Background WavePink WaveYellow Wave

MEDINNOVATE LTD (05318138)

MEDINNOVATE LTD (05318138) is an active UK company. incorporated on 21 December 2004. with registered office in Hindhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MEDINNOVATE LTD has been registered for 21 years. Current directors include BLACK, Andrew James Merrington, BUDSWORTH, Suzanne Louise, COLEMAN, Maureen Sheila Helen and 2 others.

Company Number
05318138
Status
active
Type
ltd
Incorporated
21 December 2004
Age
21 years
Address
Heather Court, Hammer Lane, Hindhead, GU26 6JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLACK, Andrew James Merrington, BUDSWORTH, Suzanne Louise, COLEMAN, Maureen Sheila Helen, EDWARDS, Nicholas Huw, Doctor, SKIRROW, Fraser Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDINNOVATE LTD

MEDINNOVATE LTD is an active company incorporated on 21 December 2004 with the registered office located in Hindhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MEDINNOVATE LTD was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05318138

LTD Company

Age

21 Years

Incorporated 21 December 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Heather Court, Hammer Lane Grayshott Hindhead, GU26 6JD,

Timeline

7 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
May 16
Director Joined
Mar 17
Director Joined
Mar 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SKIRROW, Fraser Andrew

Active
Heather Court, HindheadGU26 6JD
Secretary
Appointed 21 Dec 2004

BLACK, Andrew James Merrington

Active
Little Bookham Street, BookhamKT23 3BX
Born January 1967
Director
Appointed 13 Mar 2017

BUDSWORTH, Suzanne Louise

Active
RichmondTW6 1UB
Born February 1973
Director
Appointed 15 Mar 2017

COLEMAN, Maureen Sheila Helen

Active
Belchers Farm, NazeingEN9 2SA
Born April 1953
Director
Appointed 21 Dec 2004

EDWARDS, Nicholas Huw, Doctor

Active
34 Combemartin Road, LondonSW18 5PR
Born June 1961
Director
Appointed 21 Dec 2004

SKIRROW, Fraser Andrew

Active
Heather Court, HindheadGU26 6JD
Born September 1963
Director
Appointed 21 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 2004
Resigned 21 Dec 2004

BARKER, Richard, Dr

Resigned
Heather Court, Hammer Lane, HindheadGU26 6JD
Born October 1948
Director
Appointed 17 Aug 2012
Resigned 10 May 2016

BOLOT, Timothy James

Resigned
8 Briary Close, LondonNW3 3JZ
Born October 1969
Director
Appointed 13 Sept 2005
Resigned 24 Feb 2012

GREENSTREET, Colin Stuart

Resigned
16 The Avenue, LondonN10 2QL
Born November 1957
Director
Appointed 21 Dec 2004
Resigned 23 May 2008

TONG, Warwick Bonner, Dr

Resigned
9 Montserrat Road, LondonSW15 2LD
Born October 1950
Director
Appointed 21 Dec 2004
Resigned 23 Aug 2012
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
12 April 2006
123Notice of Increase in Nominal Capital
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
122122
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
88(2)R88(2)R
Resolution
15 March 2006
RESOLUTIONSResolutions
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
88(2)R88(2)R
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
88(2)R88(2)R
Legacy
25 January 2005
225Change of Accounting Reference Date
Legacy
24 December 2004
122122
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Incorporation Company
21 December 2004
NEWINCIncorporation