Background WavePink WaveYellow Wave

MEDSOLUTIONS (EUROPE) LIMITED (09904280)

MEDSOLUTIONS (EUROPE) LIMITED (09904280) is an active UK company. incorporated on 7 December 2015. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 2 other business activities. MEDSOLUTIONS (EUROPE) LIMITED has been registered for 10 years. Current directors include NAIK, Amrut, Dr, PATEL, Kamlesh Kanubhai.

Company Number
09904280
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Sandretto Building Cavalry Hill Industrial Park, Northampton, NN7 4PP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
NAIK, Amrut, Dr, PATEL, Kamlesh Kanubhai
SIC Codes
20590, 74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDSOLUTIONS (EUROPE) LIMITED

MEDSOLUTIONS (EUROPE) LIMITED is an active company incorporated on 7 December 2015 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 2 other business activities. MEDSOLUTIONS (EUROPE) LIMITED was registered 10 years ago.(SIC: 20590, 74909, 82990)

Status

active

Active since 10 years ago

Company No

09904280

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

LIQMEDS LIMITED
From: 7 December 2015To: 27 August 2016
Contact
Address

Sandretto Building Cavalry Hill Industrial Park Weedon Northampton, NN7 4PP,

Previous Addresses

Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD United Kingdom
From: 31 May 2021To: 29 November 2024
79 College Road Harrow Middlesex HA1 1BD United Kingdom
From: 7 December 2015To: 31 May 2021
Timeline

19 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Funding Round
Jan 16
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Sept 20
Owner Exit
Aug 23
New Owner
Oct 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NAIK, Amrut, Dr

Active
Cavalry Hill Industrial Park, NorthamptonNN7 4PP
Born September 1975
Director
Appointed 06 Nov 2023

PATEL, Kamlesh Kanubhai

Active
Cavalry Hill Industrial Park, NorthamptonNN7 4PP
Born November 1958
Director
Appointed 06 Nov 2023

KHAN, Mohammad Arsalaan

Resigned
Buckland Rise, PinnerHA5 3QS
Secretary
Appointed 07 Dec 2015
Resigned 06 Nov 2023

AHLUWALIA, Jagjeet Kaur

Resigned
Wokingham Road, ReadingRG10 0RU
Born November 1962
Director
Appointed 07 Jul 2020
Resigned 06 Nov 2023

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 07 Dec 2015
Resigned 16 Dec 2015

JANI, Jaykumar Pradyuman

Resigned
Bedford Road, HarrowHA1 4LZ
Born October 1979
Director
Appointed 07 Jul 2020
Resigned 06 Nov 2023

KHAN, Mohammad Arsalaan

Resigned
Buckland Rise, PinnerHA5 3QS
Born January 1967
Director
Appointed 07 Dec 2015
Resigned 06 Nov 2023

SHARMA, Anil Kumar

Resigned
Russell Close, NorthwoodHA6 2LZ
Born July 1952
Director
Appointed 07 Jul 2020
Resigned 06 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2023

Mr Anil Kumar Sharma

Ceased
79 College Road, HarrowHA1 1BD
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020
Ceased 06 Nov 2023

Mr Anil Kumar Sharma

Ceased
Russell Close, NorthwoodHA6 2LZ
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2020
Ceased 24 Aug 2023

Mr Mohammad Arsalaan Khan

Ceased
Buckland Rise, PinnerHA5 3QS
Born January 1967

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
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
6 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Resolution
27 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Incorporation Company
7 December 2015
NEWINCIncorporation