ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Su-Med International (UK) Limited

Su-Med International (UK) Limited is an active company incorporated on 19 November 1985 with the registered office located in Caerphilly, Gwent. Su-Med International (UK) Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01961001
Private limited company
Age
40 years
Incorporated 19 November 1985
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 9 November 2025 (1 month ago)
Next confirmation dated 9 November 2026
Due by 23 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Feb31 Dec 2024 (11 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Unit 8 Withey Court
Western Industrial Estate
Caerphilly
Mid Glamorgan
CF83 1BF
United Kingdom
Address changed on 27 Mar 2025 (9 months ago)
Previous address was Integrity House Graphite Way Hadfield Glossop Derbyshire SK13 1QH
Telephone
01457890980
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1992
Director • Business Executive • British • Lives in UK • Born in Sep 1978
Director • Business Executive • British • Lives in UK • Born in Feb 1973
DHG Bidco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tradmalt (Plastics) Limited
Gerard Joseph Boyle, Andrew Stuart McAllister, and 1 more are mutual people.
Active
Direct Healthcare Group Limited
Gerard Joseph Boyle, Andrew Stuart McAllister, and 1 more are mutual people.
Active
Easy Access Showers Limited
Gerard Joseph Boyle, Andrew Stuart McAllister, and 1 more are mutual people.
Active
Direct Healthcare Group Holdings Limited
Gerard Joseph Boyle, Andrew Stuart McAllister, and 1 more are mutual people.
Active
Direct Healthcare Group Management Limited
Gerard Joseph Boyle, Andrew Stuart McAllister, and 1 more are mutual people.
Active
Talley (Asia) Limited
Gerard Joseph Boyle and Jemima Emily Cameron Keenlyside are mutual people.
Active
Talley Group Limited
Gerard Joseph Boyle and Jemima Emily Cameron Keenlyside are mutual people.
Active
The Kirton Healthcare Group Limited
Gerard Joseph Boyle and Jemima Emily Cameron Keenlyside are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
£77.73K
Increased by £47.72K (+159%)
Turnover
£2.21M
Increased by £2.21M (%)
Employees
28
Decreased by 1 (-3%)
Total Assets
£1.56M
Decreased by £606.37K (-28%)
Total Liabilities
-£1.73M
Increased by £455.9K (+36%)
Net Assets
-£173.55K
Decreased by £1.06M (-120%)
Debt Ratio (%)
111%
Increased by 52.26% (+89%)
Latest Activity
Jemima Emily Cameron Keenlyside Appointed
5 Days Ago on 31 Dec 2025
Richard Robert Salmond Resigned
5 Days Ago on 31 Dec 2025
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Small Accounts Submitted
3 Months Ago on 1 Oct 2025
Registered Address Changed
9 Months Ago on 27 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 21 Nov 2024
Accounting Period Shortened
1 Year 2 Months Ago on 4 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 30 Oct 2024
Graham John Collyer (PSC) Resigned
1 Year 2 Months Ago on 11 Oct 2024
Dhg Bidco Ltd (PSC) Appointed
1 Year 2 Months Ago on 11 Oct 2024
Get Credit Report
Discover Su-Med International (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Richard Robert Salmond as a director on 31 December 2025
Submitted on 31 Dec 2025
Appointment of Jemima Emily Cameron Keenlyside as a director on 31 December 2025
Submitted on 31 Dec 2025
Confirmation statement made on 9 November 2025 with updates
Submitted on 17 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 1 Oct 2025
Registered office address changed from Integrity House Graphite Way Hadfield Glossop Derbyshire SK13 1QH to Unit 8 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 27 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 9 November 2024 with no updates
Submitted on 21 Nov 2024
Current accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 4 Nov 2024
Satisfaction of charge 4 in full
Submitted on 30 Oct 2024
Termination of appointment of Dieno George as a director on 11 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Malcolm Lawrence Eykyn as a director on 11 October 2024
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year