Background WavePink WaveYellow Wave

MZ MEDICAL LIMITED (08123406)

MZ MEDICAL LIMITED (08123406) is an active UK company. incorporated on 28 June 2012. with registered office in Borehamwood. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MZ MEDICAL LIMITED has been registered for 13 years. Current directors include AKHAVAN, Majid-Reza, ZAMANI, Maryam, Dr.

Company Number
08123406
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
AKHAVAN, Majid-Reza, ZAMANI, Maryam, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MZ MEDICAL LIMITED

MZ MEDICAL LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Borehamwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MZ MEDICAL LIMITED was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

08123406

LTD Company

Age

13 Years

Incorporated 28 June 2012

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom
From: 31 May 2022To: 9 August 2022
Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE
From: 27 August 2013To: 31 May 2022
5 New Street Square London EC4A 3TW United Kingdom
From: 28 June 2012To: 27 August 2013
Timeline

10 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Funding Round
Jul 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jul 20
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKHAVAN, Majid-Reza

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1961
Director
Appointed 28 Jun 2012

ZAMANI, Maryam, Dr

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1974
Director
Appointed 28 Jun 2012

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 28 Jun 2012
Resigned 28 Jun 2012

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 28 Jun 2012
Resigned 28 Jun 2012

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 Jun 2012
Resigned 28 Jun 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 Jun 2012
Resigned 28 Jun 2012

Persons with significant control

2

Dr Maryam Zamani

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Majid-Reza Akhavan

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Incorporation Company
28 June 2012
NEWINCIncorporation