Background WavePink WaveYellow Wave

MEDELECT LIMITED (03908486)

MEDELECT LIMITED (03908486) is an active UK company. incorporated on 18 January 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. MEDELECT LIMITED has been registered for 26 years. Current directors include COEBERGH, Pieter Johannas, RITCHIE, Alexander Charles Smail.

Company Number
03908486
Status
active
Type
ltd
Incorporated
18 January 2000
Age
26 years
Address
Bma House, London, WC1H 9JR
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COEBERGH, Pieter Johannas, RITCHIE, Alexander Charles Smail
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDELECT LIMITED

MEDELECT LIMITED is an active company incorporated on 18 January 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. MEDELECT LIMITED was registered 26 years ago.(SIC: 58190)

Status

active

Active since 26 years ago

Company No

03908486

LTD Company

Age

26 Years

Incorporated 18 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Bma House Tavistock Square London, WC1H 9JR,

Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 19
Director Joined
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 24
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PAXFORD, Deborah Wendy

Active
24 Stream Farm Close, FarnhamGU10 3PD
Secretary
Appointed 17 Dec 2020

COEBERGH, Pieter Johannas

Active
Bma House, LondonWC1H 9JR
Born December 1961
Director
Appointed 01 Oct 2025

RITCHIE, Alexander Charles Smail

Active
Belvedere Square, LondonSW19 5DJ
Born April 1978
Director
Appointed 31 Dec 2020

BUTTERWORTH, Siobhain Mary

Resigned
Tavistock Square, LondonWC1H 9JP
Secretary
Appointed 28 Jan 2013
Resigned 20 Jul 2016

JENKINS, Dean, Doctor

Resigned
Tremethick, GrampoundTR2 4QY
Secretary
Appointed 18 Jan 2000
Resigned 30 Nov 2007

LENART, Kim Rachel

Resigned
20 Church Street, St AlbansAL3 5NQ
Secretary
Appointed 30 Nov 2007
Resigned 28 Jan 2013

MILNE, James

Resigned
Bma House, LondonWC1H 9JR
Secretary
Appointed 20 Jul 2016
Resigned 17 Dec 2020

READYMADE SECRETARIES LTD

Resigned
Ground Floor 334 Whitchurch Road, CardiffCF4 3NG
Corporate nominee secretary
Appointed 18 Jan 2000
Resigned 18 Jan 2000

ASHMAN, Peter Jonathan

Resigned
Bma House, LondonWC1H 9JR
Born October 1960
Director
Appointed 01 Jan 2017
Resigned 15 Oct 2019

BRIFFA, Edward Ian

Resigned
Bma House, LondonWC1H 9JR
Born April 1957
Director
Appointed 30 Nov 2007
Resigned 02 Oct 2015

BROOKS, Timothy Stephen

Resigned
Tavistock Square, LondonWC1H 9JR
Born September 1957
Director
Appointed 01 Oct 2012
Resigned 31 Dec 2016

DAVIES, John Stephen, Dr

Resigned
Spring Meadow House, CardiffCF5 6DW
Born October 1964
Director
Appointed 30 Nov 2000
Resigned 30 Nov 2009

DUTTON, Stella Angela

Resigned
Crossroads Oakbank, BrookwoodGU24 0HH
Born February 1953
Director
Appointed 30 Nov 2007
Resigned 01 Oct 2012

EASAW, Jacob, Doctor

Resigned
6 Ffos Y Fran, NewportNP10 8LU
Born May 1957
Director
Appointed 18 Jan 2000
Resigned 01 Sept 2001

EDMONDS, Vanessa Moragh

Resigned
Pips, East GrinsteadRH19 3TB
Born May 1966
Director
Appointed 30 Nov 2007
Resigned 19 Apr 2010

HIRD, Caroline Elizabeth

Resigned
Westmoreland Road, LondonSW13 9RY
Born December 1965
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2023

HO, Shu, Doctor

Resigned
53 Bishops Road, CardiffCF14 1LU
Born May 1965
Director
Appointed 18 Jan 2000
Resigned 01 Sept 2001

JENKINS, Dean, Doctor

Resigned
Tremethick, GrampoundTR2 4QY
Born November 1966
Director
Appointed 18 Jan 2000
Resigned 01 Dec 2009

JONES, Chris

Resigned
Bma House, LondonWC1H 9JR
Born July 1965
Director
Appointed 13 May 2020
Resigned 30 Sept 2025

LEES, Christoph Christopher, Dr

Resigned
38 More Close, LondonW14 9BN
Born February 1966
Director
Appointed 30 Nov 2000
Resigned 05 Jul 2002

RAFFERTY, Patrick Gerard, Dr

Resigned
6 Rowlls Road, Kingston Upon ThamesKT1 3ET
Born July 1965
Director
Appointed 30 Nov 2000
Resigned 01 Sept 2001

REDDY, Kamireddy Marcus

Resigned
12 Lantern Court, WimbledonSW20 8HB
Born February 1968
Director
Appointed 30 Nov 2000
Resigned 01 Sept 2001

RYLETT, Nicola Jayne

Resigned
South View, TutshillNP16 7DY
Born August 1971
Director
Appointed 08 Jul 2009
Resigned 19 Apr 2010

SPENCER, Patrick Lloyd

Resigned
Travistock Square, LondonWC1H 9JR
Born May 1969
Director
Appointed 02 Oct 2015
Resigned 31 Dec 2020

SPENCER, Patrick Lloyd

Resigned
11 Sandy Close, HertfordSG14 2BB
Born May 1969
Director
Appointed 30 Nov 2007
Resigned 01 Jun 2010

READYMADE NOMINEES LTD

Resigned
Ground Floor 334 Whitchurch Road, CardiffCF4 3NG
Corporate nominee director
Appointed 18 Jan 2000
Resigned 18 Jan 2000

Persons with significant control

1

Tavistock Square, LondonWC1H 9JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Resolution
21 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
7 February 2008
225Change of Accounting Reference Date
Legacy
6 February 2008
225Change of Accounting Reference Date
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
15 July 2005
88(2)O88(2)O
Legacy
29 March 2005
88(2)R88(2)R
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
27 May 2003
88(2)R88(2)R
Miscellaneous
15 May 2003
MISCMISC
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
88(2)R88(2)R
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
88(2)R88(2)R
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
88(2)R88(2)R
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
287Change of Registered Office
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
88(2)R88(2)R
Incorporation Company
18 January 2000
NEWINCIncorporation