TYMPA HEALTH TECHNOLOGIES LIMITED

Active London

Manufacture of medical and dental instruments and supplies

79 employees website.com
Life sciences and medical technology Manufacture of medical and dental instruments and suppliesBusiness and domestic software development
T

TYMPA HEALTH TECHNOLOGIES LIMITED

Manufacture of medical and dental instruments and supplies

Founded 24 Oct 2017 Active London, United Kingdom 79 employees website.com
Life sciences and medical technology Manufacture of medical and dental instruments and suppliesBusiness and domestic software development

Previous Company Names

CEEK HEALTH LIMITED 24 Oct 2017 — 28 Aug 2019
Accounts Submitted 11 Nov 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 16 Jan 2026 Next due 18 Jan 2027 8 months remaining
Net assets £7M £3M 2023 year on year
Total assets £9M £3M 2023 year on year
Total Liabilities £2M £299K 2023 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Landmark 33 Cavendish Square London W1G 0PW United Kingdom

Email

info@example.com

Website

www.example.com

Full company profile for TYMPA HEALTH TECHNOLOGIES LIMITED (11029091), an active life sciences and medical technology company based in London, United Kingdom. Incorporated 24 Oct 2017. Manufacture of medical and dental instruments and supplies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£1.35M

Increased by £594.64k (+79%)

Net Assets

£7.49M

Increased by £2.59M (+53%)

Total Liabilities

£1.99M

Increased by £298.94k (+18%)

Turnover

N/A

Employees

79

Increased by 37 (+88%)

Debt Ratio

21%

Decreased by 5 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 4
Grants 1

Investors (7)

Investor NameInvestor SinceParticipating Rounds
Investor 6Feb 2022Seed
Investor 7Feb 2022Seed
Investor 1Apr 2023Series A

Share Capital

Share Capital

Share allotments and capital structure

20 Allotments 1,623,073,799 Shares £35.59m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Jul 2025375,115,132£2.52m£0.007
20 Nov 202414,856,633£100k£0.007
15 Nov 202412,555,788£85k£0.007
12 Nov 20241,202,377,090£8.09m£0.007
12 Feb 20241,543,414£3.84m£2.49

Officers

Officers

1 active 2 resigned
Status
Nicholas Robert Arnott SuttonDirectorBritishUnited Kingdom622 Dec 2024Active

Shareholders

Shareholders (103)

Mark Nicholas John Poole
36.5%
594,265,338
Tympa Ramdoo Holdings Limited
9.4%
153,766,156

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Mr Mark Nicholas John Poole

British

Active
Notified 21 Jul 2025
Residence United Kingdom
DOB July 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Taranjit Singh Tatla

Ceased 21 May 2018

Ceased

Mark Nicholas John Poole

Ceased 16 Feb 2023

Ceased

Savram Krishan Ramdoo

Ceased 21 May 2018

Ceased

Savram Krishan Ramdoo

Ceased 21 May 2018

Ceased

Ceek Health Ebt Limited

Ceased 28 Feb 2019

Ceased

Group Structure

Group Structure

TYMPA HEALTH TECHNOLOGIES LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
16 Jan 2026Persons With Significant ControlWithdrawal Of A Person With Significant Control Statement
16 Jan 2026Persons With Significant ControlMark Nicholas John Poole notified as a person with significant control
16 Jan 2026Confirmation StatementConfirmation statement made on 4 Jan 2026 with updates
11 Nov 2025AccountsAnnual accounts made up to 31 Dec 2024
31 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Jan 2026 Persons With Significant Control

Withdrawal Of A Person With Significant Control Statement

16 Jan 2026 Persons With Significant Control

Mark Nicholas John Poole notified as a person with significant control

16 Jan 2026 Confirmation Statement

Confirmation statement made on 4 Jan 2026 with updates

11 Nov 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 31 Mar 2026

Withdrawal Of A Person With Significant Control Statement

3 months ago on 16 Jan 2026

Mark Nicholas John Poole notified as a person with significant control

3 months ago on 16 Jan 2026

Confirmation statement made on 4 Jan 2026 with updates

3 months ago on 16 Jan 2026

Annual accounts made up to 31 Dec 2024

5 months ago on 11 Nov 2025