TYMPA HEALTH TECHNOLOGIES LIMITED
Manufacture of medical and dental instruments and supplies
TYMPA HEALTH TECHNOLOGIES LIMITED
Manufacture of medical and dental instruments and supplies
Previous Company Names
Contact & Details
Contact
Registered Address
Landmark 33 Cavendish Square London W1G 0PW United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Cash in Bank
£1.35M
Net Assets
£7.49M
Total Liabilities
£1.99M
Turnover
N/A
Employees
79
Debt Ratio
21%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 funding rounds
Sign up to view complete fundraising history
Investors (7)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 6 | Feb 2022 | Seed |
| Investor 7 | Feb 2022 | Seed |
| Investor 1 | Apr 2023 | Series A |
See all 7 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nicholas Robert Arnott Sutton | Director | British | United Kingdom | 2 Dec 2024 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mr Mark Nicholas John Poole
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Taranjit Singh Tatla
Ceased 21 May 2018
Mark Nicholas John Poole
Ceased 16 Feb 2023
Savram Krishan Ramdoo
Ceased 21 May 2018
Savram Krishan Ramdoo
Ceased 21 May 2018
Ceek Health Ebt Limited
Ceased 28 Feb 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Withdrawal Of A Person With Significant Control Statement
Mark Nicholas John Poole notified as a person with significant control
Confirmation statement made on 4 Jan 2026 with updates
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
