Background WavePink WaveYellow Wave

MEDINA HOUSE LTD (08664941)

MEDINA HOUSE LTD (08664941) is an active UK company. incorporated on 27 August 2013. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MEDINA HOUSE LTD has been registered for 12 years. Current directors include BAKER, Gillian Elizabeth, HEWETT, Lee, KIRKHAM, John Anthony and 2 others.

Company Number
08664941
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
100 Avebury Boulevard, Milton Keynes, MK9 1FH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAKER, Gillian Elizabeth, HEWETT, Lee, KIRKHAM, John Anthony, SALVIN, Lisa Kim Su, SALVIN, Stephen Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDINA HOUSE LTD

MEDINA HOUSE LTD is an active company incorporated on 27 August 2013 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MEDINA HOUSE LTD was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08664941

LTD Company

Age

12 Years

Incorporated 27 August 2013

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

100 Avebury Boulevard Milton Keynes, MK9 1FH,

Previous Addresses

C/O Tollers Llp Moorgate House (Ground Floor) 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1JL England
From: 21 March 2016To: 5 March 2020
Medina House 312-314 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AE
From: 27 August 2013To: 21 March 2016
Timeline

56 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Funding Round
Nov 13
Share Issue
Nov 13
Loan Secured
Dec 13
Share Issue
Dec 13
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Jun 15
Funding Round
Sept 15
Director Joined
Dec 16
Loan Cleared
May 19
Loan Cleared
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Loan Secured
Nov 19
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Feb 22
Director Left
Jul 23
Share Buyback
Aug 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Mar 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Loan Cleared
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
33
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BAKER, Gillian Elizabeth

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born October 1962
Director
Appointed 08 Nov 2013

HEWETT, Lee

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1965
Director
Appointed 01 Aug 2021

KIRKHAM, John Anthony

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born August 1943
Director
Appointed 22 Feb 2016

SALVIN, Lisa Kim Su

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born September 1982
Director
Appointed 25 Feb 2026

SALVIN, Stephen Paul

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born January 1969
Director
Appointed 09 Sept 2013

SALVIN, Lisa Kim Su

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Secretary
Appointed 18 Feb 2015
Resigned 24 Feb 2026

ASH, Jason James Sproule

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born November 1974
Director
Appointed 01 Aug 2021
Resigned 27 Jun 2023

CROSSE, Matthew Peter

Resigned
312-314 Silbury Boulevard, Milton KeynesMK9 2AE
Born January 1970
Director
Appointed 27 Aug 2013
Resigned 09 Sept 2013

HALLIWELL, Iain Robert

Resigned
312-314 Silbury Boulevard, Milton KeynesMK9 2AE
Born November 1974
Director
Appointed 20 Mar 2014
Resigned 23 Oct 2014

O'FARRELL, Tom Michael Patrick

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born June 1976
Director
Appointed 26 Nov 2014
Resigned 24 Feb 2026

SPROSON, Darren Paul

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born September 1969
Director
Appointed 26 Nov 2014
Resigned 24 Feb 2026

Persons with significant control

1

Mr Stephen Paul Salvin

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born January 1969

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

121

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Resolution
22 October 2025
RESOLUTIONSResolutions
Memorandum Articles
22 October 2025
MAMA
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 June 2024
SH06Cancellation of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Resolution
31 May 2024
RESOLUTIONSResolutions
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Second Filing Of Confirmation Statement With Made Up Date
18 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 May 2024
RP04CS01RP04CS01
Statement Of Companys Objects
15 May 2024
CC04CC04
Second Filing Capital Allotment Shares
7 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
31 August 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Capital Allotment Shares
15 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Resolution
19 April 2021
RESOLUTIONSResolutions
Memorandum Articles
19 April 2021
MAMA
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Elect To Keep The Directors Residential Address Register Information On The Public Register
5 March 2020
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
5 March 2020
EH03EH03
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
5 March 2020
EH01EH01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Memorandum Articles
24 September 2019
MAMA
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Resolution
6 September 2019
RESOLUTIONSResolutions
Resolution
19 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Resolution
26 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 February 2014
AA01Change of Accounting Reference Date
Resolution
11 December 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 December 2013
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
25 November 2013
RESOLUTIONSResolutions
Resolution
25 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Memorandum Articles
23 October 2013
MEM/ARTSMEM/ARTS
Resolution
4 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2013
CONNOTConfirmation Statement Notification
Resolution
26 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Incorporation Company
27 August 2013
NEWINCIncorporation