Background WavePink WaveYellow Wave

MEDCO REGISTRATION SOLUTIONS (09295557)

MEDCO REGISTRATION SOLUTIONS (09295557) is an active UK company. incorporated on 4 November 2014. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDCO REGISTRATION SOLUTIONS has been registered for 11 years. Current directors include ALUKO, Augustine Adetokunbo, Dr, BOTT, David Edward, BROWN, Susan Elizabeth and 8 others.

Company Number
09295557
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 November 2014
Age
11 years
Address
Suite 44, Shenley Pavilions Chalkdell Drive, Milton Keynes, MK5 6LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALUKO, Augustine Adetokunbo, Dr, BOTT, David Edward, BROWN, Susan Elizabeth, HESKINS, Martin Andrew, HOWELLS, John Richard, KUMAR, Surendra, Dr, MARGOLIS, Simon, Dr, MAY, Joanne, MCQUATER, John Edward, PROCTOR, Jacqueline, TEASDALE, Nigel John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDCO REGISTRATION SOLUTIONS

MEDCO REGISTRATION SOLUTIONS is an active company incorporated on 4 November 2014 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDCO REGISTRATION SOLUTIONS was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09295557

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 4 November 2014

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

WEIGHTCO 2014 (1) LIMITED
From: 4 November 2014To: 26 January 2015
Contact
Address

Suite 44, Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes, MK5 6LB,

Previous Addresses

Linford Wood House Capital Drive Linford Wood Milton Keynes MK14 6XT
From: 27 January 2015To: 20 July 2021
100 Old Hall Street Liverpool L3 9QJ
From: 4 November 2014To: 27 January 2015
Timeline

54 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
May 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

ALUKO, Augustine Adetokunbo, Dr

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born November 1963
Director
Appointed 12 Dec 2023

BOTT, David Edward

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born August 1968
Director
Appointed 01 Oct 2022

BROWN, Susan Elizabeth

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born January 1957
Director
Appointed 14 Nov 2016

HESKINS, Martin Andrew

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born September 1953
Director
Appointed 01 Jan 2017

HOWELLS, John Richard

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born January 1966
Director
Appointed 01 Mar 2021

KUMAR, Surendra, Dr

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born September 1945
Director
Appointed 12 Jun 2017

MARGOLIS, Simon, Dr

Active
Futura Park, BoltonBL6 6SX
Born November 1961
Director
Appointed 05 Jan 2015

MAY, Joanne

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born April 1979
Director
Appointed 01 Jul 2022

MCQUATER, John Edward

Active
Chalkdell Drive, Milton KeynesMK5 6LB
Born August 1958
Director
Appointed 10 Feb 2025

PROCTOR, Jacqueline

Active
Livery Street, BirminghamB3 2NU
Born July 1971
Director
Appointed 05 Jan 2015

TEASDALE, Nigel John

Active
Winckley Square, PrestonPR1 3JJ
Born June 1972
Director
Appointed 05 Jan 2015

ALLEN, Patrick John Howard

Resigned
North Gower Street, LondonNW1 2NB
Born May 1950
Director
Appointed 05 Jan 2015
Resigned 05 Aug 2015

BORBORA, Aaron Chandra, Dr

Resigned
Capital Drive, Milton KeynesMK14 6XT
Born May 1986
Director
Appointed 10 Aug 2016
Resigned 05 Oct 2016

BOTT, David Edward

Resigned
Capital Drive, Milton KeynesMK14 6XT
Born August 1968
Director
Appointed 11 Jun 2015
Resigned 30 Jun 2022

BUDSWORTH, Craig

Resigned
Longview Drive, Wardley, ManchesterM27 9GJ
Born May 1973
Director
Appointed 05 Jan 2015
Resigned 14 Nov 2016

DALTON, James Hargraves

Resigned
Gresham Street, LondonEC2V 7HQ
Born May 1977
Director
Appointed 05 Jan 2015
Resigned 09 Sept 2015

DAWSON, Brian Michael

Resigned
Nicholas Street, ChesterCH1 2PQ
Born July 1952
Director
Appointed 05 Jan 2015
Resigned 11 Jun 2015

DIXON, Brett Nicholas Sinclair

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born October 1974
Director
Appointed 01 Jul 2022
Resigned 03 Feb 2025

FIELDING, Stuart John

Resigned
Capital Drive, Milton KeynesMK14 6XT
Born October 1962
Director
Appointed 07 Jun 2017
Resigned 25 Jan 2021

FOX, Kate

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born May 1983
Director
Appointed 10 Dec 2019
Resigned 19 Sept 2025

HESKINS, Martin Andrew

Resigned
Capital Drive, Milton KeynesMK14 6XT
Born September 1953
Director
Appointed 06 Aug 2015
Resigned 17 Nov 2015

HUTCHINS, Roland Peter

Resigned
Old Hall Street, LiverpoolL3 9QJ
Born January 1974
Director
Appointed 04 Nov 2014
Resigned 05 Jan 2015

JAMES, Ashley

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born March 1988
Director
Appointed 07 Mar 2023
Resigned 05 Jan 2024

JENKINS, Daniella

Resigned
Capital Drive, Milton KeynesMK14 6XT
Born July 1977
Director
Appointed 10 Sept 2015
Resigned 08 Jun 2017

JONES, Gary Robert Edmund

Resigned
Old Hall Street, LiverpoolL3 9QJ
Born September 1964
Director
Appointed 04 Nov 2014
Resigned 05 Jan 2015

KHAN, Robert

Resigned
Capital Drive, Milton KeynesMK14 6XT
Born April 1971
Director
Appointed 01 Dec 2015
Resigned 19 Nov 2018

MACKIE, Ian Fraser

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born December 1966
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2024

ROGERSON, Lorraine

Resigned
Chapel Road, LondonSE27 0TY
Born July 1958
Director
Appointed 21 Jan 2015
Resigned 31 Dec 2016

SIMPSON, Brian

Resigned
Chalkdell Drive, Milton KeynesMK5 6LB
Born August 1946
Director
Appointed 11 Feb 2020
Resigned 01 Feb 2023

SIMPSON, Brian George

Resigned
Capital Drive, Milton KeynesMK14 6XT
Born August 1946
Director
Appointed 12 Aug 2015
Resigned 21 May 2018

WISE, Michael Erwin Jan, Dr

Resigned
Devonshire Place, LondonW1G 6HX
Born January 1969
Director
Appointed 01 Jan 2015
Resigned 27 Jul 2015

WORSFOLD, Christian

Resigned
Shipbourne Road, TonbridgeTN10 3EU
Born August 1966
Director
Appointed 05 Jan 2015
Resigned 27 Jul 2015
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Resolution
1 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Memorandum Articles
23 October 2020
MAMA
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Legacy
5 April 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Resolution
25 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Termination Director Company
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Resolution
30 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 January 2015
NM06NM06
Miscellaneous
26 January 2015
MISCMISC
Change Of Name Notice
26 January 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Incorporation Company
4 November 2014
NEWINCIncorporation