Background WavePink WaveYellow Wave

MARCH MEDICAL LIMITED (05632950)

MARCH MEDICAL LIMITED (05632950) is a dissolved UK company. incorporated on 23 November 2005. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARCH MEDICAL LIMITED has been registered for 20 years. Current directors include JENKINSON, Samuel, PATEL, Janit Vishnuprasad.

Company Number
05632950
Status
dissolved
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
Unit 16, Trade City Avro Way, Weybridge, KT13 0YF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JENKINSON, Samuel, PATEL, Janit Vishnuprasad
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCH MEDICAL LIMITED

MARCH MEDICAL LIMITED is an dissolved company incorporated on 23 November 2005 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARCH MEDICAL LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05632950

LTD Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 August 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by N/A

Previous Company Names

CHARCO 1144 LIMITED
From: 23 November 2005To: 17 January 2006
Contact
Address

Unit 16, Trade City Avro Way Brooklands Business Park Weybridge, KT13 0YF,

Previous Addresses

Unit 16 Trade City Avro Way Booklands Business Park Weybridge Surrey KT13 0YF
From: 17 January 2011To: 5 November 2019
5 Fleet Place London EC4M 7RD United Kingdom
From: 23 December 2009To: 17 January 2011
8-10 New Fetter Lane London EC4A 1RS
From: 23 November 2005To: 23 December 2009
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 09
Director Left
Jan 11
Funding Round
Nov 11
Director Left
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
May 16
Funding Round
May 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 21
Director Joined
Dec 22
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
Jun 25
8
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JENKINSON, Samuel

Active
Avro Way, WeybridgeKT13 0YF
Born October 1976
Director
Appointed 01 Jan 2025

PATEL, Janit Vishnuprasad

Active
Ickenham Road, RuislipHA4 7BX
Born September 1969
Director
Appointed 22 Feb 2021

COLLYER BRISTOW LLP

Resigned
Bedford Row, LondonWC1R 4TF
Corporate secretary
Appointed 18 May 2020
Resigned 30 Jul 2020

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
10 Paternoster Row, LondonEC4M 7EJ
Corporate secretary
Appointed 30 Jul 2020
Resigned 11 Jun 2025

DERRINGTONS LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 24 Jun 2010
Resigned 18 May 2020

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 23 Nov 2005
Resigned 24 Jun 2010

BRAITCH, Joseph Peter

Resigned
78 Headley Road, LiphookGU30 7PR
Born January 1946
Director
Appointed 10 Feb 2006
Resigned 19 Jan 2011

CHAN, Albert Weng Wah, Dr

Resigned
Trade City, WeybridgeKT13 0YF
Born March 1966
Director
Appointed 10 Feb 2006
Resigned 14 Nov 2014

HIGHAM, Anthony

Resigned
Avro Way, WeybridgeKT13 0YF
Born January 1966
Director
Appointed 07 Dec 2022
Resigned 31 Dec 2024

MARCH, Carole Iris

Resigned
Avro Way, WeybridgeKT13 0YF
Born February 1949
Director
Appointed 26 May 2016
Resigned 18 May 2020

MARCH, Graham Alan, Dr

Resigned
Avro Way, WeybridgeKT13 0YF
Born March 1945
Director
Appointed 20 Jan 2006
Resigned 18 May 2020

SAIBAN, Jason Asnam

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1972
Director
Appointed 02 Oct 2009
Resigned 18 May 2020

URBAIN, Jérémie Alexandre

Resigned
Bedford Row, LondonWC1R 4TF
Born October 1977
Director
Appointed 18 May 2020
Resigned 22 Feb 2021

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 23 Nov 2005
Resigned 20 Jan 2006

Persons with significant control

3

1 Active
2 Ceased

Serb Ltd

Active
9 Vine Street, UxbridgeUB8 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2020

Dr Graham Alan March

Ceased
Avro Way, WeybridgeKT13 0YF
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 May 2020

Carole Iris March

Ceased
Avro Way, WeybridgeKT13 0YF
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 May 2020
Fundings
Financials
Latest Activities

Filing History

122

Gazette Dissolved Voluntary
17 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 December 2025
DS01DS01
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
24 June 2025
SH19Statement of Capital
Legacy
23 June 2025
SH20SH20
Legacy
23 June 2025
CAP-SSCAP-SS
Resolution
23 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
21 October 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 October 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
30 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
1 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 May 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Resolution
31 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Capital Cancellation Shares
2 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Resolution
11 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Miscellaneous
10 January 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
5 April 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
5 April 2013
CC04CC04
Resolution
5 April 2013
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
22 March 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Group
31 October 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 June 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
25 May 2007
288cChange of Particulars
Legacy
15 January 2007
363aAnnual Return
Legacy
8 September 2006
88(2)R88(2)R
Legacy
8 September 2006
88(2)R88(2)R
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
23 February 2006
MEM/ARTSMEM/ARTS
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
225Change of Accounting Reference Date
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
27 January 2006
MEM/ARTSMEM/ARTS
Legacy
27 January 2006
123Notice of Increase in Nominal Capital
Resolution
27 January 2006
RESOLUTIONSResolutions
Resolution
27 January 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
122122
Resolution
27 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2005
NEWINCIncorporation