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

FEMEDA LIMITED

UNIT 9 NELSON PARK, COLBOURNE AVENUE, CRAMLINGTON, NE23 1WD,
Company Registration Number
04585850
Private Limited Company
Active

Company Overview

About Femeda Ltd
FEMEDA LIMITED was founded on 2002-11-08 and has its registered office in Cramlington. The organisation's status is listed as "Active". Femeda Limited 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
FEMEDA LIMITED
 
Legal Registered Office
UNIT 9 NELSON PARK
COLBOURNE AVENUE
CRAMLINGTON
NE23 1WD
Other companies in TS22
 
Previous Names
FEMEDA GROUP LIMITED07/01/2020
FEMEDA LIMITED13/11/2019
Filing Information
Company Number 04585850
Company ID Number 04585850
Date formed 2002-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824134063  
Last Datalog update: 2023-12-05 20:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FEMEDA 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 FEMEDA LIMITED
The following companies were found which have the same name as FEMEDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FEMEDA AUSTRALIA PTY. LTD. VIC 3000 Active Company formed on the 2007-02-05
FEMEDA EUROPE LIMITED UNIT 9 NELSON PARK COLBOURNE AVENUE CRAMLINGTON NORTHUMBERLAND NE23 1WD Active Company formed on the 2023-11-14
FEMEDA EUROPE MANUFACTURING LIMITED UNIT 9 NELSON PARK COLBOURNE AVENUE CRAMLINGTON NORTHUMBERLAND NE23 1WD Active Company formed on the 2023-11-14

