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

EXHALATION TECHNOLOGY LTD

50/60 Station Road, Cambridge, CB1 2JH,
Company Registration Number
04720331
Private Limited Company
Active

Company Overview

About Exhalation Technology Ltd
EXHALATION TECHNOLOGY LTD was founded on 2003-04-02 and has its registered office in Cambridge. The organisation's status is listed as "Active". Exhalation Technology Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXHALATION TECHNOLOGY LTD
 
Legal Registered Office
50/60 Station Road
Cambridge
CB1 2JH
Other companies in NR20
 
Previous Names
EQUINE HEALTHCARE LIMITED03/09/2010
Filing Information
Company Number 04720331
Company ID Number 04720331
Date formed 2003-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824068044  
Last Datalog update: 2024-04-10 10:17:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXHALATION TECHNOLOGY 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 EXHALATION TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2017-06-13
PER ULRIK ANDERSEN
Director 2017-02-27
HANS MARTIN DAM
Director 2014-11-17
CLAUS HOLMELUND
Director 2017-02-27
HELLE FUNCH NIELSEN
Director 2003-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JOHN DIGGLE
Company Secretary 2003-04-02 2017-06-13
MARTIN BUNDGAARD
Director 2017-01-23 2017-02-14
TREVOR THOMAS BOURKE
Director 2013-04-03 2017-01-23
STIG LYTKE BREJL
Director 2016-09-23 2017-01-23
OLIVER JOHN DIGGLE
Director 2003-04-02 2017-01-23
MICHAEL SYDNEY
Director 2003-04-04 2007-07-02
AT SECRETARIES LIMITED
Nominated Secretary 2003-04-02 2003-04-02
AT DIRECTORS LIMITED
Nominated Director 2003-04-02 2003-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN (UK) LIMITED Company Secretary 2017-12-08 CURRENT 2005-11-08 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED GREENFINCH LIMITED Company Secretary 2017-12-08 CURRENT 1993-06-23 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED PAULDAVISCO LTD. Company Secretary 2013-11-26 CURRENT 2013-08-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED ARCUS GLOBAL LIMITED Company Secretary 2013-10-11 CURRENT 2009-06-29 Active
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED EVL CESSATION LIMITED Company Secretary 2012-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
HS SECRETARIAL LIMITED HORTA PROPERTIES LIMITED Company Secretary 2012-10-18 CURRENT 1986-09-05 Active
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO III LIMITED Company Secretary 2010-10-04 CURRENT 2002-01-14 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-16 Dissolved 2017-08-08
HS SECRETARIAL LIMITED N.B.S. ULT LIMITED Company Secretary 2003-05-14 CURRENT 1999-10-25 Dissolved 2017-08-17
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED PHOTOSOUND COMMUNICATIONS LIMITED Company Secretary 2002-07-01 CURRENT 1972-11-30 Dissolved 2015-09-05
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23
HELLE FUNCH NIELSEN EQUINE HEALTHCARE LTD Director 2011-12-12 CURRENT 2007-04-13 Active - Proposal to Strike off
HELLE FUNCH NIELSEN EXHALATION MEDICAL TECHNOLOGY LTD Director 2011-12-12 CURRENT 2011-09-21 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
2024-04-10CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2024-03-28Second filing of capital allotment of shares GBP290,909.6
2024-03-1302/02/24 STATEMENT OF CAPITAL GBP 290909.6
2023-11-2231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-2828/07/23 STATEMENT OF CAPITAL GBP 270197.1
2023-07-12DIRECTOR APPOINTED MR NEIL MARSHALL ROBERTS
2023-04-12CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-03-13DIRECTOR APPOINTED STIG LYTKE BREJL
2023-03-0115/02/23 STATEMENT OF CAPITAL GBP 265558.9
2023-01-1131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04SH0126/07/22 STATEMENT OF CAPITAL GBP 221454
2022-07-07SH0104/07/22 STATEMENT OF CAPITAL GBP 41285.01
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-02-18SH0103/01/22 STATEMENT OF CAPITAL GBP 138354
2022-02-1417/01/22 STATEMENT OF CAPITAL GBP 130431.2
2022-02-14SH0117/01/22 STATEMENT OF CAPITAL GBP 130431.2
2022-01-20SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2022-01-20CH04SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM C/O Hewitsons Llp 42 Newmarket Road Cambridge CB5 8EP England
2021-11-04AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14SH0105/05/21 STATEMENT OF CAPITAL GBP 130430.6
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN LøNBORG MADSEN
2020-08-07SH0115/06/20 STATEMENT OF CAPITAL GBP 120068.8
2020-07-10MEM/ARTSARTICLES OF ASSOCIATION
2020-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PER ULRIK ANDERSEN
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-01-28SH0130/12/19 STATEMENT OF CAPITAL GBP 87336.8
2019-04-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10SH0101/04/19 STATEMENT OF CAPITAL GBP 77267.2
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-03AP01DIRECTOR APPOINTED MR CARSTEN LøNBORG MADSEN
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-16AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CH01Director's details changed for Hans Martin Dam on 2017-10-17
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 70582.2
