Background WavePink WaveYellow Wave

MEDICAL REPORTS LONDON LIMITED (07818842)

MEDICAL REPORTS LONDON LIMITED (07818842) is an active UK company. incorporated on 21 October 2011. with registered office in Edgware. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MEDICAL REPORTS LONDON LIMITED has been registered for 14 years. Current directors include KING, Stephen.

Company Number
07818842
Status
active
Type
ltd
Incorporated
21 October 2011
Age
14 years
Address
Handel House, Edgware, HA8 7DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KING, Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL REPORTS LONDON LIMITED

MEDICAL REPORTS LONDON LIMITED is an active company incorporated on 21 October 2011 with the registered office located in Edgware. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MEDICAL REPORTS LONDON LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07818842

LTD Company

Age

14 Years

Incorporated 21 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

JOHN & STEPHEN LIMITED
From: 21 October 2011To: 10 September 2012
Contact
Address

Handel House 95 High Street Edgware, HA8 7DB,

Previous Addresses

1C Market Place London NW11 6LB England
From: 17 April 2018To: 30 April 2018
42 Lytton Road Barnet EN5 5BY
From: 21 October 2011To: 17 April 2018
Timeline

5 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Apr 18
Owner Exit
Oct 21
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KING, Darrelle

Active
95 High Street, EdgwareHA8 7DB
Secretary
Appointed 21 Oct 2011

KING, Stephen

Active
95 High Street, EdgwareHA8 7DB
Born September 1955
Director
Appointed 21 Oct 2011

PRINCE, John Lister

Resigned
Prince Albert Court, LondonNW1 6EL
Born December 1956
Director
Appointed 21 Oct 2011
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr John Lister Prince

Ceased
BarnetEN5 5BY
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2017

Mr Stephen King

Active
95 High Street, EdgwareHA8 7DB
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 September 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
30 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Certificate Change Of Name Company
10 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2011
NEWINCIncorporation