Background WavePink WaveYellow Wave

MEDIMARK SCIENTIFIC LIMITED (07052744)

MEDIMARK SCIENTIFIC LIMITED (07052744) is an active UK company. incorporated on 22 October 2009. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MEDIMARK SCIENTIFIC LIMITED has been registered for 16 years. Current directors include HEAD, Ashley John, SEDWELL, Christopher John.

Company Number
07052744
Status
active
Type
ltd
Incorporated
22 October 2009
Age
16 years
Address
Building 303 Pool Lane, Chester, CH2 4NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HEAD, Ashley John, SEDWELL, Christopher John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIMARK SCIENTIFIC LIMITED

MEDIMARK SCIENTIFIC LIMITED is an active company incorporated on 22 October 2009 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MEDIMARK SCIENTIFIC LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07052744

LTD Company

Age

16 Years

Incorporated 22 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Building 303 Pool Lane Ince Chester, CH2 4NU,

Previous Addresses

303 Pool Lane Ince Chester CH2 4NU United Kingdom
From: 7 September 2020To: 23 October 2020
2 Lords Court Lords Court Basildon Essex SS13 1SS England
From: 13 July 2017To: 7 September 2020
C/O Brown & Co.Llp 4 High Street Brasted Westerham Kent TN16 1JA
From: 16 April 2013To: 13 July 2017
Unit 4, East Point High Street Seal Sevenoaks Kent TN15 0EG United Kingdom
From: 22 October 2009To: 16 April 2013
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Apr 13
Loan Secured
May 13
Funding Round
Nov 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Apr 20
Loan Cleared
Jan 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Sept 23
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HEAD, Ashley John

Active
Pool Lane, ChesterCH2 4NU
Born April 1951
Director
Appointed 30 Aug 2024

SEDWELL, Christopher John

Active
Pool Lane, ChesterCH2 4NU
Born June 1976
Director
Appointed 11 Jan 2022

KEENAN, Denise Yvonne

Resigned
Pool Lane, ChesterCH2 4NU
Secretary
Appointed 22 Aug 2018
Resigned 07 Jun 2022

MASON, Graham John

Resigned
East Point, SevenoaksTN15 0EG
Secretary
Appointed 22 Oct 2009
Resigned 30 Sept 2012

COOK, Chris

Resigned
Lords Court, BasildonSS13 1SS
Born December 1963
Director
Appointed 17 Jan 2019
Resigned 31 Mar 2020

FRANCIS, Trevor Thomas, Dr

Resigned
Thornton Science Park, Chester, CheshireCH2 4NU
Born June 1950
Director
Appointed 26 Sept 2018
Resigned 11 Jan 2022

HAYMAN, James Alfred

Resigned
East Point, SevenoaksTN15 0EG
Born July 1942
Director
Appointed 22 Oct 2009
Resigned 26 Sept 2018

HAYMAN, Paul William

Resigned
High Street, SevenoaksTN15 0EG
Born December 1969
Director
Appointed 02 Jan 2013
Resigned 17 Jan 2019

HAYMAN, Richard James

Resigned
East Point, SevenoaksTN15 0EG
Born March 1968
Director
Appointed 22 Oct 2009
Resigned 11 Nov 2021

HELLYER, Nicholos James

Resigned
Pool Lane, ChesterCH2 4NU
Born January 1963
Director
Appointed 19 Nov 2019
Resigned 13 Dec 2021

PINTO, Vivan Francis

Resigned
Pool Lane, ChesterCH2 4NU
Born November 1973
Director
Appointed 21 Nov 2022
Resigned 26 Sept 2023

PRITCHARD, Kevin, Mr.

Resigned
Lords Court, BasildonSS13 1SS
Born March 1958
Director
Appointed 17 Jan 2019
Resigned 31 Jan 2020

TRAYNOR, David Thomas

Resigned
De Freville Avenue, CambridgeCB4 1HP
Born September 1965
Director
Appointed 26 Sept 2018
Resigned 30 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Collyhurst Road, ManchesterM40 7RU

Nature of Control

Significant influence or control
Notified 27 Sept 2018

Mr Paul William Hayman

Ceased
Lords Court, BasildonSS13 1SS
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Account Reference Date Company Current Shortened
10 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2009
NEWINCIncorporation