Background WavePink WaveYellow Wave

MEDSIO HOLDINGS LIMITED (09917974)

MEDSIO HOLDINGS LIMITED (09917974) is an active UK company. incorporated on 16 December 2015. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEDSIO HOLDINGS LIMITED has been registered for 10 years. Current directors include PATEL, Harshad Haribhai, PATEL, Mitul Harshad, PRENDERGAST, Anthony Ailwyn.

Company Number
09917974
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
C/O Hunts Pharmacy, Norwich, NR1 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Harshad Haribhai, PATEL, Mitul Harshad, PRENDERGAST, Anthony Ailwyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDSIO HOLDINGS LIMITED

MEDSIO HOLDINGS LIMITED is an active company incorporated on 16 December 2015 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEDSIO HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09917974

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

C/O Hunts Pharmacy 205 Plumstead Road Norwich, NR1 4AB,

Previous Addresses

205 C/O Hunt's Pharmacy Plumstead Road Norwich NR1 4AB United Kingdom
From: 22 February 2021To: 22 February 2021
228 Portland Crescent Stanmore HA7 1LS England
From: 30 January 2020To: 22 February 2021
C/O Hunts Pharmacy 205 Plumstead Road Norwich Norfolk NR1 4AB England
From: 5 January 2017To: 30 January 2020
The Annex Jonathan Scott Hall Thorpe Road Norwich NR1 1UH United Kingdom
From: 16 December 2015To: 5 January 2017
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jan 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Nov 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PATEL, Harshad Haribhai

Active
Plumstead Road, NorwichNR1 4AB
Born January 1957
Director
Appointed 01 Apr 2016

PATEL, Mitul Harshad

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981
Director
Appointed 01 Apr 2016

PRENDERGAST, Anthony Ailwyn

Active
205 Plumstead Road, NorwichNR1 4AB
Born December 1966
Director
Appointed 16 Dec 2015

Persons with significant control

3

Mr Harshad Haribhai Patel

Active
Plumstead Road, NorwichNR1 4AB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mitul Harshad Patel

Active
Plumstead Road, NorwichNR1 4AB
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Ailwyn Prendergast

Active
Plumstead Road, NorwichNR1 4AB
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Resolution
12 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Incorporation Company
16 December 2015
NEWINCIncorporation