2017-11-08SH0117/10/17 STATEMENT OF CAPITAL GBP 70582.2
2017-08-08AP04Appointment of Hs Secretarial Limited as company secretary on 2017-06-13
2017-08-08TM02Termination of appointment of Oliver John Diggle on 2017-06-13
2017-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-22RES0118/05/2017
2017-06-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Waterfall House Worthing Road Swanton Morley Dereham Norfolk NR20 4QD
2017-05-01AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-01SH0131/03/17 STATEMENT OF CAPITAL GBP 69682.2
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 69682.2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-15AP01DIRECTOR APPOINTED CLAUS HOLMELUND
2017-03-15AP01DIRECTOR APPOINTED PER ULRIK ANDERSEN
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BUNDGAARD
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DIGGLE
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STIG BREJL
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BOURKE
2017-01-23AP01DIRECTOR APPOINTED MARTIN BUNDGAARD
2016-09-26AP01DIRECTOR APPOINTED STIG LYTKE BREJL
2016-09-22SH0131/07/16 STATEMENT OF CAPITAL GBP 3750
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 52143.2
2016-09-22SH0131/07/16 STATEMENT OF CAPITAL GBP 52143.2
2016-08-23SH0101/02/16 STATEMENT OF CAPITAL GBP 47433.9
2016-08-17RES01ADOPT ARTICLES 30/11/2011
2016-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-17RES01ALTER ARTICLES 26/10/2015
2016-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-17RES13TO RECEIVE THE ACCOUNTS AND DIRECTOR'S REPORT THEREON 26/04/2016
2016-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-28AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 47433.9
2016-04-22AR0102/04/16 FULL LIST
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 40560.3
2015-05-21AR0102/04/15 FULL LIST
2015-05-21SH0120/02/15 STATEMENT OF CAPITAL GBP 40560.3
2015-04-29AA31/07/14 TOTAL EXEMPTION SMALL
2014-12-24AP01DIRECTOR APPOINTED HANS MARTIN DAM
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 29695.4
2014-05-12SH0612/05/14 STATEMENT OF CAPITAL GBP 29695.4
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-29AR0102/04/14 FULL LIST
2014-01-07SH0130/07/13 STATEMENT OF CAPITAL GBP 103194.9
2013-05-27SH0124/05/13 STATEMENT OF CAPITAL GBP 101325.4
2013-05-04AR0102/04/13 FULL LIST
2013-05-02SH0127/03/13 STATEMENT OF CAPITAL GBP 100766.4
2013-05-02SH0115/02/13 STATEMENT OF CAPITAL GBP 99800.6
2013-04-30SH0124/05/12 STATEMENT OF CAPITAL GBP 98820.3
2013-04-25AP01DIRECTOR APPOINTED MR TREVOR THOMAS BOURKE
2013-02-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-30SH0124/05/12 STATEMENT OF CAPITAL GBP 97676.7
2012-05-19AR0102/04/12 FULL LIST
2012-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2012 FROM WATERFALL HOSE WORTHING ROAD SWANTON MORLEY DEREHAM NORFOLK NR20 4QD UNITED KINGDOM
2012-05-19SH0130/03/12 STATEMENT OF CAPITAL GBP 97676.7
2012-05-19SH0108/12/11 STATEMENT OF CAPITAL GBP 96588
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 1 WORTHING ROAD, SWANTON MORLEY DEREHAM NORFOLK NR20 4QD
2011-04-28AR0102/04/11 FULL LIST
2010-09-03RES15CHANGE OF NAME 10/08/2010
2010-09-03CERTNMCOMPANY NAME CHANGED EQUINE HEALTHCARE LIMITED CERTIFICATE ISSUED ON 03/09/10
2010-09-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-20AR0102/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRK HELLE FUNCH NIELSEN / 02/04/2010
2010-02-10SH0126/01/10 STATEMENT OF CAPITAL GBP 17542.5
2010-02-10SH0131/10/09 STATEMENT OF CAPITAL GBP 17542.5
2009-12-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-11-2488(2)CAPITALS NOT ROLLED UP
2009-11-0288(2)CAPITALS NOT ROLLED UP
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-0688(2)AD 30/12/08 GBP SI 3025@0.1=302.5 GBP IC 17240/17542.5
2009-01-29123GBP NC 17240/21777 30/12/08
2008-06-09AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-07-02288bDIRECTOR RESIGNED
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-10-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2006-06-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-1488(2)RAD 27/02/06--------- £ SI 35410@.1
2006-06-05363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-06-05123£ NC 13699/17240 27/02/06
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-27363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-04-27122S-DIV 10/06/04
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-28225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04
2004-07-26RES04£ NC 1000/13699 10/06/
2004-07-26123NC INC ALREADY ADJUSTED 10/06/04
2004-07-26RES13SUBDIVISION 10/06/04
2004-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-07-2688(2)RAD 05/04/04-10/06/04 £ SI 136970@.1=13697 £ IC 2/13699
2004-05-19363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-09288bDIRECTOR RESIGNED
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to EXHALATION TECHNOLOGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXHALATION TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXHALATION TECHNOLOGY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.547
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 75000 - Veterinary activities

