Background WavePink WaveYellow Wave

MEDIWIN PPIP LTD. (04236648)

MEDIWIN PPIP LTD. (04236648) is an active UK company. incorporated on 18 June 2001. with registered office in Littlehampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). MEDIWIN PPIP LTD. has been registered for 24 years. Current directors include KERHOAS, Delphine, MICHEL, Bertrand, MICHEL, Jean-Hugues.

Company Number
04236648
Status
active
Type
ltd
Incorporated
18 June 2001
Age
24 years
Address
13 Martello Enterprise Centre, Littlehampton, BN17 7PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
KERHOAS, Delphine, MICHEL, Bertrand, MICHEL, Jean-Hugues
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIWIN PPIP LTD.

MEDIWIN PPIP LTD. is an active company incorporated on 18 June 2001 with the registered office located in Littlehampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). MEDIWIN PPIP LTD. was registered 24 years ago.(SIC: 46460)

Status

active

Active since 24 years ago

Company No

04236648

LTD Company

Age

24 Years

Incorporated 18 June 2001

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

MEDIPORT LIMITED
From: 18 June 2001To: 7 September 2020
Contact
Address

13 Martello Enterprise Centre Courtwick Lane Littlehampton, BN17 7PA,

Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Oct 09
New Owner
Jul 17
Director Joined
Nov 18
Director Joined
Jul 19
Loan Secured
Feb 21
Funding Round
Dec 22
Director Left
Aug 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KERHOAS, Delphine

Active
Courtwick Lane, LittlehamptonBN17 7PA
Born June 1966
Director
Appointed 16 Nov 2018

MICHEL, Bertrand

Active
Courtwick Lane, LittlehamptonBN17 7PA
Born January 1975
Director
Appointed 13 Jun 2008

MICHEL, Jean-Hugues

Active
Courtwick Lane, LittlehamptonBN17 7PA
Born December 1967
Director
Appointed 13 Jun 2008

BENTLEY, David Harold

Resigned
Courtwick Lane, LittlehamptonBN17 7PA
Secretary
Appointed 13 Jun 2008
Resigned 12 Aug 2011

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 18 Jun 2001
Resigned 18 Jun 2001

COOKE, Lisa Jane

Resigned
Courtwick Lane, LittlehamptonBN17 7PA
Secretary
Appointed 12 Sept 2011
Resigned 14 Aug 2023

NADESAPILLAI, Sellathurai

Resigned
78 Wembley Park Drive, WembleyHA9 8HB
Secretary
Appointed 18 Jun 2001
Resigned 03 Dec 2007

VIDYARTHI, Anil Kumar

Resigned
136 Brampton Grove, HarrowHA3 8LF
Secretary
Appointed 03 Dec 2007
Resigned 13 Jun 2008

COOKE, Lisa Jane

Resigned
Courtwick Lane, LittlehamptonBN17 7PA
Born March 1969
Director
Appointed 16 Nov 2018
Resigned 14 Aug 2023

MEHTA, Hitesh Bhogilal

Resigned
221 Edgwarebury Lane, EdgwareHA8 8QJ
Born September 1956
Director
Appointed 18 Jun 2001
Resigned 13 Jun 2008

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 18 Jun 2001
Resigned 18 Jun 2001

Persons with significant control

2

Mr Jean-Hugues Michel

Active
Courtwick Lane, LittlehamptonBN17 7PA
Born December 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016

Mr Jean-Hugues Michel

Active
Courtwick Lane, LittlehamptonBN17 7PA
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Resolution
7 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Capital Allotment Shares
26 October 2009
SH01Allotment of Shares
Legacy
10 July 2009
363aAnnual Return
Auditors Resignation Company
14 January 2009
AUDAUD
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
19 June 2008
287Change of Registered Office
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
22 July 2002
88(2)R88(2)R
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
287Change of Registered Office
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Incorporation Company
18 June 2001
NEWINCIncorporation