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

SKY MEDICAL TECHNOLOGY LIMITED

DARESBURY SCIENCE & INNOVATION CAMPUS, KECKWICK LANE, DARESBURY, CHESHIRE, WA4 4FS,
Company Registration Number
05751473
Private Limited Company
Active

Company Overview

About Sky Medical Technology Ltd
SKY MEDICAL TECHNOLOGY LIMITED was founded on 2006-03-22 and has its registered office in Daresbury. The organisation's status is listed as "Active". Sky Medical Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SKY MEDICAL TECHNOLOGY LIMITED
 
Legal Registered Office
DARESBURY SCIENCE & INNOVATION CAMPUS
KECKWICK LANE
DARESBURY
CHESHIRE
WA4 4FS
Other companies in WA4
 
Filing Information
Company Number 05751473
Company ID Number 05751473
Date formed 2006-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 04:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKY MEDICAL TECHNOLOGY LIMITED
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 SKY MEDICAL TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE HUGHES
Company Secretary 2009-03-12
GEORGE BARAN
Director 2017-07-11
CHRISTOPHER PAUL MICHAEL BOUCKLEY
Director 2014-04-24
RONALD ERIC LONG
Director 2008-07-16
RONALD JOHN PETERSEN
Director 2015-09-15
KEITH ADRIAN POWELL
Director 2012-01-24
BERNARD JASON ROSS
Director 2006-03-22
EDWARD THOMAS RUDD
Director 2009-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
NWF4B DIRECTORS LIMITED
Director 2012-11-08 2016-09-30
RUTH MELANIE ROSS
Company Secretary 2006-03-22 2009-03-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-03-22 2006-03-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-03-22 2006-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE HUGHES AEOMICA MEDICAL TECHNOLOGY LTD Company Secretary 2009-02-02 CURRENT 2009-01-23 Active
DAVID GEORGE HUGHES AEOMICA LTD Company Secretary 2009-02-02 CURRENT 2009-01-23 Active
RONALD ERIC LONG SCICONA LIMITED Director 2002-01-01 CURRENT 1994-06-30 Dissolved 2015-03-29
RONALD JOHN PETERSEN RCR REALISATIONS (2016) LTD Director 2013-06-13 CURRENT 2013-02-07 Dissolved 2017-08-08
RONALD JOHN PETERSEN LUSTRE SKIN LTD Director 2012-11-01 CURRENT 2004-03-04 Active
RONALD JOHN PETERSEN R J PETERSEN CONSULTING LTD Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2016-01-26
RONALD JOHN PETERSEN CALON CARDIO-TECHNOLOGY LTD Director 2011-11-02 CURRENT 2007-03-19 Active
RONALD JOHN PETERSEN PWB HEALTH LIMITED Director 2010-08-03 CURRENT 2007-01-22 Dissolved 2013-10-04
RONALD JOHN PETERSEN REPREGEN LIMITED Director 2009-10-14 CURRENT 2006-06-14 Dissolved 2015-04-26
RONALD JOHN PETERSEN NFAB LIMITED Director 2005-07-05 CURRENT 2003-06-30 Dissolved 2015-02-10
BERNARD JASON ROSS FIRSTKIND LTD Director 2010-02-18 CURRENT 2010-02-18 Active
BERNARD JASON ROSS AEOMICA MEDICAL TECHNOLOGY LTD Director 2009-02-02 CURRENT 2009-01-23 Active
BERNARD JASON ROSS AEOMICA LTD Director 2009-02-02 CURRENT 2009-01-23 Active
BERNARD JASON ROSS REFORM PHARMA PLC Director 2007-07-18 CURRENT 2007-07-18 Dissolved 2014-12-02
BERNARD JASON ROSS SKYTECH MEDICAL LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
EDWARD THOMAS RUDD BIOTRONICS 3D LIMITED Director 2008-09-11 CURRENT 2004-01-29 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
2024-03-31CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES
2024-03-1114/02/24 STATEMENT OF CAPITAL GBP 53057.339
2023-12-0801/12/23 STATEMENT OF CAPITAL GBP 52922.339
2023-07-1806/07/23 STATEMENT OF CAPITAL GBP 52743.768
2023-07-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-03-2907/03/23 STATEMENT OF CAPITAL GBP 51057.529
2023-03-2907/03/23 STATEMENT OF CAPITAL GBP 51057.529
2023-03-28Memorandum articles filed
2023-03-28Memorandum articles filed
2023-03-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-03-28Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CH01Director's details changed for Mr Christopher Paul Michael Bouckley on 2022-06-14
2022-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-12-1708/12/21 STATEMENT OF CAPITAL GBP 39493.907
2021-12-17SH0108/12/21 STATEMENT OF CAPITAL GBP 39493.907
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-07SH0101/06/21 STATEMENT OF CAPITAL GBP 39477.241
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-01-19SH0113/01/21 STATEMENT OF CAPITAL GBP 39317.244
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-12SH0110/08/20 STATEMENT OF CAPITAL GBP 39191.25
2020-07-21RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-03-26SH0105/03/20 STATEMENT OF CAPITAL GBP 39188.173
2020-02-27SH0126/02/20 STATEMENT OF CAPITAL GBP 39175.488
2020-01-21SH0119/12/19 STATEMENT OF CAPITAL GBP 39142.155
2020-01-02RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12SH0102/07/19 STATEMENT OF CAPITAL GBP 39017.073
2019-04-23SH0105/04/19 STATEMENT OF CAPITAL GBP 38815.01
2019-04-05SH0120/03/19 STATEMENT OF CAPITAL GBP 38785.335
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-02-28CH01Director's details changed for Dr Edward Thomas Rudd on 2019-02-26
2019-02-26CH01Director's details changed for Mr Ronald Eric Long on 2019-02-26
2019-02-22AP01DIRECTOR APPOINTED MR GERALD SLEMKO
