Background WavePink WaveYellow Wave

FRONTIER MEDICAL SOLUTIONS LIMITED (08670412)

FRONTIER MEDICAL SOLUTIONS LIMITED (08670412) is an active UK company. incorporated on 30 August 2013. with registered office in Tredegar. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. FRONTIER MEDICAL SOLUTIONS LIMITED has been registered for 12 years. Current directors include BAMBERY, Matthew James, JACKSON, Mark Bentley, PHILLIPS, Mark.

Company Number
08670412
Status
active
Type
ltd
Incorporated
30 August 2013
Age
12 years
Address
Innova One, Tredegar, NP22 3EL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BAMBERY, Matthew James, JACKSON, Mark Bentley, PHILLIPS, Mark
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTIER MEDICAL SOLUTIONS LIMITED

FRONTIER MEDICAL SOLUTIONS LIMITED is an active company incorporated on 30 August 2013 with the registered office located in Tredegar. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. FRONTIER MEDICAL SOLUTIONS LIMITED was registered 12 years ago.(SIC: 32500)

Status

active

Active since 12 years ago

Company No

08670412

LTD Company

Age

12 Years

Incorporated 30 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

LIME MIDCO LIMITED
From: 4 September 2013To: 7 March 2014
DE FACTO 2045 LIMITED
From: 30 August 2013To: 4 September 2013
Contact
Address

Innova One Tredegar Business Park Tredegar, NP22 3EL,

Previous Addresses

Newbridge Road Industrial Estate Newbridge Road Blackwood Gwent NP12 2YN
From: 11 December 2013To: 17 September 2021
C/O Kester Capital 1St Floor 48 Dover Street London W1S 4FF England
From: 22 November 2013To: 11 December 2013
C/O C/O Kester Capital 1St Floor 48 Dover Street London W1S 4FF England
From: 20 November 2013To: 22 November 2013
C/O Kester Capital Llp 1St Floor 48 Dover Street London W1S 4FF England
From: 20 November 2013To: 20 November 2013
7Th Floor Lansdowne House 57 Berkeley Square London W1J 6ER England
From: 4 September 2013To: 20 November 2013
10 Snow Hill London EC1A 2AL England
From: 30 August 2013To: 4 September 2013
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Jan 14
Share Issue
Jan 14
Director Joined
Mar 14
Director Left
Feb 15
Loan Secured
Mar 16
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
May 24
Director Left
Nov 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BAMBERY, Matthew James

Active
Tredegar Business Park, TredegarNP22 3EL
Secretary
Appointed 14 Nov 2025

BAMBERY, Matthew James

Active
Tredegar Business Park, TredegarNP22 3EL
Born May 1978
Director
Appointed 05 Dec 2013

JACKSON, Mark Bentley

Active
Tredegar Business Park, TredegarNP22 3EL
Born November 1956
Director
Appointed 24 Sept 2021

PHILLIPS, Mark

Active
Tredegar Business Park, TredegarNP22 3EL
Born November 1968
Director
Appointed 20 Apr 2022

THORNTON, Matthew Thomas

Resigned
Tredegar Business Park, TredegarNP22 3EL
Secretary
Appointed 04 Mar 2024
Resigned 14 Nov 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 30 Aug 2013
Resigned 04 Sept 2013

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 30 Aug 2013
Resigned 04 Sept 2013

CROCKETT, Robert Cameron

Resigned
Newbridge Road, BlackwoodNP12 2YN
Born December 1971
Director
Appointed 04 Sept 2013
Resigned 06 Dec 2013

DAVIS, Nicholas John Stratton

Resigned
Newbridge Road, BlackwoodNP12 2YN
Born December 1959
Director
Appointed 05 Dec 2013
Resigned 19 Dec 2014

JACKSON, Simon Timothy

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born June 1969
Director
Appointed 17 Mar 2014
Resigned 10 Nov 2021

SHAH, Jeniv

Resigned
Newbridge Road, BlackwoodNP12 2YN
Born December 1985
Director
Appointed 04 Sept 2013
Resigned 06 Dec 2013

THORNTON, Matthew Thomas

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born June 1981
Director
Appointed 04 Mar 2024
Resigned 14 Nov 2025

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 30 Aug 2013
Resigned 04 Sept 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 30 Aug 2013
Resigned 04 Sept 2013

Persons with significant control

1

Tredegar Business Park, TredegarNP22 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Legacy
21 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 September 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Miscellaneous
12 January 2015
MISCMISC
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
23 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Incorporation Company
30 August 2013
NEWINCIncorporation