Get an alert when BIOMEDICAL DATA SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-18 (in 4mo)

Last made up 2025-09-04

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As at the balance sheet date, the company has net assets of £4,160,723 and cash of £1,385,380. The Directors have prepared a going concern assessment based upon post year end and forecast trading for the company. The directors have performed sensitivity analysis on these forecasts and concluded the company is able to meet its obligations as they fall due, for at least 12 months from signing these financial statements. The company has done modelling of revenues by project, including levels of new customer acquisition, recurring subscription revenue and churn rates. Detailed modelling has been performed on the level of costs and investments required, taking account of inflation and other macroeconomic trends. The conversion of trading into cash was also modelled, taking account of project timings, liability repayments and potential taxation liabilities. On this basis, the directors are satisfied it is appropriate to prepare these financial statements on a going concern basis.”

Group structure

  1. BIOMEDICAL DATA SOLUTIONS LIMITED · parent
    1. Sanguin International Inc. 100% · United States of America · Software systems supplier

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 17 resigned

Name Role Appointed Born Nationality
JOHNSON, Ryan Director 2025-02-11 May 1995 British
STEAD, Rebecca Director 2019-04-01 Oct 1979 British
Show 17 resigned officers
Name Role Appointed Resigned
DEXTER, Mark Secretary 2012-02-13 2015-10-13
DUCKWORTH, Anthony John Secretary 1999-08-31
GREENWOOD-PHILLIPS, Benjamin Secretary 2025-02-11 2026-03-04
WHELAN, Richard Secretary 1999-08-31 2012-02-13
BAKKER, Pascal Denijs Director 2024-09-09 2025-02-11
DEXTER, Mark Director 2011-11-01 2015-10-13
DUCKWORTH, Anthony John Director 2001-02-01
HIGGS, Connie Director 2015-11-01 2020-04-30
HILL, Ian Director 2015-11-01 2018-10-31
KUENZEL, Andreas Director 2014-07-01 2020-04-30
PIEK, Jurriaan Leonard Jan Frederik Director 2020-05-04 2024-09-09
PITTS, Elaine Director 1995-09-01 2014-07-31
ROBERTS, Philip Richard Director 2011-03-15 2011-10-31
SIEGLE, Robert, Dr Director 2011-03-15 2014-07-04
VALE, David Roger Director 2007-10-31
WHELAN, Richard Director 2012-05-25
WOLFINGER, Markus Karl Director 2006-03-10 2011-03-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Stratec Biomedical Ag Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2020-05-04

Filing timeline

Last 20 of 143 total filings

Date Type Category Description
2026-03-12 TM02 officers Termination secretary company with name termination date PDF
2025-09-19 AA accounts Accounts with accounts type full
2025-09-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-12 AP03 officers Appoint person secretary company with name date PDF
2025-02-12 TM01 officers Termination director company with name termination date PDF
2025-02-12 AP01 officers Appoint person director company with name date PDF
2024-10-08 AA accounts Accounts with accounts type full
2024-09-22 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-09-22 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-09-22 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-09-18 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-09 AP01 officers Appoint person director company with name date PDF
2024-09-09 TM01 officers Termination director company with name termination date PDF
2024-04-03 AA accounts Accounts with accounts type full
2023-11-08 AD01 address Change registered office address company with date old address new address PDF
2023-10-30 AD01 address Change registered office address company with date old address new address PDF
2023-09-05 CS01 confirmation-statement Confirmation statement with no updates
2022-10-05 AA accounts Accounts with accounts type full
2022-09-05 CS01 confirmation-statement Confirmation statement with no updates
2021-09-15 CS01 confirmation-statement Confirmation statement with no updates

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page