Background WavePink WaveYellow Wave

ID MEDICAL US LIMITED (05858262)

ID MEDICAL US LIMITED (05858262) is an active UK company. incorporated on 26 June 2006. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ID MEDICAL US LIMITED has been registered for 19 years. Current directors include PATEL, Deenu Rajeshbhai, SACOOR, Mahomed Hanif Allimahomed, Dr, SACOOR, Michael.

Company Number
05858262
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
Unit 2 Featherstone Road, Milton Keynes, MK12 5ZD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Deenu Rajeshbhai, SACOOR, Mahomed Hanif Allimahomed, Dr, SACOOR, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ID MEDICAL US LIMITED

ID MEDICAL US LIMITED is an active company incorporated on 26 June 2006 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ID MEDICAL US LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05858262

LTD Company

Age

19 Years

Incorporated 26 June 2006

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 2 Featherstone Road Wolverton Mill Milton Keynes, MK12 5ZD,

Previous Addresses

Id House 1 Mill Square Featherstone Road Wolverton Mill Milton Keynes MK12 5ZD
From: 29 May 2013To: 27 June 2022
32 Station Approach West Byfleet Surrey KT14 6NF United Kingdom
From: 26 June 2006To: 29 May 2013
Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SACOOR, Michael

Active
Featherstone Road, Milton KeynesMK12 5ZD
Secretary
Appointed 26 Jun 2006

PATEL, Deenu Rajeshbhai

Active
Featherstone Road, Milton KeynesMK12 5ZD
Born October 1979
Director
Appointed 01 Jul 2008

SACOOR, Mahomed Hanif Allimahomed, Dr

Active
Featherstone Road, Milton KeynesMK12 5ZD
Born June 1939
Director
Appointed 26 Jun 2006

SACOOR, Michael

Active
Featherstone Road, Milton KeynesMK12 5ZD
Born June 1970
Director
Appointed 26 Jun 2006

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 26 Jun 2006
Resigned 26 Jun 2006

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 26 Jun 2006
Resigned 26 Jun 2006

Persons with significant control

2

Mr Michael Sacoor

Active
Featherstone Road, Milton KeynesMK12 5ZD
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Dr Mahomed Hanif Allimahomed Sacoor

Active
Featherstone Road, Milton KeynesMK12 5ZD
Born June 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2009
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
21 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
10 March 2008
287Change of Registered Office
Legacy
13 July 2007
363aAnnual Return
Legacy
12 July 2007
287Change of Registered Office
Legacy
12 July 2007
288cChange of Particulars
Legacy
12 July 2007
287Change of Registered Office
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
88(2)R88(2)R
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Incorporation Company
26 June 2006
NEWINCIncorporation