Background WavePink WaveYellow Wave

PARALLEL MEDOS GROUP LIMITED (03637974)

PARALLEL MEDOS GROUP LIMITED (03637974) is an active UK company. incorporated on 24 September 1998. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PARALLEL MEDOS GROUP LIMITED has been registered for 27 years. Current directors include CICLITIRA, John David Nikolas.

Company Number
03637974
Status
active
Type
ltd
Incorporated
24 September 1998
Age
27 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CICLITIRA, John David Nikolas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARALLEL MEDOS GROUP LIMITED

PARALLEL MEDOS GROUP LIMITED is an active company incorporated on 24 September 1998 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PARALLEL MEDOS GROUP LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03637974

LTD Company

Age

27 Years

Incorporated 24 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

MEDOS UK LIMITED
From: 24 September 1998To: 21 October 2025
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Previous Addresses

Capitol House 60-62 Leman Street London E1 8EU
From: 24 September 1998To: 30 September 2025
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CICLITIRA, John David Nikolas

Active
46-48 East Street, EpsomKT17 1HQ
Born March 1957
Director
Appointed 15 Mar 2022

CICLITIRA, Miriam Hilda

Resigned
37 Parkside, Westcliff On SeaSS0 8PR
Secretary
Appointed 24 Sept 1998
Resigned 04 Dec 2008

JOHNSON, Denise

Resigned
6 Seddon Road, MordenSM4 6EE
Secretary
Appointed 24 Sept 1998
Resigned 24 Sept 1998

CICLITIRA, Andrew Gordon

Resigned
22 Marine Parade, Leigh On SeaSS9 2NA
Born May 1960
Director
Appointed 24 Sept 1998
Resigned 11 Dec 2020

TOMS, Roger

Resigned
36 Godfries Close, TewinAL6 0LQ
Born November 1947
Director
Appointed 24 Sept 1998
Resigned 24 Sept 1998

Persons with significant control

2

1 Active
1 Ceased

Mr John David Nikolas Ciclitira

Active
Rosemary Lane, HalsteadCO9 1HZ
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022

Mr Andrew Gordon Ciclitira

Ceased
Leigh On SeaSS9 2NA
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
21 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Memorandum Articles
25 June 2025
MAMA
Resolution
25 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Gazette Filings Brought Up To Date
7 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
29 February 2008
353353
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
8 April 2004
353353
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
17 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
21 November 1999
88(2)R88(2)R
Legacy
10 November 1999
363aAnnual Return
Resolution
2 November 1999
RESOLUTIONSResolutions
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
225Change of Accounting Reference Date
Legacy
21 October 1998
88(2)R88(2)R
Incorporation Company
24 September 1998
NEWINCIncorporation