ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intelligent Ultrasound Limited

Intelligent Ultrasound Limited is an active company incorporated on 15 June 2012 with the registered office located in Cardiff, South Glamorgan. Intelligent Ultrasound Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08107443
Private limited company
Age
13 years
Incorporated 15 June 2012
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 15 June 2025 (7 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Brunel House
2 Fitzalan Road
Cardiff
CF24 0HA
United Kingdom
Address changed on 15 May 2025 (8 months ago)
Previous address was
Telephone
01235841556
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jun 1978
Director • Financial Controller • British • Lives in England • Born in Oct 1976
Director • Chief Digital Officer, Ultrasound, Ge He • American • Lives in United States • Born in Apr 1988
One Ge Healthcare UK
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ige Dollar Treasury Services
Oakwood Corporate Secretary Limited is a mutual person.
Active
Cadihayes Services (No 3) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold Power Transmission Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£476K
Decreased by £48K (-9%)
Turnover
£1.36M
Decreased by £23K (-2%)
Employees
22
Decreased by 1 (-4%)
Total Assets
£2.33M
Decreased by £415K (-15%)
Total Liabilities
-£9.16M
Decreased by £335K (-4%)
Net Assets
-£6.82M
Decreased by £80K (+1%)
Debt Ratio (%)
392%
Increased by 47.05% (+14%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 2 Oct 2025
Confirmation Submitted
6 Months Ago on 11 Jul 2025
Registers Moved To Inspection Address
8 Months Ago on 15 May 2025
Inspection Address Changed
8 Months Ago on 14 May 2025
Registered Address Changed
8 Months Ago on 14 May 2025
Oakwood Corporate Secretary Limited Appointed
8 Months Ago on 9 May 2025
Mrs Rowena Gillian Miller Appointed
1 Year 3 Months Ago on 1 Oct 2024
Miss Katherine Ann Jones Appointed
1 Year 3 Months Ago on 1 Oct 2024
Mrs Karley Yoder Appointed
1 Year 3 Months Ago on 1 Oct 2024
One Ge Healthcare Uk (PSC) Appointed
1 Year 3 Months Ago on 1 Oct 2024
Get Credit Report
Discover Intelligent Ultrasound Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement by Directors
Submitted on 12 Dec 2025
Statement of capital on 12 December 2025
Submitted on 12 Dec 2025
Solvency Statement dated 11/12/25
Submitted on 12 Dec 2025
Resolutions
Submitted on 12 Dec 2025
Accounts for a small company made up to 31 December 2024
Submitted on 2 Oct 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 11 Jul 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 15 May 2025
Register inspection address has been changed from Link Group 10th Floor Wellington Street Leeds LS1 4DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 14 May 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 May 2025
Submitted on 14 May 2025
Registered office address changed from Floor 6a, Hodge House 114-116 st. Mary Street Cardiff CF10 1DY Wales to Brunel House 2 Fitzalan Road Cardiff CF24 0HA on 14 May 2025
Submitted on 14 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year