Background WavePink WaveYellow Wave

MEDIX UK LIMITED (03900651)

MEDIX UK LIMITED (03900651) is an active UK company. incorporated on 29 December 1999. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. MEDIX UK LIMITED has been registered for 26 years. Current directors include BURMAN, Chris, LECKIE, Alasdair Iain.

Company Number
03900651
Status
active
Type
ltd
Incorporated
29 December 1999
Age
26 years
Address
Unit 15a Meadway Court, Stevenage, SG1 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BURMAN, Chris, LECKIE, Alasdair Iain
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIX UK LIMITED

MEDIX UK LIMITED is an active company incorporated on 29 December 1999 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. MEDIX UK LIMITED was registered 26 years ago.(SIC: 73200)

Status

active

Active since 26 years ago

Company No

03900651

LTD Company

Age

26 Years

Incorporated 29 December 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 November 2023 (2 years ago)
Period: 1 August 2021 - 31 December 2022(18 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

MEDIX UK PUBLIC LIMITED COMPANY
From: 29 December 1999To: 8 September 2010
Contact
Address

Unit 15a Meadway Court Rutherford Close Stevenage, SG1 2EF,

Previous Addresses

Lower Gatley Steeple Morden Royston Hertfordshire SG8 0NR
From: 29 December 1999To: 12 September 2014
Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Owner Exit
Sept 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jul 22
Director Left
Jun 24
Capital Update
Dec 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BURMAN, Chris

Active
Meadway Court, StevenageSG1 2EF
Born June 1979
Director
Appointed 12 Oct 2021

LECKIE, Alasdair Iain

Active
Meadway Court, StevenageSG1 2EF
Born May 1988
Director
Appointed 12 Oct 2021

BARRATT, Simon James Knevett

Resigned
31 Dalebury Road, LondonSW17 7HQ
Secretary
Appointed 14 Jul 2008
Resigned 12 Oct 2021

GUENIER, Robin Wyatt

Resigned
Cherry Tree Cottage Gustard Wood, St AlbansAL4 8LA
Secretary
Appointed 29 Dec 1999
Resigned 14 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Dec 1999
Resigned 29 Dec 1999

BEWES, Nicholas Cecil John

Resigned
Beechwood, CambridgeCB22 5HL
Born April 1967
Director
Appointed 26 Apr 2000
Resigned 18 Feb 2002

COLADANGELO, Rino Casmira

Resigned
Lower Gatley, RoystonSG8 0NR
Born October 1951
Director
Appointed 29 Dec 1999
Resigned 12 Oct 2021

GUENIER, Robin Wyatt

Resigned
Cherry Tree Cottage Gustard Wood, St AlbansAL4 8LA
Born August 1936
Director
Appointed 29 Dec 1999
Resigned 14 Jul 2008

HODGES, Stephen Muir

Resigned
Highlands Farm, NorthillSG18 9AW
Born March 1954
Director
Appointed 26 Apr 2000
Resigned 18 Feb 2002

HUNTER GORDON, Christopher Neil

Resigned
Colne Park, ColchesterCO6 2QL
Born June 1958
Director
Appointed 26 Mar 2001
Resigned 31 Jan 2002

SHERLOCK, Adam

Resigned
Meadway Court, StevenageSG1 2EF
Born November 1965
Director
Appointed 12 Oct 2021
Resigned 30 Jun 2024

SMITH, Michael

Resigned
Braganza Street, LondonSE17 3RD
Born November 1948
Director
Appointed 30 Mar 2000
Resigned 10 Sept 2006

WILLSON, Stephen Phillips

Resigned
Cherry Green House Farm, BuntingfordSG9 9NW
Born July 1948
Director
Appointed 26 Apr 2000
Resigned 18 Feb 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Dec 1999
Resigned 29 Dec 1999

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2021

Mr Rino Casmira Coladangelo

Ceased
Meadway Court, StevenageSG1 2EF
Born October 1951

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 16 Sept 2021
Rutherford Close, StevenageSG1 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2021
Fundings
Financials
Latest Activities

Filing History

126

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 January 2026
DS01DS01
Legacy
17 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Memorandum Articles
14 July 2022
MAMA
Resolution
14 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
19 February 2018
AAMDAAMD
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Certificate Re Registration Public Limited Company To Private
8 September 2010
CERT10CERT10
Re Registration Memorandum Articles
8 September 2010
MARMAR
Resolution
8 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 September 2010
RR02RR02
Change Account Reference Date Company Current Shortened
22 July 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
353353
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
88(3)88(3)
Legacy
12 February 2002
88(2)R88(2)R
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
123Notice of Increase in Nominal Capital
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
17 May 2000
CERT5CERT5
Legacy
17 May 2000
43(3)e43(3)e
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
88(2)R88(2)R
Auditors Report
17 May 2000
AUDRAUDR
Auditors Statement
17 May 2000
AUDSAUDS
Accounts Balance Sheet
17 May 2000
BSBS
Re Registration Memorandum Articles
17 May 2000
MARMAR
Legacy
17 May 2000
43(3)43(3)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
225Change of Accounting Reference Date
Legacy
12 April 2000
123Notice of Increase in Nominal Capital
Legacy
12 April 2000
88(2)R88(2)R
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
287Change of Registered Office
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Incorporation Company
29 December 1999
NEWINCIncorporation