Background WavePink WaveYellow Wave

MIDLAND MEDICAL TECHNOLOGY LTD (07186546)

MIDLAND MEDICAL TECHNOLOGY LTD (07186546) is an active UK company. incorporated on 11 March 2010. with registered office in Kingswinford. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. MIDLAND MEDICAL TECHNOLOGY LTD has been registered for 16 years. Current directors include ASHTON, Roger William Frank, MCMINN, Andrew Wesley Frank, MCMINN, Derek James Wallace.

Company Number
07186546
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
Brook House, Kingswinford, DY6 9HS
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ASHTON, Roger William Frank, MCMINN, Andrew Wesley Frank, MCMINN, Derek James Wallace
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND MEDICAL TECHNOLOGY LTD

MIDLAND MEDICAL TECHNOLOGY LTD is an active company incorporated on 11 March 2010 with the registered office located in Kingswinford. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. MIDLAND MEDICAL TECHNOLOGY LTD was registered 16 years ago.(SIC: 32500)

Status

active

Active since 16 years ago

Company No

07186546

LTD Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

THE BIG HEAD HIP COMPANY LIMITED
From: 11 March 2010To: 12 November 2021
Contact
Address

Brook House Moss Grove Kingswinford, DY6 9HS,

Previous Addresses

Brook House Moss Grove Kingswinford DY6 9HS England
From: 11 December 2018To: 5 March 2019
25 Highfield Road Edgbaston Birmingham B15 3DP
From: 13 April 2011To: 11 December 2018
119 Harborne Road Edgbaston Birmingham B15 3HP United Kingdom
From: 11 March 2010To: 13 April 2011
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Director Left
Jul 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Sept 19
Owner Exit
Sept 19
Share Issue
May 22
Director Left
Dec 23
Director Left
May 24
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ASHTON, Roger William Frank

Active
Moss Grove, KingswinfordDY6 9HS
Born December 1961
Director
Appointed 11 Dec 2018

MCMINN, Andrew Wesley Frank

Active
Moss Grove, KingswinfordDY6 9HS
Born August 1988
Director
Appointed 11 Dec 2018

MCMINN, Derek James Wallace

Active
Highfield Road, BirminghamB15 3DP
Born July 1953
Director
Appointed 11 Mar 2010

HATTON, John Leonard

Resigned
Main Road, WorcesterWR2 6LB
Born March 1947
Director
Appointed 11 Mar 2010
Resigned 04 Jul 2016

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 11 Mar 2010
Resigned 11 Mar 2010

SMITH, Terence Luke

Resigned
Moss Grove, KingswinfordDY6 9HS
Born January 1974
Director
Appointed 11 Dec 2018
Resigned 01 May 2024

TREACY, Ronan Barry Conal

Resigned
Moss Grove, KingswinfordDY6 9HS
Born November 1959
Director
Appointed 11 Dec 2018
Resigned 07 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Wesley Frank Mcminn

Active
Moss Grove, KingswinfordDY6 9HS
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2019

Derek James Wallace Mcminn

Ceased
Highfield Road, BirminghamB15 3DP
Born July 1953

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
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Memorandum Articles
18 May 2022
MAMA
Capital Alter Shares Subdivision
17 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
2 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Incorporation Company
11 March 2010
NEWINCIncorporation