyllie on 2009-10-01
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-09AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 61 ABBEY STREET FAVERSHAM KENT ME13 7BN UNITED KINGDOM
2009-10-09AR0125/04/09 FULL LIST
2009-05-30DISS40DISS40 (DISS40(SOAD))
2009-05-27AA31/03/07 TOTAL EXEMPTION SMALL
2009-02-17GAZ1FIRST GAZETTE
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY FIONA SWINGLAND
2008-09-16363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-09-15190LOCATION OF DEBENTURE REGISTER
2008-09-15353LOCATION OF REGISTER OF MEMBERS
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 61 ABBEY STREET FAVERSHAM KENT ME13 7BN
2007-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-21363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-11-27287REGISTERED OFFICE CHANGED ON 27/11/05 FROM: MARYLAND,, 46 RIDGEWAY ROAD HERNE HERNE BAY KENT CT6 7LN
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/05
2005-04-26363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-01363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-16363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-07-23287REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 14 STANMORE COURT OLD DOVER ROAD CANTERBURY KENT CT1 3DS
1998-07-23225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1998-05-14288bSECRETARY RESIGNED
1998-05-14288bDIRECTOR RESIGNED
1998-05-11288aNEW DIRECTOR APPOINTED
1998-05-11288aNEW DIRECTOR APPOINTED
1998-05-11288aNEW SECRETARY APPOINTED
1998-05-1188(2)RAD 01/05/98--------- £ SI 99@1=99 £ IC 1/100
1998-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to URODOC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against URODOC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
URODOC LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-04-01 £ 144,715
Creditors Due Within One Year 2012-04-01 £ 153,436

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URODOC LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 298,151

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of URODOC LTD registering or being granted any patents
Domain Names

URODOC LTD owns 1 domain names.

uroupdate.co.uk  

Trademarks
We have not found any records of URODOC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URODOC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as URODOC LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where URODOC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyURODOC LTDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URODOC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URODOC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.