Background WavePink WaveYellow Wave

MEDSIO LIMITED (05562251)

MEDSIO LIMITED (05562251) is an active UK company. incorporated on 13 September 2005. with registered office in Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MEDSIO LIMITED has been registered for 20 years. Current directors include PATEL, Harshad Haribhai, PATEL, Mitul Harshad, PRENDERGAST, Anthony Ailwyn.

Company Number
05562251
Status
active
Type
ltd
Incorporated
13 September 2005
Age
20 years
Address
C/O Hunts Pharmacy, Norwich, NR1 4AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Harshad Haribhai, PATEL, Mitul Harshad, PRENDERGAST, Anthony Ailwyn
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDSIO LIMITED

MEDSIO LIMITED is an active company incorporated on 13 September 2005 with the registered office located in Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MEDSIO LIMITED was registered 20 years ago.(SIC: 47730)

Status

active

Active since 20 years ago

Company No

05562251

LTD Company

Age

20 Years

Incorporated 13 September 2005

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 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

C/O Hunts Pharmacy 205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

205 C/O Hunt's Pharmacy 205 Plumstead Road Norwich NR1 4AB England
From: 22 February 2021To: 22 February 2021
228 Portland Crescent Stanmore HA7 1LS England
From: 30 January 2020To: 22 February 2021
Portland House Portland Crescent Stanmore HA7 1LS England
From: 30 January 2020To: 30 January 2020
C/O Hunts Pharmacy 205 Plumstead Road Norwich NR1 4AB England
From: 28 November 2016To: 30 January 2020
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
From: 17 November 2011To: 28 November 2016
102 Prince of Wales Road Norwich NR1 1NY
From: 13 September 2005To: 17 November 2011
Timeline

22 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Sept 05
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Apr 16
Director Left
Sept 17
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PATEL, Harshad Haribhai

Active
Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 01 Apr 2016

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 01 Apr 2016

PRENDERGAST, Anthony Ailwyn

Active
Hedley Lane, LowestoftNR33 8BN
Born December 1966
Director
Appointed 09 Jan 2009

LEE, Alan Kay

Resigned
Close, NorwichNR8 6EE
Secretary
Appointed 13 Sept 2005
Resigned 25 Jan 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Sept 2005
Resigned 13 Sept 2005

ARKIESON, Rachel

Resigned
Manor Farm Close, NorwichNR8 6EE
Born November 1961
Director
Appointed 02 May 2007
Resigned 25 Jan 2016

BARCLAY, Roderick Paul, Dr

Resigned
Spinney Lodge 82 Taverham Road, NorwichNR8 6SB
Born October 1947
Director
Appointed 13 Sept 2005
Resigned 30 Jun 2007

DALRYMPLE, James Samuel, Dr

Resigned
Close, NorwichNR8 6EE
Born September 1954
Director
Appointed 13 Sept 2005
Resigned 25 Jan 2015

DAYKIN, Stephen Michael, Dr

Resigned
Close, NorwichNR8 6EE
Born May 1957
Director
Appointed 13 Sept 2005
Resigned 25 Jan 2015

LEE, Alan Kay

Resigned
Close, NorwichNR8 6EE
Born March 1968
Director
Appointed 13 Sept 2005
Resigned 25 Jan 2015

LEEMING, David John, Dr

Resigned
2 Riverside Court, NorwichNR5 0TB
Born September 1946
Director
Appointed 13 Sept 2005
Resigned 31 May 2006

MACBETH, Michael

Resigned
School Road, NorwichNR8 6EE
Born April 1979
Director
Appointed 01 Oct 2008
Resigned 25 Jan 2015

MARTIN, Sarah, Dr

Resigned
Close, NorwichNR8 6EE
Born September 1955
Director
Appointed 13 Sept 2005
Resigned 25 Jan 2015

RIVETT, James Frederick, Dr

Resigned
Close, NorwichNR8 6EE
Born June 1953
Director
Appointed 13 Sept 2005
Resigned 25 Jan 2015

STUBBS, Sally Jane

Resigned
Plumstead Road, NorwichNR1 4AB
Born February 1966
Director
Appointed 18 Jan 2016
Resigned 19 Sept 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Sept 2005
Resigned 13 Sept 2005

Persons with significant control

1

205 Plumstead Road, NorwichNR1 4AB

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

103

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 August 2025
AAMDAAMD
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
29 October 2009
MG01MG01
Legacy
21 September 2009
363aAnnual Return
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Resolution
21 July 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
27 September 2006
363aAnnual Return
Legacy
2 June 2006
287Change of Registered Office
Legacy
18 November 2005
88(2)R88(2)R
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Incorporation Company
13 September 2005
NEWINCIncorporation