Background WavePink WaveYellow Wave

EMEDLAW LIMITED (05536123)

EMEDLAW LIMITED (05536123) is an active UK company. incorporated on 15 August 2005. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. EMEDLAW LIMITED has been registered for 20 years. Current directors include MOHINDRA, Raj Kumar, Dr.

Company Number
05536123
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
63 Newlands Road, Newcastle Upon Tyne, NE2 3NT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOHINDRA, Raj Kumar, Dr
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMEDLAW LIMITED

EMEDLAW LIMITED is an active company incorporated on 15 August 2005 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. EMEDLAW LIMITED was registered 20 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 20 years ago

Company No

05536123

LTD Company

Age

20 Years

Incorporated 15 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 January 2026 (2 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

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

CLOTHCO 05002 LIMITED
From: 15 August 2005To: 31 October 2005
Contact
Address

63 Newlands Road High West Jesmond Newcastle Upon Tyne, NE2 3NT,

Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jan 13
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOHINDRA, Raj Kumar, Dr

Active
63 Newlands Road, Newcastle Upon TyneNE2 3NT
Born September 1967
Director
Appointed 25 Oct 2005

MOHINDRA, Raj Kumar, Dr

Resigned
63 Newlands Road, Newcastle Upon TyneNE2 3NT
Secretary
Appointed 25 Oct 2005
Resigned 17 Mar 2022

HAY & KILNER SECRETARIES LIMITED

Resigned
Merchant House, Newcastle Upon TyneNE1 1EE
Corporate secretary
Appointed 15 Aug 2005
Resigned 25 Oct 2005

GKISAKI, Despoina, Dr

Resigned
Newlands Road, Newcastle Upon TyneNE2 3NT
Born June 1973
Director
Appointed 18 Jul 2008
Resigned 03 Dec 2012

MOHINDRA, Daya

Resigned
89 Albion Road, HounslowTW3 3RS
Born August 1939
Director
Appointed 25 Oct 2005
Resigned 18 Jul 2008

HAY & KILNER DIRECTORS LIMITED

Resigned
Merchant House, Newcastle Upon TyneNE1 1EE
Corporate director
Appointed 15 Aug 2005
Resigned 25 Oct 2005

Persons with significant control

1

Dr Raj Kumar Mohindra

Active
Newlands Road, Newcastle Upon TyneNE2 3NT
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts Amended With Made Up Date
8 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Certificate Change Of Name Company
31 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2005
NEWINCIncorporation