Get an alert when QUANTA DIALYSIS TECHNOLOGIES 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

2027-03-06 (in 10mo)

Last made up 2026-02-20

Watchouts

1 item

Watchouts

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

Name history

Renamed 2 times since incorporation

  1. QUANTA DIALYSIS TECHNOLOGIES LIMITED 2016-07-01 → present
  2. QUANTA FLUID SOLUTIONS LTD 2008-08-04 → 2016-07-01
  3. PIMCO 2800 LIMITED 2008-07-08 → 2008-08-04

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Accordingly, the directors have prepared the financial statements on a going concern basis. However, the forecast level of revenue and expenditure is uncertain and there is also no certainty that any further fundraising (if secured) will be sufficient to cover future cash flow requirements. These conditions indicate a material uncertainty that may cast significant doubt about the Group's and Company's ability to continue as a going concern and, therefore, to continue realizing its assets and discharging its liabilities in the normal course of business.”

Group structure

  1. QUANTA DIALYSIS TECHNOLOGIES LIMITED · parent
    1. Quanta Fluid Solutions Limited 100% · England · Dormant
    2. Quanta Dialysis Technologies Incorporated 100% · USA · Sell and distribute dialysis products and services

Significant events

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

People

11 active · 22 resigned

Name Role Appointed Born Nationality
MAYNARD, George Fitzgerald Secretary 2018-07-01
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2023-06-07
DE RUITER, Johan Lourens Director 2009-09-17 Jun 1957 Dutch
GALINDO, Alejandro Director 2022-11-01 Oct 1972 American
HAKAMI, Hooman Director 2020-06-30 Aug 1969 American
HU, Hongjie Director 2025-11-17 Oct 1975 Malaysian
MANDELL, Lloyd Director 2023-08-21 Nov 1969 American
NORWALK, Leslie Victoria, Ms. Director 2021-12-14 Jan 1966 American
O'MAHONEY, Daniel Director 2023-11-30 Mar 1959 Irish
SCHUETZ, Christian Director 2019-04-03 Jun 1972 German
STROHMENGER, Rainer Herbert, Dr Director 2009-09-17 Feb 1967 German
Show 22 resigned officers
Name Role Appointed Resigned
BARALT, Willem Secretary 2014-07-01 2018-07-01
YEOMANS, David Anthony Secretary 2008-07-23 2011-12-09
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2008-07-08 2008-07-23
AFFORD, Helen Louise Director 2008-07-23 2009-09-17
BUCKBERRY, Clive Henry, Professor Director 2008-07-23 2009-09-17
CONSTANTINDES, Aris Director 2014-01-01 2019-07-23
DAVID, Marc Director 2017-10-03 2019-07-26
FAGG, Graham Eric Director 2009-09-17 2013-12-31
FITZGERALD, Meghan Director 2021-12-14 2023-03-03
GHENCHEV, Robert Evgeniev Director 2021-06-18 2025-11-17
GRANATA, Francesco, Dr Director 2015-11-01 2019-09-30
HATHAWAY, Lee Director 2021-06-18 2023-08-21
JOHNSON, Martin Stanley Director 2008-07-23 2014-01-06
KERR, Giles Director 2015-07-03 2017-02-07
LAMB, Martin James Director 2008-07-23 2009-09-17
MILAD, John Eric Director 2009-09-17 2022-06-19
MILLER, Larry Alan Director 2019-12-12 2021-06-18
SANDYS, Peter Director 2014-01-01 2023-11-30
SCHMIDT, Meinhard Folkert Director 2012-09-01 2015-02-28
SEBELLIN, Eric Director 2014-10-17 2017-10-03
YEOMANS, David Anthony Director 2008-07-23 2009-09-17
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2008-07-08 2008-07-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Imi Vision Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2019-04-29

Filing timeline

Last 20 of 197 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-25 MA Memorandum articles
  • 2024-11-25 RESOLUTIONS Resolution
Date Type Category Description
2026-02-24 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-17 TM01 officers Termination director company with name termination date PDF
2025-11-17 AP01 officers Appoint person director company with name date PDF
2025-07-03 AA accounts Accounts with accounts type group
2025-05-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-27 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-27 SH08 capital Capital name of class of shares
2024-12-05 AA accounts Accounts with accounts type group
2024-11-27 SH01 capital Capital allotment shares PDF
2024-11-25 SH08 capital Capital name of class of shares
2024-11-25 MA incorporation Memorandum articles
2024-11-25 RESOLUTIONS resolution Resolution
2024-11-17 SH08 capital Capital name of class of shares
2024-04-22 RP04SH01 capital Second filing capital allotment shares PDF
2024-03-14 SH01 capital Capital allotment shares
2024-02-27 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-08 TM01 officers Termination director company with name termination date PDF
2023-12-08 AP01 officers Appoint person director company with name date PDF
2023-10-30 AA accounts Accounts with accounts type group
2023-08-29 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
4

last 24 months

Officers appointed
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page