Creditors
Creditors Due After One Year 2012-08-01 £ 7,572
Creditors Due After One Year 2011-08-01 £ 12,378
Creditors Due Within One Year 2012-08-01 £ 47,405
Creditors Due Within One Year 2011-08-01 £ 36,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31

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 EXHALATION TECHNOLOGY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 103,195
Called Up Share Capital 2011-08-01 £ 99,465
Cash Bank In Hand 2012-08-01 £ 15
Cash Bank In Hand 2011-08-01 £ 15
Current Assets 2012-08-01 £ 50,224
Current Assets 2011-08-01 £ 9,255
Debtors 2012-08-01 £ 50,209
Debtors 2011-08-01 £ 9,240
Shareholder Funds 2012-08-01 £ 36,126
Shareholder Funds 2011-08-01 £ 103,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXHALATION TECHNOLOGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EXHALATION TECHNOLOGY LTD
Trademarks

Trademark applications by EXHALATION TECHNOLOGY LTD

EXHALATION TECHNOLOGY LTD is the Original Applicant for the trademark INFLAMMACHECK ™ (WIPO1307905) through the WIPO on the 2016-02-25
Medical, and veterinary apparatus and instruments, apparatus for the alleviation of breathing difficulties; apparatus for use in collecting exhaled breath; apparatus for use in analysing exhaled breath; apparatus for use in medical analysis; apparatus for use in veterinary analysis; medical apparatus for use in the investigation of metabolic disorders; body rehabilitation apparatus for medical purposes; breath condensate or gas analysers for medical diagnostics; breath condensate or gas analysers for veterinary diagnostics; cases fitted for medical or veterinary instruments; diagnostic, examination and monitoring equipment for medical use; diagnostic apparatus for medical purposes; diagnostic apparatus for veterinary purposes; medical diagnostic instruments sold in the form of kits; medical testing apparatus and instruments for the detection of respiratory disorders sold as kits; electro medical diagnostic apparatus and instruments; electrophysiology diagnostic apparatus and instruments; medical apparatus for assisting breathing; medical apparatus for controlling pulmonary gas exchange parameters; medical apparatus for the treatment of breathing difficulties; pulmonary diagnostic apparatus and instrumentation; pulmonary function testing apparatus and instrumentation; respiratory apparatus and instrumentation; respiratory monitors (medical and veterinary); respiratory therapy apparatus and instrumentation; testing apparatus for medical purposes; testing probes for diagnostic purposes; tools for medical diagnostics; tools for veterinary diagnostics; veterinary apparatus for assisting breathing; veterinary apparatus for controlling pulmonary gas exchange parameters; veterinary apparatus for the treatment of breathing difficulties; parts and fittings for the aforesaid goods.
Appareils et instruments médicaux et vétérinaires, appareils pour le soulagement de difficultés respiratoires; appareils pour la collecte de l'air expiré; appareils pour l'analyse de l'air expiré; appareils pour analyses médicales; appareils pour analyses vétérinaires; appareils médicaux pour l'examen de troubles métaboliques; appareils de rééducation physique à usage médical; analyseurs de gaz ou de condensés d'haleine pour diagnostics médicaux; analyseurs de gaz ou de condensés d'haleine pour diagnostics vétérinaires; mallettes conçues pour instruments médicaux ou vétérinaires; équipements de diagnostic, d'examen et de surveillance à usage médical; appareils de diagnostic à usage médical; appareils de diagnostic à usage vétérinaire; instruments de diagnostic médical vendus sous forme de kits; appareils et instruments pour tests médicaux pour la détection des troubles respiratoires vendus sous forme de kits; appareils et instruments de diagnostic électromédicaux; appareils et instruments de diagnostic d'électrophysiologie; appareils médicaux d'assistance respiratoire; appareils médicaux pour la commande de paramètres d'échange gazeux pulmonaire; appareils médicaux pour le traitement des difficultés respiratoires; appareils et instruments pour diagnostics pulmonaires; appareils et instruments pour le test de la fonction pulmonaire; appareils et instruments respiratoires; moniteurs respiratoires (médicaux et vétérinaires); appareils et instruments de thérapie respiratoire; appareils d'analyse à usage médical; sondes de test pour le diagnostic; outils pour diagnostics médicaux; outils pour diagnostics vétérinaires; appareils vétérinaires d'assistance respiratoire; appareils vétérinaires pour la commande de paramètres d'échanges gazeux pulmonaires; appareils vétérinaires pour le traitement de difficultés respiratoires; parties et garnitures des produits précités.
