Background WavePink WaveYellow Wave

MEDICAL STANDARD 1 (06340640)

MEDICAL STANDARD 1 (06340640) is an active UK company. incorporated on 13 August 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MEDICAL STANDARD 1 has been registered for 18 years. Current directors include COOPER, Gordon.

Company Number
06340640
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 August 2007
Age
18 years
Address
14 Brook's Mews, London, W1K 4DG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COOPER, Gordon
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL STANDARD 1

MEDICAL STANDARD 1 is an active company incorporated on 13 August 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MEDICAL STANDARD 1 was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06340640

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 13 August 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

14 Brook's Mews London, W1K 4DG,

Previous Addresses

Unit 7 Chipping Edge Estate Hatters Lane Chipping Sodbury Bristol South Gloucestershire BS37 6AA England
From: 7 November 2017To: 22 August 2023
29 Cleveland Close Thornbury Bristol Avon BS35 2YD
From: 25 February 2014To: 7 November 2017
Unit 7 Chipping Edge Estate Hatters Lane Chipping Sodbury Bristol BS37 6AA United Kingdom
From: 13 August 2007To: 25 February 2014
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
May 23
Director Joined
May 23
Loan Secured
May 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COOPER, Gordon

Active
Brook's Mews, LondonW1K 4DG
Born December 1958
Director
Appointed 19 Apr 2023

OSBORN, Graham Stewart, Mr.

Resigned
16 Cambrook House, BristolBS39 5BU
Secretary
Appointed 23 Aug 2007
Resigned 07 Nov 2017

PULLEN, Julie

Resigned
Chipping Edge Estate Hatters Lane, BristolBS37 6AA
Secretary
Appointed 30 Apr 2018
Resigned 04 Dec 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Aug 2007
Resigned 23 Aug 2007

JACKSON, Simon

Resigned
29 Cleveland Close, BristolBS35 2YD
Born November 1971
Director
Appointed 23 Aug 2007
Resigned 07 Nov 2017

MILLER, Tarquin Sean

Resigned
Chipping Edge Estate Hatters Lane, BristolBS37 6AA
Born November 1962
Director
Appointed 30 Apr 2018
Resigned 27 Apr 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Aug 2007
Resigned 23 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
79 Renfrew Road, PaisleyPA3 4DA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023

Mr Simon Jackson

Ceased
Thornbury, BristolBS35 2YD
Born November 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Resolution
16 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
353353
Legacy
8 September 2008
287Change of Registered Office
Legacy
8 September 2008
190190
Legacy
7 March 2008
225Change of Accounting Reference Date
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Incorporation Company
13 August 2007
NEWINCIncorporation