Background WavePink WaveYellow Wave

IMMEDICA UK LIMITED (05237326)

IMMEDICA UK LIMITED (05237326) is an active UK company. incorporated on 21 September 2004. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. IMMEDICA UK LIMITED has been registered for 21 years. Current directors include BELL, Mark John Paul, FLECK, Nina Magdalena, OWENS, Benjamin Michael Joseph, Dr.

Company Number
05237326
Status
active
Type
ltd
Incorporated
21 September 2004
Age
21 years
Address
Cardiff Medicentre, Cardiff, CF14 4UJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BELL, Mark John Paul, FLECK, Nina Magdalena, OWENS, Benjamin Michael Joseph, Dr
SIC Codes
46460, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMEDICA UK LIMITED

IMMEDICA UK LIMITED is an active company incorporated on 21 September 2004 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. IMMEDICA UK LIMITED was registered 21 years ago.(SIC: 46460, 72110)

Status

active

Active since 21 years ago

Company No

05237326

LTD Company

Age

21 Years

Incorporated 21 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

NEUROCRINE UK LIMITED
From: 21 October 2024To: 9 February 2026
DIURNAL LIMITED
From: 21 September 2004To: 21 October 2024
Contact
Address

Cardiff Medicentre Heath Park Cardiff, CF14 4UJ,

Previous Addresses

8Th Floor Eastgate House 35-43 Newport Road Cardiff Cf24
From: 21 September 2004To: 23 October 2012
Timeline

57 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Dec 09
Director Joined
Nov 10
Director Joined
Dec 10
Funding Round
Dec 10
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Mar 12
Funding Round
Jun 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Mar 15
Funding Round
Mar 15
Capital Update
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Funding Round
Jun 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Funding Round
Dec 23
Funding Round
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
13
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Dec 2022

BELL, Mark John Paul

Active
Heath Park, CardiffCF14 4UJ
Born November 1974
Director
Appointed 21 Jan 2026

FLECK, Nina Magdalena

Active
Heath Park, CardiffCF14 4UJ
Born September 1976
Director
Appointed 21 Jan 2026

OWENS, Benjamin Michael Joseph, Dr

Active
Heath Park, CardiffCF14 4UJ
Born March 1985
Director
Appointed 21 Jan 2026

ARDILL, Ian Leslie

Resigned
Heath Park, CardiffCF14 4UJ
Secretary
Appointed 17 Dec 2015
Resigned 13 Jan 2017

BUNGAY, Richard Edward

Resigned
Heath Park, CardiffCF14 4UJ
Secretary
Appointed 13 Jan 2017
Resigned 10 Nov 2022

MCMASTER, Ross Alexander

Resigned
Heath Park, CardiffCF14 4UJ
Secretary
Appointed 29 Sept 2004
Resigned 17 Dec 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 Sept 2004
Resigned 29 Sept 2004

ABERNETHY, Matthew Charles

Resigned
Heath Park, CardiffCF14 4UJ
Born November 1979
Director
Appointed 01 Nov 2022
Resigned 21 Jan 2026

ALLEN, Peter Vance

Resigned
Heath Park, CardiffCF14 4UJ
Born March 1956
Director
Appointed 01 Jul 2015
Resigned 23 Mar 2016

ARDILL, Ian Leslie

Resigned
Heath Park, CardiffCF14 4UJ
Born April 1967
Director
Appointed 22 Apr 2015
Resigned 13 Jan 2017

BAYNES, David Graham

Resigned
Heath Park, CardiffCF14 4UJ
Born January 1964
Director
Appointed 06 Oct 2005
Resigned 29 Oct 2014

BOVERIE, Julie Odette

Resigned
Heath Park, CardiffCF14 4UJ
Born November 1979
Director
Appointed 19 Apr 2023
Resigned 21 Jan 2026

BRYETT, Kevin Alan

Resigned
Heath Park, CardiffCF14 4UJ
Born October 1951
Director
Appointed 17 Jan 2007
Resigned 22 Apr 2015

BUNGAY, Richard Edward

Resigned
Heath Park, CardiffCF14 4UJ
Born August 1969
Director
Appointed 18 Jan 2017
Resigned 10 Nov 2022

CATTON, David John, Mr.

