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

ACCENTUS MEDICAL LIMITED

528.10 UNIT 2 RUTHERFORD AVENUE, HARWELL OXFORD, DIDCOT, OXFORDSHIRE, OX11 0DF,
Company Registration Number
04146523
Private Limited Company
Active

Company Overview

About Accentus Medical Ltd
ACCENTUS MEDICAL LIMITED was founded on 2001-01-24 and has its registered office in Didcot. The organisation's status is listed as "Active". Accentus Medical Limited is a Private Limited Company registered in 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
ACCENTUS MEDICAL LIMITED
 
Legal Registered Office
528.10 UNIT 2 RUTHERFORD AVENUE
HARWELL OXFORD
DIDCOT
OXFORDSHIRE
OX11 0DF
Other companies in OX11
 
Previous Names
ACCENTUS PLC27/05/2010
Filing Information
Company Number 04146523
Company ID Number 04146523
Date formed 2001-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB868402895  
Last Datalog update: 2024-03-06 15:38:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENTUS MEDICAL 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.
Companies with same name ACCENTUS MEDICAL LIMITED
The following companies were found which have the same name as ACCENTUS MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCENTUS MEDICAL, LLC 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 2004-07-28

Company Officers of ACCENTUS MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN MARSON
Company Secretary 2013-10-15
PHILIP JAMES AGG
Director 2003-08-01
BRIAN HOWLETT
Director 2012-12-18
DAVID JOHN MARSON
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 2006-07-03 2013-09-30
STEWART FRANK GILBERT DAVIES
Director 2005-10-20 2013-07-16
RALPH NICHOLAS FORSTER
Director 2012-12-18 2013-07-16
LAURENCE ROSTRON
Director 2012-12-18 2013-07-16
ANDREW ROBERT KROK-PASZKOWSKI
Director 2005-10-07 2012-12-18
RALPH NICHOLAS FORSTER
Director 2005-10-20 2010-12-05
PETER RICHES
Director 2005-11-28 2006-12-12
PHILIP ROPER
Director 2005-04-20 2006-10-06
RALPH NICHOLAS FORSTER
Company Secretary 2005-10-20 2006-07-03
JOHN FRANCIS SIDNEY MILSOM
Director 2005-10-07 2006-06-20
KEITH JOHN RUSSELL
Company Secretary 2001-03-16 2005-10-20
CHARLES HIPPSLEY
Director 2005-04-20 2005-10-07
ANDREW CHARLES GAMBON MCCREE
Director 2002-07-25 2005-04-28
LESLIE ATKINSON
Director 2002-06-11 2005-03-31
JUDITH COTTRELL
Director 2004-10-05 2005-03-31
DAVID MACALPINE LIVESLEY
Director 2003-08-01 2004-10-05
DAVID ROY HARRIS
Director 2001-03-16 2003-08-01
KEVIN RAYMENT
Director 2001-11-05 2003-08-01
MARK CHARLES HUGH ORKELL ALEXANDER
Director 2001-11-05 2003-04-15
DAVID RAYBONE
Director 2001-11-05 2003-03-07
STEPHEN PATRICK THORNTON
Director 2001-11-05 2002-07-25
KEITH JOHN RUSSELL
Director 2001-03-16 2001-11-05
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2001-01-24 2001-03-16
7SIDE SECRETARIAL LIMITED
Director 2001-01-24 2001-03-16
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2001-01-24 2001-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES AGG ACCENTUS DENTAL TECHNOLOGIES LTD Director 2015-11-02 CURRENT 2015-11-02 Active
PHILIP JAMES AGG ACCENTUS CARDIAC LTD Director 2014-09-11 CURRENT 2014-09-11 Active
PHILIP JAMES AGG AM SURFACE TECHNOLOGIES LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
BRIAN HOWLETT OXFORD ENDOVASCULAR LIMITED Director 2015-12-23 CURRENT 2015-09-09 Active
BRIAN HOWLETT ACCENTUS DENTAL TECHNOLOGIES LTD Director 2015-11-10 CURRENT 2015-11-02 Active
BRIAN HOWLETT ACCENTUS CARDIAC LTD Director 2014-12-12 CURRENT 2014-09-11 Active
BRIAN HOWLETT AM SURFACE TECHNOLOGIES LIMITED Director 2013-10-16 CURRENT 2013-07-02 Active
BRIAN HOWLETT ANGLE PLC Director 2013-01-07 CURRENT 2003-12-04 Active
BRIAN HOWLETT BRIAN HOWLETT CONSULTANCY LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2017-02-07
DAVID JOHN MARSON TRANSFORM LEARNING TRUST LIMITED Director 2018-08-03 CURRENT 2016-07-08 Active - Proposal to Strike off
DAVID JOHN MARSON ACCENTUS DENTAL TECHNOLOGIES LTD Director 2015-11-02 CURRENT 2015-11-02 Active
DAVID JOHN MARSON WOODBORD LIMITED Director 2015-10-27 CURRENT 2015-09-15 Liquidation
DAVID JOHN MARSON TYRE RECYCLING TECHNOLOGIES LTD Director 2014-06-13 CURRENT 2014-04-07 Dissolved 2017-09-19
DAVID JOHN MARSON AM SURFACE TECHNOLOGIES LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
DAVID JOHN MARSON PARK HOUSE SCHOOL NEWBURY Director 2011-04-15 CURRENT 2011-04-15 Active - Proposal to Strike off
DAVID JOHN MARSON HUDSON RAINE LIMITED Director 2006-10-09 CURRENT 2006-10-09 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
2024-02-16CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-03-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16Change of details for Dr Philip James Agg as a person with significant control on 2023-03-16
2023-01-30CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-28CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041465230010
2021-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041465230009
