Get an alert when PAJUNK U.K. MEDICAL PRODUCTS 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

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

1 item

Cash

£1M

+35.2% highest in 4 filed years

Net assets

£2M

+40.3% highest in 4 filed years

Employees

21

+16.7% vs 2023

Profit before tax

£3M

+30.7% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £2,245,832£2,935,296
Net profit £1,786,938£2,199,775
Cash £871,262£321,553£880,140£1,189,633
Total assets less current liabilities £759,169£963,567£1,518,550£2,128,170
Net assets £758,620£963,334£1,514,959£2,124,734
Equity £758,620£963,334£972,527£1,514,959£2,124,734
Average employees 21161821
Wages £1,542,526£1,865,111

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Sumer Auditco Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Significant events

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

People

4 active · 5 resigned

Name Role Appointed Born Nationality
BROWN, Stephen Secretary 2002-02-15 British
BROWN, Stephen Director 2002-02-15 Mar 1963 British
HAUGER, Martin Franz-Josef Director 2011-01-01 Mar 1959 German
PAJUNK-SCHELLING, Simone Director 2011-01-01 Mar 1968 German
Show 5 resigned officers
Name Role Appointed Resigned
KAY, Jesamine Secretary 2000-11-22 2002-02-15
ATHERTON, Robert Michael Director 2016-06-01 2019-08-14
DUCKWORTH, James Ian Director 2000-11-22 2002-02-15
KENYON, Douglas Brent Director 2002-02-15 2012-12-24
TEGG, Stephen Brian Director 2016-06-01 2019-08-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pajunk Holding Ag Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-28 Active
Mr Stephen Brown Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2024-10-28

Filing timeline

Last 20 of 85 total filings

Date Type Category Description
2026-01-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-08 AD01 address Change registered office address company with date old address new address PDF
2025-09-17 AA accounts Accounts with accounts type full PDF
2025-01-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-01 SH08 capital Capital name of class of shares
2024-10-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-01 AA accounts Accounts with accounts type full PDF
2024-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type small PDF
2023-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 AA accounts Accounts with accounts type small PDF
2022-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type small PDF
2021-01-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-15 AA accounts Accounts with accounts type small PDF
2020-01-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-03 TM01 officers Termination director company with name termination date PDF
2019-09-03 TM01 officers Termination director company with name termination date PDF
2019-07-15 AA accounts Accounts with accounts type small PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page