Company Officers of FEMEDA LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALEXANDER MCINTOSH
Company Secretary 2013-08-31
JAMES BRADLEY
Director 2003-07-02
JULIA HERBERT
Director 2004-08-18
IAN RICHARDS
Director 2017-06-01
ANDREW PAUL TASKER
Director 2015-07-01
ADRIAN STEVEN WIGHT
Director 2007-06-18
COLIN WILLIS
Director 2009-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WYATT
Director 2012-05-17 2017-08-15
ALEXANDER EDWARD BUCHAN
Director 2010-12-29 2017-06-01
ALEXANDRA HEWITT
Director 2011-09-05 2015-08-01
COLIN IAN WEBB
Director 2011-07-01 2014-06-30
GEORGE JONATHAN FOSTER
Company Secretary 2007-06-18 2013-08-31
EDWARD MICHAEL FRENCH
Director 2003-07-02 2012-04-18
BRIGID NATALIE BLYTH
Director 2007-11-15 2011-09-30
ALISON CAROLINE KIBBLE
Director 2006-02-14 2011-07-31
CLAIRE LOUISE HUBBERT
Company Secretary 2006-03-13 2007-06-18
EDWARD MICHAEL FRENCH
Company Secretary 2003-07-02 2006-03-13
COLIN WILLIS
Director 2003-07-02 2006-02-14
DIALMODE SECRETARIES LIMITED
Company Secretary 2002-11-08 2003-07-02
SUNLIGHT HOUSE NOMINEES LIMITED
Director 2002-11-08 2003-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA HERBERT BLADDER AND BOWEL FOUNDATION Director 2006-10-26 CURRENT 2000-12-14 Liquidation
IAN RICHARDS NORTHSTAR INNOVATION LIMITED Director 2017-02-21 CURRENT 2016-10-12 Active
IAN RICHARDS INNOVATION GP LIMITED Director 2017-02-21 CURRENT 2016-10-14 Active
IAN RICHARDS NORTHERN ACCELERATOR GP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
ANDREW PAUL TASKER NORTHWEST EHEALTH LIMITED Director 2018-03-01 CURRENT 2016-06-08 Active
ANDREW PAUL TASKER LYMINGTON DIRECTORY LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active
ANDREW PAUL TASKER VIVECA BIOMED LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
ANDREW PAUL TASKER GUARDIAN MEDICAL PRODUCTS LIMITED Director 2005-10-28 CURRENT 2005-10-28 Dissolved 2013-09-24
ADRIAN STEVEN WIGHT ACOUTECHS LIMITED Director 2001-02-23 CURRENT 2000-09-11 Dissolved 2017-05-09
ADRIAN STEVEN WIGHT TOPMARK ASSOCIATES LIMITED Director 2000-06-27 CURRENT 2000-06-27 Active
COLIN WILLIS HOTSPUR CAPITAL PARTNERS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
COLIN WILLIS SCREENREACH INTERACTIVE LIMITED Director 2014-04-16 CURRENT 2009-09-03 Active
COLIN WILLIS MEDALYTIX LIMITED Director 2011-12-16 CURRENT 2007-10-22 Dissolved 2018-04-10
COLIN WILLIS ANGEL COFUND Director 2011-11-29 CURRENT 2011-11-29 Active
COLIN WILLIS IGNITE 100 LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-02
COLIN WILLIS GREENGAGE AGRITECH LIMITED Director 2011-04-19 CURRENT 2008-04-22 Active
COLIN WILLIS MEDALYTIX 101 LIMITED Director 2011-04-10 CURRENT 2009-04-20 Dissolved 2018-06-19
COLIN WILLIS ANTIX LABS LIMITED Director 2009-04-09 CURRENT 2008-08-05 Dissolved 2015-01-23
COLIN WILLIS MEDALYTIX (GROUP) LTD Director 2008-12-08 CURRENT 2005-09-20 Liquidation
COLIN WILLIS ROUTETRADER LIMITED Director 2008-07-18 CURRENT 2006-01-30 Active
COLIN WILLIS CASPIAN LEARNING LIMITED Director 2008-04-04 CURRENT 2002-11-26 Liquidation
COLIN WILLIS ADDERSTONE CONSULTING LTD. Director 2006-10-20 CURRENT 2000-04-17 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
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL TASKER
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL TASKER
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DONNA MCVEY
2020-01-07RES15CHANGE OF COMPANY NAME 07/01/20
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-11-13RES15CHANGE OF COMPANY NAME 13/11/19
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15CH01Director's details changed for Mr Andrew Paul Tasker on 2019-08-09
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045858500003
2019-08-13AP01DIRECTOR APPOINTED ANDREW CURTIS
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HERBERT
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY
2019-06-07AP01DIRECTOR APPOINTED DONNA MCVEY
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-07SH0111/12/13 STATEMENT OF CAPITAL GBP 114811.02
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045858500003
2017-09-27AP01DIRECTOR APPOINTED MR IAN RICHARDS
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EDWARD BUCHAN
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WYATT
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 114092.12
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM Wellington House, Westminster Business Centre Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
2016-06-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-06-27RES01ADOPT ARTICLES 08/08/2014
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 114092.12
2016-01-20AR0108/11/15 FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HEWITT
2015-11-10AP01DIRECTOR APPOINTED MR ANDREW PAUL TASKER
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 113102.93
2015-03-09SH0109/03/15 STATEMENT OF CAPITAL GBP 113102.93
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 113102.93
2014-12-08AR0108/11/14 FULL LIST
2014-09-17SH0111/12/13 STATEMENT OF CAPITAL GBP 113102.93
2014-09-17SH0111/12/13 STATEMENT OF CAPITAL GBP 111257.58
2014-07-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WEBB
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09AR0108/11/13 FULL LIST
2013-12-09AP03SECRETARY APPOINTED MR SIMON ALEXANDER MCINTOSH
2013-12-09TM02APPOINTMENT TERMINATED, SECRETARY GEORGE FOSTER
2013-11-19RES01ADOPT ARTICLES 22/10/2013
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-14SH0118/12/12 STATEMENT OF CAPITAL GBP 111838.7800
2013-01-14SH0111/06/12 STATEMENT OF CAPITAL GBP 110522.3300
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-28AR0108/11/12 FULL LIST
2012-05-18AP01DIRECTOR APPOINTED MR MARK WYATT
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRENCH
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIGID BLYTH
2012-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-12AR0108/11/11 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR COLIN IAN WEBB
2011-10-04AP01DIRECTOR APPOINTED MRS ALEXANDRA HEWITT
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KIBBLE
2011-09-30SH0125/08/11 STATEMENT OF CAPITAL GBP 6541.07
2011-06-12AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-02SH0129/12/10 STATEMENT OF CAPITAL GBP 5922926.01000
2011-01-25AP01DIRECTOR APPOINTED ALEXANDER EDWARD BUCHAN
2010-12-09AR0108/11/10 FULL LIST
2010-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL FRENCH / 12/05/2010
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM WESTMINSTER BUSINESS CENTRE LION COURT, HANZARD DRIVE WYNYARD BUSINESS PARK BILLINGHAM TEESSIDE TS22 5FD UK
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-07AR0108/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON KIBBLE / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIS / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA HERBERT / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MICHAEL FRENCH / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADLEY / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGID NATALIE BLYTH / 04/12/2009
2009-12-04SH0129/10/09 STATEMENT OF CAPITAL GBP 119517.3
2009-10-12AP01DIRECTOR APPOINTED MR COLIN WILLIS
2009-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-02RES13RECLASSIFICATION OF ORDINARY SHARES 07/09/2009
2009-10-0288(2)AD 18/09/09 GBP SI 93163@0.01=931.63 GBP IC 108285.71/109217.34
2009-07-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 3 STARTFORTH ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1PJ
2008-12-05363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-05190LOCATION OF DEBENTURE REGISTER
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 3 STARTFORTH ROAD RIVERSIDE PARK INDUSTRIA MIDDLESBROUGH TS2 1PJ
2008-12-05353LOCATION OF REGISTER OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-12363sRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-11-2988(2)OAD 30/03/07--------- £ SI 155886@.01
2007-11-21288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288bSECRETARY RESIGNED
2007-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14122S-DIV 29/03/07
2007-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-06363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-04-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-12288bSECRETARY RESIGNED
2006-04-11122S-DIV 13/03/06
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
266 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment




Licences & Regulatory approval
We could not find any licences issued to FEMEDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2023-07-28
Petitions 2022-10-07
Fines / Sanctions
No fines or sanctions have been issued against FEMEDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2010-05-15 Outstanding BANK OF SCOTLAND PLC
DEED OF CHARGE OVER DEPOSIT 2010-05-12 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FEMEDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FEMEDA LIMITED
Trademarks

Trademark applications by FEMEDA LIMITED

FEMEDA LIMITED is the Original registrant for the trademark GO ON, MAKE ME LAUGH ™ (79120735) through the USPTO on the 2012-05-31
Pharmaceutical preparations for the treatment of incontinence; feminine hygiene products, namely, feminine hygiene pads, sanitary pads, panty liners, sanitary napkins, tampons, sanitary briefs, interlabial pads for feminine hygiene, sanitary preparations for medical purposes, medicated toilet preparations for the treatment of incontinence; incontinence products, namely incontinence diapers; incontinence liners, incontinence napkins, incontinence pants, medicated cleaning preparations for feminine hygiene; pre-moistened medicated wipes for external vaginal and perineal cleansing, pads for feminine protection
FEMEDA LIMITED is the Original registrant for the trademark GO ON, MAKE ME LAUGH ™ (79120735) through the USPTO on the 2012-05-31
Pharmaceutical preparations for the treatment of incontinence; feminine hygiene products, namely, feminine hygiene pads, sanitary pads, panty liners, sanitary napkins, tampons, sanitary briefs, interlabial pads for feminine hygiene, sanitary preparations for medical purposes, medicated toilet preparations for the treatment of incontinence; incontinence products, namely incontinence diapers; incontinence liners, incontinence napkins, incontinence pants, medicated cleaning preparations for feminine hygiene; pre-moistened medicated wipes for external vaginal and perineal cleansing, pads for feminine protection
FEMEDA LIMITED is the Original registrant for the trademark GO ON, MAKE ME LAUGH ™ (79120735) through the USPTO on the 2012-05-31
Pharmaceutical preparations for the treatment of incontinence; feminine hygiene products, namely, feminine hygiene pads, sanitary pads, panty liners, sanitary napkins, tampons, sanitary briefs, interlabial pads for feminine hygiene, sanitary preparations for medical purposes, medicated toilet preparations for the treatment of incontinence; incontinence products, namely incontinence diapers; incontinence liners, incontinence napkins, incontinence pants, medicated cleaning preparations for feminine hygiene; pre-moistened medicated wipes for external vaginal and perineal cleansing, pads for feminine protection
FEMEDA LIMITED is the Original registrant for the trademark GO ON, MAKE ME LAUGH ™ (79120735) through the USPTO on the 2012-05-31
Pharmaceutical preparations for the treatment of incontinence; feminine hygiene products, namely, feminine hygiene pads, sanitary pads, panty liners, sanitary napkins, tampons, sanitary briefs, interlabial pads for feminine hygiene, sanitary preparations for medical purposes, medicated toilet preparations for the treatment of incontinence; incontinence products, namely incontinence diapers; incontinence liners, incontinence napkins, incontinence pants, medicated cleaning preparations for feminine hygiene; pre-moistened medicated wipes for external vaginal and perineal cleansing, pads for feminine protection
FEMEDA LIMITED is the Original registrant for the trademark PELVIVA ™ (79105093) through the USPTO on the 2011-06-17
Color is not claimed as a feature of the mark.
FEMEDA LIMITED is the Original registrant for the trademark PELVIVA ™ (79105093) through the USPTO on the 2011-06-17
Color is not claimed as a feature of the mark.
FEMEDA LIMITED is the Original registrant for the trademark PELVIVA ™ (79105093) through the USPTO on the 2011-06-17
Color is not claimed as a feature of the mark.
FEMEDA LIMITED is the Original registrant for the trademark PELVIVA ™ (79105093) through the USPTO on the 2011-06-17
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FEMEDA 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 (26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment) as FEMEDA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FEMEDA 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 FEMEDA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-12-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-11-0090191010Electrical vibratory-massage apparatus
2018-11-0090191010Electrical vibratory-massage apparatus
2018-11-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-11-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-10-0090191010Electrical vibratory-massage apparatus
2018-10-0090191010Electrical vibratory-massage apparatus
2018-10-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-10-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-09-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-09-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-08-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-08-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-07-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-07-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-06-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2018-06-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2018-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-08-0090191010Electrical vibratory-massage apparatus
2015-07-0190191010Electrical vibratory-massage apparatus
2015-07-0090191010Electrical vibratory-massage apparatus
2015-03-0190191010Electrical vibratory-massage apparatus
2015-03-0090191010Electrical vibratory-massage apparatus
2015-02-0190191010Electrical vibratory-massage apparatus
2015-02-0090191010Electrical vibratory-massage apparatus

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

Legal Notices/Action
Initiating party Event TypePetitions
Defending partyFEMEDA LIMITED Event Date2022-10-07
In the High Court of Justice (Chancery Division) Companies Court No 2928 of 2022 In the Matter of FEMEDA LIMITED (Company Number 04585850 ) Principal trading address: Unit 9 Nelson Park, Colbourne Aveā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FEMEDA 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 FEMEDA 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.