Background WavePink WaveYellow Wave

MEDOLOGIE LIMITED (09432933)

MEDOLOGIE LIMITED (09432933) is an active UK company. incorporated on 10 February 2015. with registered office in Macclesfield. The company operates in the Education sector, engaged in educational support activities. MEDOLOGIE LIMITED has been registered for 11 years. Current directors include MAXWELL, James, SILVER, Gabrielle Alison.

Company Number
09432933
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Education
Business Activity
Educational support activities
Directors
MAXWELL, James, SILVER, Gabrielle Alison
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDOLOGIE LIMITED

MEDOLOGIE LIMITED is an active company incorporated on 10 February 2015 with the registered office located in Macclesfield. The company operates in the Education sector, specifically engaged in educational support activities. MEDOLOGIE LIMITED was registered 11 years ago.(SIC: 85600)

Status

active

Active since 11 years ago

Company No

09432933

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Suite A, Greenway House Larkwood Way Tytherington Business Park Macclesfield, SK10 2XR,

Previous Addresses

Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom
From: 29 October 2021To: 24 September 2024
The Motorworks Chestergate Macclesfield SK11 6DU England
From: 19 January 2018To: 29 October 2021
105 Stanstead Road Forest Hill London SE23 1HH United Kingdom
From: 10 February 2015To: 19 January 2018
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 19
Loan Secured
Aug 21
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MAXWELL, James

Active
Larkwood Way, MacclesfieldSK10 2XR
Born December 1984
Director
Appointed 15 Feb 2024

SILVER, Gabrielle Alison

Active
Larkwood Way, MacclesfieldSK10 2XR
Born September 1973
Director
Appointed 15 Feb 2024

MEDLEY, Andrew John

Resigned
Newton St, MacclesfieldSK11 6QJ
Secretary
Appointed 10 Feb 2015
Resigned 19 Apr 2024

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 10 Feb 2015
Resigned 10 Feb 2015

HARRISON, Jill, Dr

Resigned
Newton St, MacclesfieldSK11 6QJ
Born November 1973
Director
Appointed 10 Feb 2015
Resigned 19 Apr 2024

HEY, Neil Anthony, Dr

Resigned
Chestergate, MacclesfieldSK11 6DU
Born April 1966
Director
Appointed 10 Feb 2015
Resigned 18 Sept 2019

MEDLEY, Andrew John

Resigned
Newton St, MacclesfieldSK11 6QJ
Born December 1967
Director
Appointed 10 Feb 2015
Resigned 19 Apr 2024

Persons with significant control

1

Larkwood Way, MacclesfieldSK10 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Memorandum Articles
22 August 2021
MAMA
Resolution
22 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Memorandum Articles
11 March 2021
MAMA
Resolution
11 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
10 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 May 2016
RP04RP04
Second Filing Of Form With Form Type
25 May 2016
RP04RP04
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Incorporation Company
10 February 2015
NEWINCIncorporation