Aparatos e instrumentos médicos y veterinarios, aparatos para mejorar las dificultades respiratorias; aparatos para recoger el aliento exhalado; aparatos de análisis del aliento exhalado; aparatos para análisis médicos; aparatos de análisis veterinarios; aparatos médicos utilizados en la investigación de trastornos metabólicos; aparatos de rehabilitación física para uso médico; analizadores de gases o del condesando de aire espirado para diagnósticos médicos; analizadores de gases o del condesando de aire espirado para diagnósticos veterinarios; maletines especiales para instrumentos médicos o veterinarios; equipos de diagnóstico, examen y supervisión para uso médico; aparatos de diagnóstico para uso médico; aparatos de diagnóstico para uso veterinario; instrumentos de diagnóstico médico vendidos en forma de kits; aparatos e instrumentos de pruebas médicas para la detección de afecciones respiratorias vendidos como kits; aparatos e instrumentos electromédicos de diagnóstico; aparatos e instrumentos electrofisiológicos de diagnóstico; aparatos médicos de asistencia respiratoria; aparatos médicos de control de parámetros de intercambio de gases pulmonares; aparatos médicos para el tratamiento de dificultades respiratorias; aparatos e instrumentos de diagnóstico pulmonar; aparatos e instrumentación de prueba de la función pulmonar; aparatos e instrumental respiratorios; monitores respiratorios (para uso médico y veterinario); aparatos e instrumentación de terapia respiratoria; aparatos de análisis para uso médico; sondas de prueba para fines de diagnóstico; herramientas de diagnóstico médico; herramientas para diagnósticos veterinarios; aparatos veterinarios de asistencia respiratoria; aparatos veterinarios para el control de parámetros de intercambio del gas pulmonar; aparatos veterinarios para el tratamiento de dificultades respiratorias; piezas y accesorios para los productos mencionados.
EXHALATION TECHNOLOGY LTD is the Original Applicant for the trademark INFLAMMACHECK ™ (79191246) through the USPTO on the 2016-02-25
Medical, and veterinary apparatus and instruments, apparatus for the alleviation of breathing difficulties; apparatus for use in collecting exhaled breath; apparatus for use in analysing exhaled breath; apparatus for use in medical analysis; apparatus for use in veterinary analysis; medical apparatus for use in the investigation of metabolic disorders; body rehabilitation apparatus for medical purposes; breath condensate or gas analysers for medical diagnostics; breath condensate or gas analysers for veterinary diagnostics; cases fitted for medical or veterinary instruments; diagnostic, examination and monitoring equipment for medical use; diagnostic apparatus for medical purposes; diagnostic apparatus for veterinary purposes; medical diagnostic instruments sold in the form of kits; medical testing apparatus and instruments for the detection of respiratory disorders sold as kits; electro medical diagnostic apparatus and instruments; electrophysiology diagnostic apparatus and instruments; medical apparatus for assisting breathing; medical apparatus for controlling pulmonary gas exchange parameters; medical apparatus for the treatment of breathing difficulties; pulmonary diagnostic apparatus and instrumentation; pulmonary function testing apparatus and instrumentation; respiratory apparatus and instrumentation; respiratory monitors (medical and veterinary); respiratory therapy apparatus and instrumentation; testing apparatus for medical purposes; testing probes for diagnostic purposes; tools for medical diagnostics; tools for veterinary diagnostics; veterinary apparatus for assisting breathing; veterinary apparatus for controlling pulmonary gas exchange parameters; veterinary apparatus for the treatment of breathing difficulties; parts and fittings for the aforesaid goods
Income
Government Income
We have not found government income sources for EXHALATION TECHNOLOGY 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 (75000 - Veterinary activities) as EXHALATION TECHNOLOGY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where EXHALATION TECHNOLOGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXHALATION TECHNOLOGY 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 EXHALATION TECHNOLOGY 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.