Background WavePink WaveYellow Wave

PRAJOS MEDIC LTD (06664794)

PRAJOS MEDIC LTD (06664794) is an active UK company. incorporated on 5 August 2008. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PRAJOS MEDIC LTD has been registered for 17 years. Current directors include SIDDAMSHETTY, Prashanth Kumar, Dr.

Company Number
06664794
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
3 Wallington Drive, Eastleigh, SO53 1TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SIDDAMSHETTY, Prashanth Kumar, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRAJOS MEDIC LTD

PRAJOS MEDIC LTD is an active company incorporated on 5 August 2008 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PRAJOS MEDIC LTD was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06664794

LTD Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

3 Wallington Drive Chandler's Ford Eastleigh, SO53 1TR,

Previous Addresses

Flat 10 Surrey Point Winchester Road Southampton SO16 7BA England
From: 25 June 2018To: 11 April 2019
Flat 10 Surrey Point Winchester Road Southampton SO16 7DH England
From: 25 June 2018To: 25 June 2018
Flat 4 416, Winchester Road Southampton SO16 7DH England
From: 25 August 2017To: 25 June 2018
Flat 4 Winchester Road Southampton SO16 7DH England
From: 22 August 2017To: 25 August 2017
Flat 22 Glen Eyre Road Southampton SO16 3TZ
From: 1 December 2014To: 22 August 2017
382a Hill Lane Southampton SO15 7TX United Kingdom
From: 31 October 2010To: 1 December 2014
60 Vicarage Farm Road Hounslow London TW5 0AB United Kingdom
From: 5 August 2008To: 31 October 2010
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Aug 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GOURWAR, Jyoti

Active
Wallington Drive, EastleighSO53 1TR
Secretary
Appointed 05 Aug 2008

SIDDAMSHETTY, Prashanth Kumar, Dr

Active
Wallington Drive, EastleighSO53 1TR
Born July 1976
Director
Appointed 05 Aug 2008

Persons with significant control

2

Dr Prashanth Kumar Siddamshetty

Active
Wallington Drive, EastleighSO53 1TR
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jyoti Dnyneshwar Gourwar

Active
Wallington Drive, EastleighSO53 1TR
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Change Person Director Company With Change Date
9 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2013
AR01AR01
Change Person Director Company With Change Date
21 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Incorporation Company
5 August 2008
NEWINCIncorporation