Background WavePink WaveYellow Wave

MYMEDSANDME LIMITED (07660726)

MYMEDSANDME LIMITED (07660726) is an active UK company. incorporated on 7 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. MYMEDSANDME LIMITED has been registered for 14 years.

Company Number
07660726
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Information and Communication
Business Activity
Other software publishing
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 28/12

Up to Date

6 months left

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

12 weeks left

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
Contact
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
Timeline

55 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Feb 12
Director Left
Feb 12
Share Issue
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Left
Jul 13
Director Left
Aug 13
Share Buyback
Oct 13
Funding Round
Jul 15
Funding Round
Aug 15
Director Left
Sept 15
New Owner
Aug 17
Director Joined
Nov 17
Owner Exit
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Feb 19
Funding Round
Aug 19
Funding Round
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Jun 22
Director Joined
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Oct 23
Loan Cleared
May 24
Loan Secured
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
20
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2022
PSC09Update to PSC Statements
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
11 February 2022
AAAnnual Accounts
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Resolution
8 October 2019
RESOLUTIONSResolutions
Resolution
24 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 March 2019
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
4 February 2019
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
25 October 2018
SH04Notice of Sale or Transfer under s727
Notification Of A Person With Significant Control Statement
9 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 December 2016
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Annual Return Company
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 December 2015
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Small
10 August 2015
AAAnnual Accounts
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 May 2015
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 February 2015
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 February 2015
SH04Notice of Sale or Transfer under s727
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Miscellaneous
24 March 2014
MISCMISC
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 October 2013
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
18 October 2013
SH03Return of Purchase of Own Shares
Resolution
17 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Legacy
23 January 2013
MG01MG01
Legacy
23 January 2013
MG01MG01
Resolution
22 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
21 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Incorporation Company
7 June 2011
NEWINCIncorporation