Background WavePink WaveYellow Wave

MEDISIEVE LTD (08983823)

MEDISIEVE LTD (08983823) is an active UK company. incorporated on 8 April 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MEDISIEVE LTD has been registered for 11 years. Current directors include FRODSHAM, George Charles Martin, JONES, Christopher Michael, PANKHURST, Quentin Andrew, Prof. and 2 others.

Company Number
08983823
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
Keystone Law, London, WC2A 1JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
FRODSHAM, George Charles Martin, JONES, Christopher Michael, PANKHURST, Quentin Andrew, Prof., SALEM, Gaby, WOODBURY, Antonie Paul
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDISIEVE LTD

MEDISIEVE LTD is an active company incorporated on 8 April 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MEDISIEVE LTD was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

08983823

LTD Company

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Keystone Law 48 Chancery Lane London, WC2A 1JF,

Previous Addresses

, 3 Oast Cottages North Street, Sheldwich, Faversham, Kent, ME13 0LS, England
From: 18 December 2015To: 14 June 2017
, 6 Churchyard, Ashford, Kent, TN23 1QG
From: 8 April 2014To: 18 December 2015
Timeline

30 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Share Issue
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Dec 15
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Apr 18
Funding Round
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Jul 21
Loan Secured
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Sept 24
Director Left
Jan 25
Loan Cleared
Mar 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Funding Round
Jul 25
Loan Secured
Jan 26
Funding Round
Feb 26
9
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FRODSHAM, George Charles Martin

Active
48 Chancery Lane, LondonWC2A 1JF
Born January 1987
Director
Appointed 08 Apr 2014

JONES, Christopher Michael

Active
Netherton Road, AbingdonOX13 5LA
Born October 1966
Director
Appointed 09 Nov 2015

PANKHURST, Quentin Andrew, Prof.

Active
Gurney Court Road, St. AlbansAL1 4RJ
Born August 1960
Director
Appointed 20 May 2015

SALEM, Gaby

Active
Pont Street, LondonSW1X 0BD
Born April 1972
Director
Appointed 20 Dec 2017

WOODBURY, Antonie Paul

Active
Mill Court, CambridgeCB22 5LD
Born February 1960
Director
Appointed 09 May 2023

FALCONE, Alessandro

Resigned
Prince Of Wales Drive, LondonSW11 4HQ
Born September 1984
Director
Appointed 01 Nov 2023
Resigned 17 Jun 2024

GUMIENNY, Marek Stefan

Resigned
Haymarket, LondonSW1Y 4DG
Born March 1959
Director
Appointed 05 Apr 2018
Resigned 09 May 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Marek Stefan Gumienny

Ceased
Haymarket, LondonSW1Y 4DG
Born March 1959

Nature of Control

Significant influence or control
Notified 05 Apr 2018
Ceased 21 Jan 2021

Mr Gaby Salem

Ceased
Marylebone Road, LondonNW1 5HG
Born April 1972

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 21 Jan 2021

Mr Chris Jones

Ceased
Netherton Road, AbingdonOX13 5LA
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jan 2021

Dr Quentin Andrew Pankhurst

Ceased
Gurney Court Road, St. AlbansAL1 4RJ
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jan 2021

Dr George Charles Martin Frodsham

Active
48 Chancery Lane, LondonWC2A 1JF
Born January 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Legacy
5 February 2026
RP01SH01RP01SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Resolution
26 June 2025
RESOLUTIONSResolutions
Resolution
26 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 April 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Resolution
9 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Legacy
16 August 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 August 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 August 2018
RP04SH01RP04SH01
Notification Of A Person With Significant Control
23 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
18 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
10 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Resolution
10 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2014
NEWINCIncorporation