ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Surgical Science UK Holdings Limited

Surgical Science UK Holdings Limited is an active company incorporated on 7 May 2014 with the registered office located in Cardiff, South Glamorgan. Surgical Science UK Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09028611
Private limited company
Age
11 years
Incorporated 7 May 2014
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 29 April 2025 (6 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Floor 6a, Hodge House
114-116 St Mary Street
Cardiff
CF10 1DY
Wales
Address changed on 29 Apr 2025 (6 months ago)
Previous address was Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England
Telephone
029 20756534
Email
Unreported
People
Officers
11
Shareholders
6
Controllers (PSC)
1
Secretary • Director • British • Lives in Wales • Born in Mar 1979
Director • Swedish • Lives in Sweden • Born in Jul 1976
Director • Businessman • British • Lives in UK • Born in Apr 1962
Director • Businessman • British • Lives in England • Born in Aug 1969
Director • Finance Director • Norwegian • Lives in England • Born in Jul 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Surgical Science UK Limited
Stuart Arthur Gall, Nicholas James Sleep, and 1 more are mutual people.
Active
Intelligent Ultrasound Limited
Stuart Arthur Gall, Nicholas James Sleep, and 1 more are mutual people.
Active
Sleeping Software Limited
Nicholas James Sleep is a mutual person.
Active
Demasq Limited
Stuart Arthur Gall is a mutual person.
Active
Ibex Innovations Ltd
Stuart Arthur Gall is a mutual person.
Active
Cambridge Cognition Holdings Plc
Stuart Arthur Gall is a mutual person.
Active
Medaphor International Limited
Stuart Arthur Gall, Riccardo Pigliucci, and 2 more are mutual people.
Dissolved
Intelligent Ultrasound Innovations Limited
Nicholas James Sleep and Helen Mary Kinsey Jones are mutual people.
Dissolved
Brands
Intelligent Ultrasound
Intelligent Ultrasound focuses on making clinical diagnostic ultrasound easier to learn and teach.
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
£39.72M
Increased by £36.69M (+1211%)
Turnover
£8.58M
Decreased by £2.6M (-23%)
Employees
46
Decreased by 21 (-31%)
Total Assets
£47.58M
Increased by £33.79M (+245%)
Total Liabilities
-£3.36M
Decreased by £696K (-17%)
Net Assets
£44.22M
Increased by £34.49M (+354%)
Debt Ratio (%)
7%
Decreased by 22.34% (-76%)
Latest Activity
Group Accounts Submitted
4 Months Ago on 17 Jun 2025
Inspection Address Changed
6 Months Ago on 29 Apr 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Company Re-registered
8 Months Ago on 25 Feb 2025
Company Re-registered
8 Months Ago on 25 Feb 2025
Mrs Helen Mary Kinsey Jones Details Changed
8 Months Ago on 18 Feb 2025
Christian Guttmann Resigned
8 Months Ago on 18 Feb 2025
Michele Lesieur Resigned
8 Months Ago on 18 Feb 2025
Ingeborg Dybdal Oie Resigned
8 Months Ago on 18 Feb 2025
Nicholas John Avis Resigned
8 Months Ago on 18 Feb 2025
Name changed from Intelligent Ultrasound Group Limited
8 Months Ago on 25 Feb 2025
Get Credit Report
Discover Surgical Science UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 17 February 2025
Submitted on 6 Nov 2025
Director's details changed for Mrs Helen Mary Kinsey Jones on 18 February 2025
Submitted on 18 Jun 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 17 Jun 2025
Certificate of change of name
Submitted on 28 May 2025
All of the property or undertaking no longer forms part of charge 090286110001
Submitted on 14 May 2025
Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Floor 6a Hodge House St. Mary Street Cardiff CF10 1DY
Submitted on 29 Apr 2025
Confirmation statement made on 29 April 2025 with updates
Submitted on 29 Apr 2025
Second filing of a statement of capital following an allotment of shares on 31 December 2024
Submitted on 1 Apr 2025
Court order
Submitted on 27 Feb 2025
Resolutions
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year