Background WavePink WaveYellow Wave

PRISM UK MEDICAL LIMITED (04992349)

PRISM UK MEDICAL LIMITED (04992349) is an active UK company. incorporated on 11 December 2003. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (28220) and 1 other business activities. PRISM UK MEDICAL LIMITED has been registered for 22 years. Current directors include KIRK, Elliot, LEEK, Jason Charles, MORGAN, Chris and 1 others.

Company Number
04992349
Status
active
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
Unit 4 Jubilee Business Park Jubilee Way, Wakefield, WF4 4TD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
KIRK, Elliot, LEEK, Jason Charles, MORGAN, Chris, NEALE, Robert James
SIC Codes
28220, 31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM UK MEDICAL LIMITED

PRISM UK MEDICAL LIMITED is an active company incorporated on 11 December 2003 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220) and 1 other business activity. PRISM UK MEDICAL LIMITED was registered 22 years ago.(SIC: 28220, 31090)

Status

active

Active since 22 years ago

Company No

04992349

LTD Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

MEAUJO (655) LIMITED
From: 11 December 2003To: 23 March 2004
Contact
Address

Unit 4 Jubilee Business Park Jubilee Way Grange Moor Wakefield, WF4 4TD,

Previous Addresses

Unit 4 Jubilee Business Park Jubilee Way Grange Moor West Yorkshire WF4 4TD
From: 24 April 2014To: 25 April 2014
1 Colmore Square Birmingham B4 6AA
From: 11 December 2003To: 24 April 2014
Timeline

51 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Nov 09
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Nov 13
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Apr 14
Loan Secured
Apr 14
Director Left
Dec 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Loan Secured
May 17
Loan Secured
Jun 17
Director Joined
Jun 17
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Secured
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Director Left
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

KIRK, Elliot

Active
Jubilee Way, WakefieldWF4 4TD
Born August 1983
Director
Appointed 22 Jan 2025

LEEK, Jason Charles

Active
Jubilee Way, WakefieldWF4 4TD
Born November 1970
Director
Appointed 23 Jan 2023

MORGAN, Chris

Active
Jubilee Way, WakefieldWF4 4TD
Born December 1977
Director
Appointed 22 Jan 2025

NEALE, Robert James

Active
Jubilee Way, WakefieldWF4 4TD
Born January 1978
Director
Appointed 28 Mar 2024

DUFFY, Neil

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 25 Apr 2016
Resigned 31 Dec 2019

ECROYD, Penelope Jane

Resigned
Hafod Farm, HolywellCH8 8BD
Secretary
Appointed 23 Sept 2004
Resigned 03 Sept 2009

HART, James Thomas

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 24 Feb 2020
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 21 Jun 2023
Resigned 30 Nov 2023

SYMONDS, Christian

Resigned
2 Pembroke Court, Undy MagorNP26 3PZ
Secretary
Appointed 25 Mar 2004
Resigned 23 Sept 2004

WALKER, Alastair James

Resigned
Jubilee Way, WakefieldWF4 4TD
Secretary
Appointed 17 Apr 2014
Resigned 14 Apr 2016

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 11 Dec 2003
Resigned 25 Mar 2004

APPLEYARD, Graham

Resigned
2 Stratton Close, BrighouseHD6 3SW
Born May 1971
Director
Appointed 10 Jul 2006
Resigned 28 Nov 2013

CHIARUCCI, Giorgio

Resigned
Jubilee Way, WakefieldWF4 4TD
Born May 1952
Director
Appointed 20 Dec 2011
Resigned 11 Apr 2014

CLAYDON-BUTLER, Christine Anne

Resigned
Jubilee Way, WakefieldWF4 4TD
Born April 1966
Director
Appointed 23 Jan 2023
Resigned 22 Jan 2025

DUFFY, Neil Anthony

Resigned
Jubilee Way, WakefieldWF4 4TD
Born March 1966
Director
Appointed 26 May 2017
Resigned 31 Dec 2019

ECROYD, Clive Anthony

Resigned
The Hafod, HolywellCH8 8BD
Born March 1953
Director
Appointed 23 Sept 2004
Resigned 15 Oct 2013

HART, James Thomas

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1972
Director
Appointed 24 Feb 2020
Resigned 30 Jun 2023

HEATON, Dominic Mark

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1972
Director
Appointed 21 Jun 2023
Resigned 30 Nov 2023

LLOYD, David John

Resigned
Jubilee Way, WakefieldWF4 4TD
Born October 1959
Director
Appointed 14 Apr 2016
Resigned 14 Dec 2016

MCINTYRE, Andrew Archibald

Resigned
56 Caledon Mountain Drive, Ontario
Born July 1943
Director
Appointed 25 Mar 2004
Resigned 20 Dec 2011

MELDRUM, Stuart Gilmour

Resigned
Jubilee Way, WakefieldWF4 4TD
Born June 1966
Director
Appointed 29 Apr 2009
Resigned 28 Feb 2022

MORTON, Paul Harvey

Resigned
Jubilee Way, WakefieldWF4 4TD
Born October 1964
Director
Appointed 24 Feb 2020
Resigned 23 Jan 2023

PALMER, John Alan

Resigned
1 Colmore SquareB4 6AA
Born March 1963
Director
Appointed 20 Dec 2011
Resigned 07 Sept 2012

REEVES, Lee Thomas

Resigned
Jubilee Way, WakefieldWF4 4TD
Born September 1969
Director
Appointed 24 Feb 2020
Resigned 22 Jan 2025

REID, Marshall

Resigned
Jubilee Way, WakefieldWF4 4TD
Born November 1965
Director
Appointed 06 Jun 2013
Resigned 30 Sept 2014

ROGERS, Peter Andrew

Resigned
Ty Celyn, Betws Yn RhosLL22 8YL
Born June 1964
Director
Appointed 23 Sept 2004
Resigned 20 Dec 2011

SYMONDS, Christian

Resigned
2 Pembroke Court, Undy MagorNP26 3PZ
Born May 1961
Director
Appointed 25 Mar 2004
Resigned 23 Sept 2004

TURNER, Robert George

Resigned
14 Green Lane, WiganWN2 4HN
Born March 1969
Director
Appointed 10 Jul 2006
Resigned 04 Nov 2009

WALKER, Alastair James

Resigned
Jubilee Way, WakefieldWF4 4TD
Born May 1966
Director
Appointed 20 Dec 2011
Resigned 14 Apr 2016

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 11 Dec 2003
Resigned 25 Mar 2004

Persons with significant control

1

Jubilee Way, WakefieldWF4 4TD

Nature of Control

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

Filing History

151

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Legacy
5 September 2024
PARENT_ACCPARENT_ACC
Legacy
5 September 2024
AGREEMENT2AGREEMENT2
Legacy
5 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Secretary Company With Change Date
21 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Auditors Resignation Company
2 December 2014
AUDAUD
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
26 November 2009
MG02MG02
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
353353
Legacy
9 February 2009
190190
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Auditors Resignation Company
17 January 2007
AUDAUD
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
13 November 2006
88(2)R88(2)R
Legacy
13 November 2006
123Notice of Increase in Nominal Capital
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
26 July 2004
225Change of Accounting Reference Date
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2003
NEWINCIncorporation