Background WavePink WaveYellow Wave

MEDEQUIP GROUP LIMITED (09553385)

MEDEQUIP GROUP LIMITED (09553385) is an active UK company. incorporated on 21 April 2015. with registered office in West Drayton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). MEDEQUIP GROUP LIMITED has been registered for 10 years. Current directors include GRIFFITHS, David, HARVEY, Sarah Lesley, IBBOTSON, James.

Company Number
09553385
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
Unit 2 Summit Centre Skyport Drive, West Drayton, UB7 0LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
GRIFFITHS, David, HARVEY, Sarah Lesley, IBBOTSON, James
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDEQUIP GROUP LIMITED

MEDEQUIP GROUP LIMITED is an active company incorporated on 21 April 2015 with the registered office located in West Drayton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). MEDEQUIP GROUP LIMITED was registered 10 years ago.(SIC: 47749)

Status

active

Active since 10 years ago

Company No

09553385

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 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

29 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton, UB7 0LJ,

Timeline

34 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Director Joined
Sept 16
Director Joined
May 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Aug 18
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRIFFITHS, David

Active
Skyport Drive, West DraytonUB7 0LJ
Born May 1961
Director
Appointed 07 May 2015

HARVEY, Sarah Lesley

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1975
Director
Appointed 25 Sept 2024

IBBOTSON, James

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1977
Director
Appointed 07 May 2015

COCKROFT, Jonathan Paul

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born April 1969
Director
Appointed 07 May 2015
Resigned 09 Feb 2023

COOK, Nigel Stewart Paul

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born October 1963
Director
Appointed 07 May 2015
Resigned 09 Feb 2023

ELLISON, Martin Edward

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born May 1954
Director
Appointed 21 Apr 2015
Resigned 27 Jul 2018

FIRTH, Andrew Paul

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born June 1964
Director
Appointed 07 May 2015
Resigned 09 Feb 2023

FIRTH, John Anthony

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born March 1959
Director
Appointed 07 May 2015
Resigned 27 Jul 2018

GREENWOOD, Michael Frank

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born April 1965
Director
Appointed 27 Apr 2018
Resigned 25 Sept 2024

SIDDALL, Andrew John

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born August 1959
Director
Appointed 07 May 2015
Resigned 22 Feb 2022

SIDDALL, Clive Philip

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born January 1962
Director
Appointed 07 May 2015
Resigned 22 Feb 2022

SIDDALL, Jeremy Charles

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born September 1958
Director
Appointed 07 May 2015
Resigned 22 Feb 2022

SIDDALL, Peter Robin

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born May 1946
Director
Appointed 07 May 2015
Resigned 27 Jul 2018

WEST, Mike

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born September 1963
Director
Appointed 02 Sept 2016
Resigned 09 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Skyport Drive, West DraytonUB7 0LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2018

Mr Andrew John Siddall

Ceased
Skyport Drive, West DraytonUB7 0LJ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

64

Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Resolution
9 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
28 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2015
NEWINCIncorporation