2018-10-04CH01Director's details changed for Mr Bernard Jason Ross on 2018-09-04
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 38430.843
2018-04-04SH0127/03/18 STATEMENT OF CAPITAL GBP 38430.843
2018-04-04SH0121/03/18 STATEMENT OF CAPITAL GBP 38430.627
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-16SH0105/06/17 STATEMENT OF CAPITAL GBP 35051.842
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 37653.669
2017-08-15SH0120/07/17 STATEMENT OF CAPITAL GBP 37653.669
2017-08-07CH03SECRETARY'S DETAILS CHNAGED FOR DAVID GEORGE HUGHES on 2017-08-01
2017-08-02AP01DIRECTOR APPOINTED MR GEORGE BARAN
2017-05-16SH0104/04/17 STATEMENT OF CAPITAL GBP 34406.891
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-04-19SH0120/03/17 STATEMENT OF CAPITAL GBP 33835.359
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 32535.68
2017-02-08SH0120/10/16 STATEMENT OF CAPITAL GBP 32535.68
2017-01-23CH01Director's details changed for Mr Christopher Paul Michael Bouckley on 2017-01-06
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED
2016-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-28SH0126/02/16 STATEMENT OF CAPITAL GBP 29759.212
2016-04-20AR0122/03/16 FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-05AP01DIRECTOR APPOINTED MR RONALD JOHN PETERSEN
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 34699.591
2015-04-22SH0102/04/15 STATEMENT OF CAPITAL GBP 34699.591
2015-04-10AR0122/03/15 FULL LIST
2015-03-26SH0109/02/15 STATEMENT OF CAPITAL GBP 26048.43
2015-01-29SH0119/12/14 STATEMENT OF CAPITAL GBP 25603.131
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-15AP01DIRECTOR APPOINTED CHRISTOPHER PAUL MICHAEL BOUCKLEY
2014-09-07SH0124/06/14 STATEMENT OF CAPITAL GBP 25603.130
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-23SH0124/06/14 STATEMENT OF CAPITAL GBP 25102.745
2014-05-16SH0124/04/14 STATEMENT OF CAPITAL GBP 24819.41
2014-04-30SH0104/04/14 STATEMENT OF CAPITAL GBP 21557.72
2014-04-22AR0122/03/14 FULL LIST
2014-02-28SH0124/01/14 STATEMENT OF CAPITAL GBP 20952.87
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-14SH0124/07/13 STATEMENT OF CAPITAL GBP 20188.475
2013-07-09SH0103/04/13 STATEMENT OF CAPITAL GBP 19983.63
2013-05-13AR0122/03/13 FULL LIST
2013-01-05AP02CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED
2012-11-22RES01ADOPT ARTICLES 31/10/2012
2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-22SH0108/11/12 STATEMENT OF CAPITAL GBP 17206.296
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-18SH0105/04/12 STATEMENT OF CAPITAL GBP 16456.290
2012-05-22SH0124/01/12 STATEMENT OF CAPITAL GBP 16360.02
2012-04-19AP01DIRECTOR APPOINTED MR. KEITH ADRIAN POWELL
2012-04-19AR0122/03/12 FULL LIST
2011-11-23SH0126/09/11 STATEMENT OF CAPITAL GBP 15726.264
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0122/03/11 FULL LIST
2010-12-22SH0115/12/10 STATEMENT OF CAPITAL GBP 14180.219
2010-12-07SH0112/03/09 STATEMENT OF CAPITAL GBP 14113.559
2010-10-06SH0123/09/10 STATEMENT OF CAPITAL GBP 14103.355
2010-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-04RES01ADOPT ARTICLES 02/07/2010
2010-08-04RES12VARYING SHARE RIGHTS AND NAMES
2010-04-28AR0122/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JASON ROSS / 01/10/2009
2010-03-10SH0122/12/09 STATEMENT OF CAPITAL GBP 10279.96
2010-03-02SH0117/12/09 STATEMENT OF CAPITAL GBP 57602.36
2009-11-11SH0120/07/09 STATEMENT OF CAPITAL GBP 7607.365
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM, 32 DERBY STREET, ORMSKIRK, LANCASHIRE, L39 2BY
2009-06-1188(2)AD 20/05/09 GBP SI 309200@0.001=309.2 GBP IC 7602.365/7911.565
2009-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-2488(2)AD 03/04/09 GBP SI 164600@0.001=164.6 GBP IC 8858.161/9022.761
2009-04-02288aSECRETARY APPOINTED DAVID GEORGE HUGHES
2009-03-27122CONVE
2009-03-27RES13ALLOT SHARES 12/03/2009
2009-03-27RES12VARYING SHARE RIGHTS AND NAMES
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY RUTH ROSS
2009-03-27288aDIRECTOR APPOINTED EDWARD THOMAS RUDD
2009-03-2788(2)AD 12/03/09 GBP SI 1255800@0.001=1255.8 GBP IC 7602.361/8858.161
2009-02-17288aDIRECTOR APPOINTED RONALD ERIC LONG
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-2288(2)AD 30/07/08 GBP SI 322581@0.001=322.581 GBP IC 7279.78/7602.361
2008-04-25363sRETURN MADE UP TO 22/03/08; CHANGE OF MEMBERS
2008-04-17AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-2588(2)AD 04/03/08 GBP SI 617284@0.001=617.284 GBP IC 2362/2979.284
2008-02-15363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS; AMEND
2007-07-19225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-07-0288(2)OAD 22/03/06--------- £ SI 999999@.001
2007-04-16363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-04-16288bSECRETARY RESIGNED
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2006-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to SKY MEDICAL TECHNOLOGY LIMITED 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 SKY MEDICAL TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2010-09-04 Outstanding J.P. MORGAN TRUSTEE AND DEPOSITARY COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SKY MEDICAL TECHNOLOGY LIMITED