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041465230008
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP03Appointment of Mr Michael Conrad Hipkiss as company secretary on 2019-07-10
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARSON
2019-08-02TM02Termination of appointment of David John Marson on 2019-07-10
2019-03-08AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041465230008
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 3373934.552
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 3373934.552
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 3373934.552
2015-02-11AR0124/01/15 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 3373934.552
2014-03-06AR0124/01/14 ANNUAL RETURN FULL LIST
2014-03-06AD04Register(s) moved to registered office address
2014-03-06AD02Register inspection address changed from 4 Felstead Gardens Ferry Street London E14 3BS
2014-03-06SH0128/02/13 STATEMENT OF CAPITAL GBP 3373684.552
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-10-22MISCSection 519
2013-10-21RES01ADOPT ARTICLES 21/10/13
2013-10-16AP03Appointment of Mr David John Marson as company secretary
2013-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMESTOWN INVESTMENTS LIMITED
2013-10-16MR05All of the property or undertaking has been released from charge for charge number 7
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ROSTRON
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RALPH FORSTER
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES
2013-02-25AR0124/01/13 ANNUAL RETURN FULL LIST
2013-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-19RES01ADOPT ARTICLES 19/12/2012
2013-02-19SH0119/12/12 STATEMENT OF CAPITAL GBP 3373684.552
2013-02-19SH0119/12/12 STATEMENT OF CAPITAL GBP 3373434.55
2013-02-13AP01DIRECTOR APPOINTED RALPH NICHOLAS FORSTER
2013-01-23AP01DIRECTOR APPOINTED LAURENCE ROSTRON
2013-01-23AP01DIRECTOR APPOINTED MR DAVID JOHN MARSON
2013-01-23AP01DIRECTOR APPOINTED MR BRIAN HOWLETT
2013-01-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KROK-PASZKOWSKI
2013-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-11-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-11-12RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-11-12RES02REREG PLC TO PRI; RES02 PASS DATE:09/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-23AUDAUDITOR'S RESIGNATION
2012-04-19MISCSECTION 519 CA2006
2012-04-19AUDAUDITOR'S RESIGNATION
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KROK-PASZKOWSKI / 15/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KROK-PASZKOWSKI / 17/02/2012
2012-01-30AR0124/01/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-04AR0124/01/11 FULL LIST
2010-12-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KROK-PASZKOWSKI / 06/12/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES AGG / 06/12/2010
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 528.10 UNIT 2 RUTHERFORD AVENUE HARWELL SCIENCE AND INNOVATION CAMPUS DIDCOT OXFORDSHIRE OX11 0DF UNITED KINGDOM
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RALPH FORSTER
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 3RD FLOOR 11 STRAND LONDON WC2N 5HR
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-27RES15CHANGE OF NAME 12/05/2010
2010-05-27CERTNMCOMPANY NAME CHANGED ACCENTUS PLC CERTIFICATE ISSUED ON 27/05/10
2010-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES AGG / 01/03/2010
2010-02-04AR0124/01/10 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KROK PASZKOWSKI / 01/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JAMES AGG / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICHOLAS FORSTER / 01/10/2009
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-18363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW KROK PASZKOWSKI / 31/08/2008
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-30363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ACCENTUS MEDICAL 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 ACCENTUS MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT RELATING TO PURCHASE OF LOAN NOTES 2012-12-21 Satisfied COLLER INTERNATIONAL PARTNERS IV LIMITED, CIP INDUSTRIES L.P. INCORPORATED, NOVA CAPITAL CI INVESTMENTS L.P. AND NOVA CAPITAL GP INVESTMENTS II L.P
SECURITY AGREEMENT 2012-05-25 Satisfied CIP INDUSTRIES L.P. INCORPORATED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 7/10/2005 2006-01-17 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07/10/05 2005-11-28 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07/10/2005 2005-11-08 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-10-07 Satisfied LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2005-06-14 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ACCENTUS MEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of ACCENTUS MEDICAL LIMITED registering or being granted any patents
Domain Names

