Background WavePink WaveYellow Wave

MEDOL INVESTMENTS LIMITED (07468136)

MEDOL INVESTMENTS LIMITED (07468136) is an active UK company. incorporated on 13 December 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). MEDOL INVESTMENTS LIMITED has been registered for 15 years. Current directors include ABDULLAEV, Farkhod.

Company Number
07468136
Status
active
Type
ltd
Incorporated
13 December 2010
Age
15 years
Address
Unit 3, Office A, 1st Floor, London, EC3R 8EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
ABDULLAEV, Farkhod
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDOL INVESTMENTS LIMITED

MEDOL INVESTMENTS LIMITED is an active company incorporated on 13 December 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). MEDOL INVESTMENTS LIMITED was registered 15 years ago.(SIC: 47749)

Status

active

Active since 15 years ago

Company No

07468136

LTD Company

Age

15 Years

Incorporated 13 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill London, EC3R 8EE,

Previous Addresses

Unit 177 Telcom Business Centre Clifton Road Blackpool FY4 4QA England
From: 22 February 2021To: 30 December 2025
C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU
From: 5 May 2015To: 22 February 2021
124 Baker Street London W1U 6TY
From: 3 January 2012To: 5 May 2015
411-421 Coventry Road First Floor Small Heath Birmingham B10 0TH England
From: 13 December 2010To: 3 January 2012
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CODDAN SECRETARY SERVICE LIMITED

Active
Baker Street, LondonW1U 6TU
Corporate secretary
Appointed 13 Dec 2010

ABDULLAEV, Farkhod

Active
Chilanzar, Tashkent100115
Born December 1980
Director
Appointed 02 Jul 2020

MUSAEV, Erkin

Resigned
Farkhad Street 10, Tashkent100115
Secretary
Appointed 01 Jan 2014
Resigned 02 Jul 2020

ASADOV, Ilkhom

Resigned
3a Building, Tashkent
Born July 1980
Director
Appointed 01 May 2015
Resigned 01 May 2015

ASADOV, Ilkhom

Resigned
3a Building, Tashkent
Born July 1979
Director
Appointed 01 May 2015
Resigned 12 Feb 2019

CRAWFORD, Ekaterina

Resigned
120 Baker Street, LondonW1U 6TU
Born February 1982
Director
Appointed 01 May 2015
Resigned 01 Nov 2020

GORDON, Michael Thomas

Resigned
The Green, Horsted KeynesRH177AW
Born March 1954
Director
Appointed 13 Dec 2010
Resigned 13 Dec 2011

HOLLYMAN, Susan Mary

Resigned
Baker Street, LondonW1U 6TY
Born April 1953
Director
Appointed 29 Nov 2013
Resigned 01 May 2015

NORQOBILOV, Fozil

Resigned
3rd Apt Tashkent, Almazar District
Born January 1979
Director
Appointed 12 Feb 2019
Resigned 02 Jul 2020

OSTAPCHUK, Ekaterina

Resigned
Baker Street, LondonW1U 6TY
Born February 1982
Director
Appointed 13 Dec 2011
Resigned 29 Nov 2013

WESTHEAD, Elizabeth Penelope

Resigned
Clifton Road, BlackpoolFY4 4QA
Born May 1965
Director
Appointed 01 Nov 2020
Resigned 01 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Farkhod Abdullaev

Active
Chilanzar, Tashkent100115
Born December 1980

Nature of Control

Significant influence or control
Notified 15 Jul 2019

Mr Fozil Norqobilov

Ceased
3rd Apt Tashkent, Tashgosmi Massiv
Born January 1979

Nature of Control

Significant influence or control
Notified 12 Feb 2019
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Corporate Secretary Company With Change Date
25 July 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Secretary Company With Name
12 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts Amended With Made Up Date
29 August 2012
AAMDAAMD
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Incorporation Company
13 December 2010
NEWINCIncorporation