Introduction
Watch Company
M
MYMEDSANDME LIMITED
MYMEDSANDME LIMITED is an active company incorporated on 7 June 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. MYMEDSANDME LIMITED was registered 14 years ago.(SIC: 58290)
Status
active
Active since 14 years ago
Company No
07660726
LTD Company
Age
14 Years
Incorporated 7 June 2011
Size
N/A
Accounts
ARD: 28/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 7 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)
Next Due
Due by 21 June 2026
For period ending 7 June 2026
Address
2 Leman Street London, E1W 9US,
Previous Addresses
2 Crossways Business Centre Bicester Road Aylesbury HP18 0RA
From: 7 June 2011To: 28 January 2025
55 key events • 2011 - 2025
Funding Officers Ownership
Company Founded
Jun 11
Incorporation Company
Director Joined
Feb 12
Appoint Person Director Company With Nam...
Director Left
Feb 12
Termination Director Company With Name
Share Issue
Jun 12
Capital Alter Shares Subdivision
Funding Round
Jun 12
Capital Allotment Shares
Funding Round
Jun 12
Capital Allotment Shares
Director Joined
Aug 12
Appoint Person Director Company With Nam...
Director Joined
Aug 12
Appoint Person Director Company With Nam...
Director Joined
Sept 12
Appoint Person Director Company With Nam...
Director Joined
Sept 12
Appoint Person Director Company With Nam...
Director Joined
Oct 12
Appoint Person Director Company With Nam...
Director Joined
Feb 13
Appoint Person Director Company With Nam...
Funding Round
Feb 13
Capital Allotment Shares
Funding Round
Feb 13
Capital Allotment Shares
Director Left
Jul 13
Termination Director Company With Name
Director Left
Aug 13
Termination Director Company With Name
Share Buyback
Oct 13
Capital Return Purchase Own Shares Treas...
Funding Round
Jul 15
Capital Allotment Shares
Funding Round
Aug 15
Capital Allotment Shares
Director Left
Sept 15
Termination Director Company With Name T...
New Owner
Aug 17
Notification Of A Person With Significan...
Director Joined
Nov 17
Appoint Person Director Company With Nam...
Owner Exit
Aug 18
Cessation Of A Person With Significant C...
Funding Round
Aug 18
Capital Allotment Shares
Funding Round
Aug 18
Capital Allotment Shares
Funding Round
Aug 18
Capital Allotment Shares
Funding Round
Aug 18
Capital Allotment Shares
Funding Round
Feb 19
Capital Allotment Shares
Funding Round
Aug 19
Capital Allotment Shares
Funding Round
Aug 19
Capital Allotment Shares
Loan Cleared
Aug 19
Mortgage Satisfy Charge Full
Loan Cleared
Aug 19
Mortgage Satisfy Charge Full
Loan Secured
Aug 19
Mortgage Create With Deed With Charge Nu...
Funding Round
Jan 21
Capital Allotment Shares
Funding Round
Mar 21
Capital Allotment Shares
Funding Round
Aug 21
Capital Allotment Shares
Funding Round
Mar 22
Capital Allotment Shares
Director Left
Apr 22
Termination Director Company With Name T...
Director Left
Apr 22
Termination Director Company With Name T...
Director Left
Apr 22
Termination Director Company With Name T...
Funding Round
Jun 22
Capital Allotment Shares
Director Joined
Feb 23
Appoint Person Director Company With Nam...
Director Joined
May 23
Appoint Person Director Company With Nam...
Director Joined
May 23
Appoint Person Director Company With Nam...
Director Left
May 23
Termination Director Company With Name T...
Director Left
May 23
Termination Director Company With Name T...
Director Left
Oct 23
Termination Director Company With Name T...
Loan Cleared
May 24
Mortgage Satisfy Charge Full
Loan Secured
Jun 24
Mortgage Create With Deed With Charge Nu...
Director Left
Jan 25
Termination Director Company With Name T...
Director Joined
Jan 25
Appoint Person Director Company With Nam...
Director Joined
Jan 25
Appoint Person Director Company With Nam...
Director Left
Jan 25
Termination Director Company With Name T...
Director Left
Jan 25
Termination Director Company With Name T...
Loan Secured
Mar 25
Mortgage Create With Deed With Charge Nu...
20
Funding
26
Officers
2
Ownership
0
Accounts
Officers
0
Name
Role
Appointed
Status
Filing History
135
Description
Type
Date Filed
Document
18 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
18 March 2025
28 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
28 January 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
3 January 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
3 January 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
3 January 2025
16 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
16 December 2024
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
11 June 2024
4 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
4 June 2024
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
15 May 2024
14 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
14 December 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
9 October 2023
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
20 September 2023
20 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
20 September 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
15 May 2023
Termination Director Company With Name Termination Date
TM01Termination of Director
15 May 2023
Change Person Director Company With Change Date
CH01Change of Director Details
21 December 2022
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
29 July 2022
Withdrawal Of A Person With Significant Control Statement
PSC09Update to PSC Statements
28 July 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
13 April 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
13 April 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
13 April 2022
Change Person Director Company With Change Date
CH01Change of Director Details
23 February 2021
21 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
21 August 2019
11 March 2019
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
SH04Notice of Sale or Transfer under s727
11 March 2019
4 February 2019
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
SH04Notice of Sale or Transfer under s727
4 February 2019
25 October 2018
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
SH04Notice of Sale or Transfer under s727
25 October 2018
9 August 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
PSC08Cessation of Other Registrable Person PSC
9 August 2018
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
9 August 2018
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
7 August 2017
23 December 2016
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
SH04Notice of Sale or Transfer under s727
23 December 2016
16 December 2015
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
SH04Notice of Sale or Transfer under s727
16 December 2015
Termination Director Company With Name Termination Date
TM01Termination of Director
16 September 2015
7 May 2015
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
SH04Notice of Sale or Transfer under s727
7 May 2015
2 February 2015
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
SH04Notice of Sale or Transfer under s727
2 February 2015
2 February 2015
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
SH04Notice of Sale or Transfer under s727
2 February 2015
18 October 2013
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
SH04Notice of Sale or Transfer under s727
18 October 2013
18 October 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
SH03Return of Purchase of Own Shares
18 October 2013
13 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
AA01Change of Accounting Reference Date
13 December 2012
Capital Alter Shares Subdivision
SH02Allotment of Shares (prescribed particulars)
21 June 2012