ACCENTUS MEDICAL LIMITED owns 2 domain names.

accentusmedical.co.uk   accentus.co.uk  

Trademarks

Trademark applications by ACCENTUS MEDICAL LIMITED

ACCENTUS MEDICAL LIMITED is the Original Applicant for the trademark Acusure Ag ™ (UK00003055539) through the UKIPO on the 2014-05-14
Trademark classes: Orthopaedic implants, prosthetic implants, and surgical implants, all provided with coatings of ceramic or metal; Orthopaedic implants, prosthetic implants, and surgical implants with anti-microbial coatings. Surface treatment of orthopaedic implants, prosthetic implants, and surgical implants by depositing coatings of ceramic or of metal; surface treatment of orthopaedic implants, prosthetic implants, and surgical implants by depositing coatings with anti-microbial properties.
ACCENTUS MEDICAL LIMITED is the Original Applicant for the trademark ACUSURE ™ (UK00003094572) through the UKIPO on the 2015-02-16
Trademark class: Coatings of hydroxyapatite; coatings of hydroxyapatite for application to medical implants; chemical coatings for medical implants; inorganic chemical coatings for medical implants; thermally applied metallic spray coatings of medically pure metals, including titanium, titanium alloy, and cobalt chrome alloy; thermally applied metallic spray coatings of medically pure metals, including titanium, titanium alloy, and cobalt chrome alloy for medical implants; thermally applied metallic coatings of medically pure metals, including titanium, titanium alloy, and cobalt chrome alloy; thermally applied metallic coatings of medically pure metals, including titanium, titanium alloy, and cobalt chrome alloy for medical implants; thermally applied metallic coatings of metals, including titanium, titanium alloy, and cobalt chrome alloy; ceramic coatings for medical implants; plasma sprayed metal coatings; plasma sprayed metal powder coatings.
ACCENTUS MEDICAL LIMITED is the Original Applicant for the trademark Acusure Ag ™ (WIPO1243561) through the WIPO on the 2014-11-10
Orthopaedic implants, prosthetic implants, and surgical implants, all provided with coatings of ceramic or metal; orthopaedic implants, prosthetic implants, and surgical implants with anti-microbial coatings.
Implants orthopédiques, implants prothétiques et implants chirurgicaux, tous fournis avec revêtements en céramique ou en métal; implants orthopédiques, implants prothétiques et implants chirurgicaux avec revêtements antimicrobiens.
Implantes ortopédicos, implantes, prótesis e implantes quirúrgicos, todos con revestimientos de cerámica o metal; implantes ortopédicos, implantes, prótesis e implantes quirúrgicos con revestimientos antimicrobianos.
ACCENTUS MEDICAL LIMITED is the Original registrant for the trademark AGLUNA ™ (79049885) through the USPTO on the 2008-01-16
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ACCENTUS MEDICAL 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 (72190 - Other research and experimental development on natural sciences and engineering) as ACCENTUS MEDICAL LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ACCENTUS MEDICAL LIMITED 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.
Import/Export of Goods
Goods imported/exported by ACCENTUS MEDICAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-07-0190211010Orthopaedic appliances
2015-06-0190211010Orthopaedic appliances
2015-03-0190189084Instruments 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.
2015-02-0190213100Artificial joints for orthopaedic purposes
2015-01-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2014-11-0190213100Artificial joints for orthopaedic purposes
2014-11-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCENTUS MEDICAL LIMITED 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 ACCENTUS MEDICAL 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.