Resigned
The Old Hall Farm, Cutthorpe ChesterfieldS42 7AJ
Born April 1944
Director
Appointed 29 Sept 2004
Resigned 06 Oct 2005

GODDARD, John Geoffrey

Resigned
Heath Park, CardiffCF14 4UJ
Born July 1951
Director
Appointed 06 Nov 2015
Resigned 23 Mar 2016

GORMAN, Kevin Charles

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1957
Director
Appointed 01 Nov 2022
Resigned 30 Aug 2023

GRANT, Peter Leonard, Dr

Resigned
Heath Park, CardiffCF14 4UJ
Born June 1959
Director
Appointed 29 Sept 2004
Resigned 29 Oct 2014

JONES, Stewart Andrew Wayne

Resigned
Heath Park, CardiffCF14 4UJ
Born December 1969
Director
Appointed 06 Jun 2022
Resigned 01 Nov 2022

LAUGHTON, Jonathan James

Resigned
Heath Park, CardiffCF14 4UJ
Born September 1969
Director
Appointed 19 Nov 2010
Resigned 01 Aug 2014

LIPPOLDT, Darin Michael

Resigned
Heath Park, CardiffCF14 4UJ
Born August 1965
Director
Appointed 01 Nov 2022
Resigned 21 Jan 2026

LLOYD-SMITH, Malcolm Charles

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1955
Director
Appointed 01 Nov 2022
Resigned 19 Apr 2023

PORTER, John Rendall

Resigned
Heath Park, CardiffCF14 4UJ
Born April 1971
Director
Appointed 06 Jun 2022
Resigned 15 Nov 2022

RAYMOND, Alan Michael, Dr

Resigned
Heath Park, CardiffCF14 4UJ
Born May 1953
Director
Appointed 22 Apr 2015
Resigned 23 Mar 2016

ROSS, Richard John Martin, Professor

Resigned
Heath Park, CardiffCF14 4UJ
Born May 1955
Director
Appointed 29 Sept 2004
Resigned 01 Nov 2022

SCOTT, Michael

Resigned
Heath Park, CardiffCF14 4UJ
Born January 1984
Director
Appointed 06 Jun 2022
Resigned 10 Nov 2022

TUCKER, Geoffrey Thomas, Dr

Resigned
Heath Park, CardiffCF14 4UJ
Born June 1943
Director
Appointed 23 Nov 2010
Resigned 01 Aug 2014

WHITAKER, Martin James, Dr

Resigned
Heath Park, CardiffCF14 4UJ
Born December 1976
Director
Appointed 22 Aug 2012
Resigned 04 Apr 2022

WILLIAMS, Samuel Cameron

Resigned
Cornhill, LondonEC3V 3ND
Born April 1969
Director
Appointed 29 Oct 2014
Resigned 23 Mar 2016

IP2IPO SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3ND
Corporate director
Appointed 29 Oct 2014
Resigned 03 Dec 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 21 Sept 2004
Resigned 29 Sept 2004

Persons with significant control

1

Heath Park, CardiffCF14 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 February 2026
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2026
RP01SH01RP01SH01
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 October 2024
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company With New Address
1 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Resolution
7 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 January 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 January 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 January 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 January 2023
RP04AP01RP04AP01
Appoint Corporate Secretary Company With Name Date
15 December 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 May 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 April 2016
SH10Notice of Particulars of Variation
Resolution
14 April 2016
RESOLUTIONSResolutions
Resolution
14 April 2016
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
14 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2015
TM01Termination of Director
Resolution
7 December 2015
RESOLUTIONSResolutions
Resolution
7 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
7 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Legacy
1 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2015
SH19Statement of Capital
Legacy
1 April 2015
CAP-SSCAP-SS
Resolution
1 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 November 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2014
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
21 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Resolution
21 August 2014
RESOLUTIONSResolutions
Resolution
21 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Capital Allotment Shares
26 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Resolution
14 July 2011
RESOLUTIONSResolutions
Resolution
14 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Capital Allotment Shares
10 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Capital Allotment Shares
21 December 2009
SH01Allotment of Shares
Resolution
21 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
123Notice of Increase in Nominal Capital
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Memorandum Articles
1 September 2008
MEM/ARTSMEM/ARTS
Resolution
1 September 2008
RESOLUTIONSResolutions
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Accounts With Made Up Date
8 May 2007
AAAnnual Accounts
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
28 September 2006
363aAnnual Return
Accounts With Made Up Date
27 March 2006
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Legacy
30 September 2005
88(2)R88(2)R
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
13 October 2004
287Change of Registered Office
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Incorporation Company
21 September 2004
NEWINCIncorporation