Background WavePink WaveYellow Wave

MEDI-CART INTERNATIONAL LIMITED (03430204)

MEDI-CART INTERNATIONAL LIMITED (03430204) is an active UK company. incorporated on 5 September 1997. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MEDI-CART INTERNATIONAL LIMITED has been registered for 28 years.

Company Number
03430204
Status
active
Type
ltd
Incorporated
5 September 1997
Age
28 years
Address
2200 Renaissance, Basingstoke, RG21 4EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDI-CART INTERNATIONAL LIMITED

MEDI-CART INTERNATIONAL LIMITED is an active company incorporated on 5 September 1997 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MEDI-CART INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03430204

LTD Company

Age

28 Years

Incorporated 5 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

2200 Renaissance Basing View Basingstoke, RG21 4EQ,

Previous Addresses

Cantel Uk Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9BX England
From: 14 March 2017To: 15 May 2023
Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA
From: 23 March 2010To: 14 March 2017
Birchwood House 55 Vanguard Way Shoeburyness Southend on Sea Essex SS3 9QY
From: 5 September 1997To: 23 March 2010
Timeline

42 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Left
Aug 17
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
Director Joined
Oct 20
New Owner
Oct 20
Director Left
Nov 20
Owner Exit
Nov 20
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Owner Exit
Oct 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Aug 25
Capital Update
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Legacy
29 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 August 2025
SH19Statement of Capital
Legacy
29 August 2025
CAP-SSCAP-SS
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 November 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
20 November 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
11 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 September 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
7 January 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
22 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
16 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Medium
9 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
6 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Medium
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Medium
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Medium
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Legacy
20 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Legacy
12 January 2010
MG01MG01
Legacy
9 January 2010
MG01MG01
Legacy
7 January 2010
MG01MG01
Accounts With Accounts Type Small
2 November 2009
AAAnnual Accounts
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 April 2009
363aAnnual Return
Legacy
24 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
155(6)a155(6)a
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
287Change of Registered Office
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Legacy
25 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
21 October 2005
395Particulars of Mortgage or Charge
Legacy
20 October 2005
288bResignation of Director or Secretary
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 April 2003
AAAnnual Accounts
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
88(2)R88(2)R
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
22 March 1999
88(2)R88(2)R
Legacy
22 March 1999
123Notice of Increase in Nominal Capital
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
25 July 1998
225Change of Accounting Reference Date
Legacy
3 March 1998
88(2)R88(2)R
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
88(2)R88(2)R
Legacy
19 November 1997
123Notice of Increase in Nominal Capital
Resolution
19 November 1997
RESOLUTIONSResolutions
Incorporation Company
5 September 1997
NEWINCIncorporation