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

Trademark applications by SKY MEDICAL TECHNOLOGY LIMITED

SKY MEDICAL TECHNOLOGY LIMITED is the Original Applicant for the trademark INPULSE ™ (87189765) through the USPTO on the 2016-09-30
Electronic medical apparatus for the treatment of deep vein thrombosis and other circulatory disorders
Income
Government Income
We have not found government income sources for SKY MEDICAL TECHNOLOGY LIMITED. 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 (72200 - Research and experimental development on social sciences and humanities) as SKY MEDICAL TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for SKY MEDICAL TECHNOLOGY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Pt 1st Flr, United House, Peregrine Business Park, Gomm Road, High Wycombe, Bucks, HP13 7DL HP13 7DL 37,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SKY MEDICAL TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-03-0090189010Instruments and apparatus for measuring blood-pressure
2018-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-03-0030061090Sterile suture materials, incl. sterile absorbable surgical or dental yarns (excl. catgut); sterile tissue adhesives for surgical wound closure; sterile laminaria and sterile laminaria tents; sterile absorbable surgical or dental haemostatics
2018-03-0030061090Sterile suture materials, incl. sterile absorbable surgical or dental yarns (excl. catgut); sterile tissue adhesives for surgical wound closure; sterile laminaria and sterile laminaria tents; sterile absorbable surgical or dental haemostatics
2018-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-02-0090182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2018-02-0090182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2018-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2017-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2017-03-0090189075Apparatus for nerve stimulation
2017-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2017-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2017-01-0090189060Anaesthetic apparatus and instruments
2017-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-11-0090182000Ultraviolet or infra-red ray apparatus used in medical, surgical, dental or veterinary sciences
2016-11-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-10-0090189075Apparatus for nerve stimulation
2016-10-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-10-0090189050Transfusion apparatus used in medical sciences
2016-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-08-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-06-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-05-0090189010Instruments and apparatus for measuring blood-pressure
2016-05-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-04-0090189010Instruments and apparatus for measuring blood-pressure
2016-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-02-0090189010Instruments and apparatus for measuring blood-pressure
2016-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-12-0090189010Instruments and apparatus for measuring blood-pressure
2015-08-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-10-0190189075Apparatus for nerve stimulation
2013-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
SKY MEDICAL TECHNOLOGY LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 1,056,682

CategoryAward Date Award/Grant
A new approach for preventing DVT in THR post-operative patients using NMES : Feasibility Study 2013-05-01 £ 870,438
THRIVE: a Development Project to produce a pre-production prototype of a new system to assist in the treatment of osteoporosis by the stimulation of muscle pumps to augment bone blood supply : Smart - Development of Prototype 2012-01-01 £ 186,244

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SKY MEDICAL TECHNOLOGY LIMITED 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.