General information

Name:

Hirumed Ltd

Office Address:

Integer Park Common Hill SN6 6HA Cricklade

Number: 03244148

Incorporation date: 1996-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Website

www.hirumed.co.uk

Description

Data updated on:

Hirumed Limited is categorised as Private Limited Company, that is located in Integer Park, Common Hill in Cricklade. The office's zip code SN6 6HA. This business has been working since 1996-08-30. The Companies House Reg No. is 03244148. This enterprise's registered with SIC code 62012 - Business and domestic software development. The latest filed accounts documents cover the period up to 2022-08-31 and the latest annual confirmation statement was filed on 2023-08-30.

The corporation has registered three trademarks, out of which two are valid while the other one is expired. The first trademark was submitted in 2016. The one which will lose its validity first, that is in June, 2026 is HiruMed SIGN-APPS.

The following company owes its achievements and permanent growth to five directors, specifically Paula R., Sarah W., Victoria R. and 2 others listed below, who have been controlling it since 2006. To help the directors in their tasks, this particular company has been utilizing the skillset of Russell W. as a secretary since the appointment on 1997-09-01.

Devices

Manufacturer: Hirumed Ltd
Manufacturer address: Integer House, Coped Hall Business Park, Royal Wootton Bassett, Swindon, SN4 8DP, United Kingdom
Authorised Representative: -
Date Registered: 2013-09-12
MHRA Reference Number: CA013778
Devices: Z999 : Software supporting the dosage of anti-coagulant therapy

Trade marks

Trademark UK00003019915
Trademark image:Trademark UK00003019915 image
Status:Opposed
Filing date:2013-08-29
Owner name:Hirumed Ltd
Owner address:Integer House, Coped Hall Business Park, Wootton Bassett, Swindon, United Kingdom, SN4 8DP
Trademark UK00003170829
Trademark image:-
Trademark name:HiruMed SIGN-APPS
Status:Registered
Filing date:2016-06-22
Date of entry in register:2016-09-23
Renewal date:2026-06-22
Owner name:HiruMed Ltd
Owner address:Integer Park, Common Hill, Cricklade, Swindon, United Kingdom, SN6 6HA
Trademark UK00003170846
Trademark image:-
Status:Registered
Filing date:2016-06-22
Date of entry in register:2016-09-23
Renewal date:2026-06-22
Owner name:HiruMed Ltd
Owner address:Integer Park, Common Hill, Cricklade, Swindon, United Kingdom, SN6 6HA

Financial data based on annual reports

Company staff

Paula R.

Role: Director

Appointed: 01 May 2006

Latest update: 17 January 2024

Sarah W.

Role: Director

Appointed: 01 May 2006

Latest update: 17 January 2024

Victoria R.

Role: Director

Appointed: 01 May 2006

Latest update: 17 January 2024

Wendy S.

Role: Director

Appointed: 01 September 1998

Latest update: 17 January 2024

Russell W.

Role: Secretary

Appointed: 01 September 1997

Latest update: 17 January 2024

Paul S.

Role: Director

Appointed: 30 August 1996

Latest update: 17 January 2024

People with significant control

Executives who have control over the firm are as follows: Paul S. owns 1/2 or less of company shares. Wendy S. owns 1/2 or less of company shares.

Paul S.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares
Wendy S.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 19th May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19th May 2014
Annual Accounts 23rd April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23rd April 2015
Annual Accounts 7th May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 7th May 2016
Annual Accounts 24th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
27
Company Age

Similar companies nearby

Closest companies