Background WavePink WaveYellow Wave

MEDICAL RESEARCH NETWORK LIMITED (05973016)

MEDICAL RESEARCH NETWORK LIMITED (05973016) is an active UK company. incorporated on 20 October 2006. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. MEDICAL RESEARCH NETWORK LIMITED has been registered for 19 years. Current directors include WYLIE, Elaine, Dr, WYLIE, Graham Leatham, Dr.

Company Number
05973016
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
Talon House Presley Way, Milton Keynes, MK8 0ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
WYLIE, Elaine, Dr, WYLIE, Graham Leatham, Dr
SIC Codes
72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL RESEARCH NETWORK LIMITED

MEDICAL RESEARCH NETWORK LIMITED is an active company incorporated on 20 October 2006 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. MEDICAL RESEARCH NETWORK LIMITED was registered 19 years ago.(SIC: 72190, 86900)

Status

active

Active since 19 years ago

Company No

05973016

LTD Company

Age

19 Years

Incorporated 20 October 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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Talon House Presley Way Crownhill Milton Keynes, MK8 0ES,

Previous Addresses

, 15 Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES
From: 20 October 2006To: 23 February 2010
Timeline

22 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 09
Funding Round
Feb 10
Funding Round
Nov 11
Loan Secured
Oct 15
Director Left
Dec 15
Loan Cleared
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 20
Loan Secured
Feb 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
May 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jun 23
Loan Secured
Apr 24
Director Left
Jan 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AYRES, Susan Barbara

Active
Presley Way, Milton KeynesMK8 0ES
Secretary
Appointed 09 Oct 2014

WYLIE, Elaine, Dr

Active
Presley Way, Milton KeynesMK8 0ES
Born September 1963
Director
Appointed 26 Feb 2016

WYLIE, Graham Leatham, Dr

Active
Presley Way, Milton KeynesMK8 0ES
Born July 1962
Director
Appointed 20 Oct 2006

WYLIE, Graham Leatham, Dr

Resigned
Horseshoes, NashMK17 0EP
Secretary
Appointed 20 Oct 2006
Resigned 12 Sept 2011

CLARK HOWES BUSINESS SERVICES LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 13 Sept 2011
Resigned 09 Oct 2014

BAKER, Helena Anne

Resigned
Presley Way, Milton KeynesMK8 0ES
Born January 1966
Director
Appointed 26 Feb 2016
Resigned 28 Feb 2020

BODFISH, Paul

Resigned
Presley Way, Milton KeynesMK8 0ES
Born December 1969
Director
Appointed 26 Feb 2016
Resigned 05 Mar 2021

FRASER, Shelley Kim

Resigned
Presley Way, Milton KeynesMK8 0ES
Born May 1966
Director
Appointed 02 May 2022
Resigned 06 Jun 2023

GORDON, Michael Andrew

Resigned
Presley Way, Milton KeynesMK8 0ES
Born April 1957
Director
Appointed 17 Jul 2007
Resigned 30 Oct 2015

MOUNCER, Simon Stuart

Resigned
Presley Way, Milton KeynesMK8 0ES
Born March 1959
Director
Appointed 26 Feb 2016
Resigned 31 Dec 2021

REDDING, Stuart

Resigned
Presley Way, Milton KeynesMK8 0ES
Born April 1973
Director
Appointed 26 Feb 2016
Resigned 07 Jan 2026

WYLIE, Elaine, Dr

Resigned
Horseshoes, 36, Milton KeynesMK17 0EP
Born September 1963
Director
Appointed 08 Jan 2007
Resigned 01 Jan 2009

Persons with significant control

1

Presley Way, Milton KeynesMK8 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
14 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
17 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
24 September 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
14 December 2011
RP04RP04
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
28 November 2011
RP04RP04
Termination Secretary Company
26 September 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 September 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Legacy
20 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Resolution
17 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363aAnnual Return
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
122122
Legacy
23 January 2007
123Notice of Increase in Nominal Capital
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Incorporation Company
20 October 2006
NEWINCIncorporation