Background WavePink WaveYellow Wave

999 MEDICAL LOCUMS LIMITED (05086750)

999 MEDICAL LOCUMS LIMITED (05086750) is an active UK company. incorporated on 29 March 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 999 MEDICAL LOCUMS LIMITED has been registered for 21 years. Current directors include RICHARDS, Thomas Christopher.

Company Number
05086750
Status
active
Type
ltd
Incorporated
29 March 2004
Age
21 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RICHARDS, Thomas Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

999 MEDICAL LOCUMS LIMITED

999 MEDICAL LOCUMS LIMITED is an active company incorporated on 29 March 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 999 MEDICAL LOCUMS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05086750

LTD Company

Age

21 Years

Incorporated 29 March 2004

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 1 April 2025 (1 year 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

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

OVAL (1966) LIMITED
From: 29 March 2004To: 26 July 2004
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
C/O Ics Group Caledonia House No. 223 Pentonville Road London N1 9NG
From: 12 June 2012To: 6 May 2021
Unit a, Estune Business Park Long Ashton Bristol BS41 9FH
From: 29 March 2004To: 12 June 2012
Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jun 11
Director Left
Dec 11
Director Left
Jul 14
Director Joined
Aug 17
Director Left
Sept 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 08 Aug 2017

LAND, Mark Jonathan

Resigned
Unit A, Estune Business Park, BristolBS41 9FH
Secretary
Appointed 05 Jul 2004
Resigned 16 May 2011

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Secretary
Appointed 16 May 2011
Resigned 19 Sept 2017

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 29 Mar 2004
Resigned 05 Jul 2004

LAND, Mark Jonathan

Resigned
Wild Country Lane, BristolBS41 9FH
Born March 1953
Director
Appointed 05 Jul 2004
Resigned 13 Dec 2011

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Born December 1965
Director
Appointed 16 May 2011
Resigned 19 Sept 2017

SPELLINS, Gary Wade

Resigned
No. 223, LondonN1 9NG
Born November 1957
Director
Appointed 05 Jul 2004
Resigned 11 Jul 2014

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 29 Mar 2004
Resigned 05 Jul 2004

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

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

Filing History

78

Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Resolution
14 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
363aAnnual Return
Legacy
29 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
23 August 2007
287Change of Registered Office
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2004
287Change of Registered Office
Legacy
14 July 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Incorporation Company
29 March 2004
NEWINCIncorporation