Background WavePink WaveYellow Wave

MEDDX SOLUTIONS LIMITED (08688185)

MEDDX SOLUTIONS LIMITED (08688185) is an active UK company. incorporated on 12 September 2013. with registered office in Dorking. The company operates in the Manufacturing sector, engaged in unknown sic code (17290) and 1 other business activities. MEDDX SOLUTIONS LIMITED has been registered for 12 years. Current directors include CAHILL, David Gerard James, TAGG, Christopher John, VALLANCE, Ian.

Company Number
08688185
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
CAHILL, David Gerard James, TAGG, Christopher John, VALLANCE, Ian
SIC Codes
17290, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDDX SOLUTIONS LIMITED

MEDDX SOLUTIONS LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Dorking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290) and 1 other business activity. MEDDX SOLUTIONS LIMITED was registered 12 years ago.(SIC: 17290, 32990)

Status

active

Active since 12 years ago

Company No

08688185

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

DYECOR 2013 LIMITED
From: 12 September 2013To: 26 September 2013
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Unit 3 Skylon Place Hursey Road Rotherwas Hereford HR2 6NX United Kingdom
From: 15 February 2016To: 7 November 2022
Suite C & D Whitestone Hereford Herefordshire HR1 3SE
From: 2 September 2014To: 15 February 2016
2a-2D Whitestone Business Park Whitestone Hereford Herefordshire HR1 3SE England
From: 12 September 2013To: 2 September 2014
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Funding Round
Nov 13
New Owner
Oct 19
Owner Exit
Oct 19
Capital Reduction
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Share Buyback
Jan 21
Share Buyback
Jan 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Loan Secured
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 24
Loan Secured
Apr 25
4
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAHILL, David Gerard James

Active
156 South Street, DorkingRH4 2HF
Born September 1976
Director
Appointed 27 Jun 2024

TAGG, Christopher John

Active
156 South Street, DorkingRH4 2HF
Born March 1968
Director
Appointed 18 May 2023

VALLANCE, Ian

Active
156 South Street, DorkingRH4 2HF
Born February 1969
Director
Appointed 03 Nov 2022

JOHNSON, Geraldine Susan

Resigned
Whitestone, HerefordHR1 3SE
Secretary
Appointed 24 Oct 2013
Resigned 22 Sept 2015

COLES, Deborah

Resigned
Hursey Road, HerefordHR2 6NX
Born October 1969
Director
Appointed 03 Nov 2022
Resigned 18 May 2023

DAVIDSON, Roderick Iain

Resigned
Skylon Place, RotherwasHR2 6NX
Born April 1951
Director
Appointed 12 Sept 2013
Resigned 03 Nov 2022

MADDEN, Eamonn Anthony

Resigned
Ballymacahara, Ashford
Born September 1953
Director
Appointed 24 Oct 2013
Resigned 03 Nov 2022

SENIOR, Richard Joseph

Resigned
Skylon Place, RotherwasHR2 6NX
Born July 1966
Director
Appointed 12 Sept 2013
Resigned 03 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2022

Mr Roderick Iain Davidson

Ceased
Skylon Place, RotherwasHR2 6NX
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2018
Ceased 10 Jul 2020

Mr Richard Joseph Senior

Ceased
156 South Street, DorkingRH4 2HF
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 03 Nov 2022

Mr Eamonn Anthony Madden

Ceased
Skylon Place, RotherwasHR2 6NX
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 10 Jul 2020
Whitestone, HerefordHR1 3SE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Memorandum Articles
6 February 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Resolution
16 November 2022
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
16 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 July 2022
SH10Notice of Particulars of Variation
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
28 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 June 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
21 January 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 January 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
24 November 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Resolution
14 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 September 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2013
NEWINCIncorporation