Background WavePink WaveYellow Wave

MED PURE LIMITED (09677130)

MED PURE LIMITED (09677130) is an active UK company. incorporated on 8 July 2015. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MED PURE LIMITED has been registered for 10 years. Current directors include AHMAD, Shahid Arman, BIZIMANA, Yves Nicholas.

Company Number
09677130
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Harman House, Uxbridge, UB8 1QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
AHMAD, Shahid Arman, BIZIMANA, Yves Nicholas
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MED PURE LIMITED

MED PURE LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MED PURE LIMITED was registered 10 years ago.(SIC: 78200)

Status

active

Active since 10 years ago

Company No

09677130

LTD Company

Age

10 Years

Incorporated 8 July 2015

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 20 February 2025 (1 year ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Harman House 1 George Street Uxbridge, UB8 1QQ,

Previous Addresses

4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 23 April 2021To: 18 July 2023
15 Hastings House Auckland Park Bletchley Milton Keynes MK1 1BU England
From: 9 August 2017To: 23 April 2021
7 Highbury Drive Leatherhead Surrey KT22 7US United Kingdom
From: 8 July 2015To: 9 August 2017
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Sept 15
Loan Secured
Feb 17
Loan Cleared
Jun 19
Loan Secured
Aug 19
Director Joined
Apr 22
Loan Cleared
Jun 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AHMAD, Shahid Arman

Active
1 George Street, UxbridgeUB8 1QQ
Born October 1986
Director
Appointed 01 Apr 2022

BIZIMANA, Yves Nicholas

Active
1 George Street, UxbridgeUB8 1QQ
Born March 1978
Director
Appointed 08 Jul 2015

Persons with significant control

1

Mr Yves Nicholas Bizimana

Active
1 George Street, UxbridgeUB8 1QQ
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Incorporation Company
8 July 2015
NEWINCIncorporation