Background WavePink WaveYellow Wave

MEDEFIX LIMITED (07444705)

MEDEFIX LIMITED (07444705) is an active UK company. incorporated on 18 November 2010. with registered office in Appleby. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. MEDEFIX LIMITED has been registered for 15 years. Current directors include BURTON, Robert James.

Company Number
07444705
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Unit 3c Cross Croft Industrial Estate, Appleby, CA16 6HX
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BURTON, Robert James
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDEFIX LIMITED

MEDEFIX LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Appleby. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. MEDEFIX LIMITED was registered 15 years ago.(SIC: 32500)

Status

active

Active since 15 years ago

Company No

07444705

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Unit 3c Cross Croft Industrial Estate Appleby, CA16 6HX,

Previous Addresses

Commerce House 2 Carlton Boulevard Outer Circle Road Lincoln Lincolnshire LN2 4WJ England
From: 2 December 2016To: 25 January 2026
8 the Chestnuts Nettleham Lincoln Lincolnshire LN2 2NH
From: 18 November 2010To: 2 December 2016
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Mar 12
Funding Round
Nov 25
Owner Exit
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BURTON, Robert James

Active
Cross Croft Industrial Estate, ApplebyCA16 6HX
Born April 1986
Director
Appointed 15 Dec 2025

FIELDS, Mark William

Resigned
The Chestnuts, LincolnLN2 2NH
Born May 1971
Director
Appointed 18 Nov 2010
Resigned 15 Dec 2025

FIELDS, Sally Anne

Resigned
The Chestnuts, LincolnLN2 2NH
Born April 1975
Director
Appointed 28 Feb 2012
Resigned 15 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Robert James Burton

Active
Cross Croft Industrial Estate, ApplebyCA16 6HX
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025

Mrs Sally Anne Fields

Ceased
Nettleham, LincolnLN2 2NH
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2025

Mr Mark William Fields

Ceased
Nettleham, LincolnLN2 2NH
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Incorporation Company
18 November 2010
NEWINCIncorporation