Background WavePink WaveYellow Wave

MEDINA LTD (09576509)

MEDINA LTD (09576509) is an active UK company. incorporated on 6 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MEDINA LTD has been registered for 10 years. Current directors include MACK, Torsten Alexander, MOTLEY, Edmund Hubert Charles, STUART, Jamie Alistair, Dr and 1 others.

Company Number
09576509
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACK, Torsten Alexander, MOTLEY, Edmund Hubert Charles, STUART, Jamie Alistair, Dr, VAN ZYL, Johann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDINA LTD

MEDINA LTD is an active company incorporated on 6 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MEDINA LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09576509

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

64 Castle Boulevard Nottingham NG7 1FN England
From: 5 December 2022To: 26 March 2026
163 Castle Boulevard Nottingham NG7 1FJ England
From: 6 January 2021To: 5 December 2022
64 Castle Boulevard Nottingham Nottinghamshire NG7 1FN England
From: 19 June 2019To: 6 January 2021
163 Castle Boulevard Nottingham NG7 1FJ England
From: 29 June 2017To: 19 June 2019
582 Adams Hill Wollaton Park Nottingham Nottinghamshire NG7 2GZ England
From: 6 May 2015To: 29 June 2017
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 17
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
Capital Update
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
3
Funding
12
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MACK, Torsten Alexander

Active
Lower Thames Street, LondonEC3R 6AF
Born November 1974
Director
Appointed 20 Mar 2026

MOTLEY, Edmund Hubert Charles

Active
Lower Thames Street, LondonEC3R 6AF
Born May 1990
Director
Appointed 20 Mar 2026

STUART, Jamie Alistair, Dr

Active
Lower Thames Street, LondonEC3R 6AF
Born July 1970
Director
Appointed 20 Mar 2026

VAN ZYL, Johann

Active
Lower Thames Street, LondonEC3R 6AF
Born December 1962
Director
Appointed 20 Mar 2026

AKHTAR, Shabana

Resigned
Castle Boulevard, NottinghamNG7 1FN
Born November 1976
Director
Appointed 14 May 2018
Resigned 16 Mar 2026

AKHTER, Sagheer

Resigned
Lower Thames Street, LondonEC3R 6AF
Born June 1973
Director
Appointed 06 May 2015
Resigned 20 Mar 2026

MAHMOOD, Sajaid

Resigned
Lower Thames Street, LondonEC3R 6AF
Born April 1975
Director
Appointed 14 May 2018
Resigned 20 Mar 2026

MAHMOOD, Sajaid

Resigned
Wollaton, NottinghamNG8 1GR
Born April 1975
Director
Appointed 06 May 2015
Resigned 09 Dec 2016

SNUBER, Samina

Resigned
Castle Boulevard, NottinghamNG7 1FN
Born September 1979
Director
Appointed 14 May 2018
Resigned 16 Mar 2026

Persons with significant control

7

1 Active
6 Ceased
Castle Boulevard, NottinghamNG7 1FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2026

Mr Sagheer Akhter

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2026
Ceased 16 Mar 2026

Mr Sajaid Mahmood

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2026
Ceased 16 Mar 2026

Mr Sajaid Mahmood

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born April 1975

Nature of Control

Significant influence or control
Notified 14 May 2018
Ceased 14 May 2018

Mrs Samina Snuber

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born September 1979

Nature of Control

Significant influence or control
Notified 14 May 2018
Ceased 14 May 2018

Mrs Shabana Akhtar

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born November 1976

Nature of Control

Significant influence or control
Notified 14 May 2018
Ceased 14 May 2018

Mr Sagheer Akhter

Ceased
Castle Boulevard, NottinghamNG7 1FN
Born June 1973

Nature of Control

Significant influence or control
Notified 06 May 2017
Ceased 06 May 2017
Fundings
Financials
Latest Activities

Filing History

72

Memorandum Articles
14 April 2026
MAMA
Resolution
14 April 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Memorandum Articles
25 March 2026
MAMA
Resolution
25 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Legacy
16 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 March 2026
SH19Statement of Capital
Legacy
16 March 2026
CAP-SSCAP-SS
Resolution
16 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2026
PSC09Update to PSC Statements
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
12 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Incorporation Company
6 May 2015
NEWINCIncorporation