Background WavePink WaveYellow Wave

MEDIC SPOT LIMITED (10089666)

MEDIC SPOT LIMITED (10089666) is an active UK company. incorporated on 30 March 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MEDIC SPOT LIMITED has been registered for 9 years. Current directors include AHMED, Zubair Maheen, Dr, DE COCK, Jacques Jean, KEEN, David Dorian Oliver.

Company Number
10089666
Status
active
Type
ltd
Incorporated
30 March 2016
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AHMED, Zubair Maheen, Dr, DE COCK, Jacques Jean, KEEN, David Dorian Oliver
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIC SPOT LIMITED

MEDIC SPOT LIMITED is an active company incorporated on 30 March 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MEDIC SPOT LIMITED was registered 9 years ago.(SIC: 86210)

Status

active

Active since 9 years ago

Company No

10089666

LTD Company

Age

9 Years

Incorporated 30 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Iberian Park Drury Lane St. Leonards-on-Sea TN38 9XP England
From: 3 September 2021To: 18 April 2024
6 Lower Belgrave Street London SW1W 0LJ England
From: 15 January 2019To: 3 September 2021
93 Elizabeth Court Palgrave Gardens London NW1 6EJ England
From: 1 September 2016To: 15 January 2019
3 Rossmore Court Park Road London Select County NW1 6XX United Kingdom
From: 30 March 2016To: 1 September 2016
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 18
Share Issue
Sept 18
Share Issue
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Feb 20
Director Joined
Feb 20
Funding Round
May 20
Director Joined
May 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Jan 21
Director Joined
Dec 22
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Funding Round
Jun 25
21
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AHMED, Zubair Maheen, Dr

Active
Shelton Street, LondonWC2H 9JQ
Born September 1984
Director
Appointed 30 Mar 2016

DE COCK, Jacques Jean

Active
Shelton Street, LondonWC2H 9JQ
Born August 1958
Director
Appointed 16 Dec 2022

KEEN, David Dorian Oliver

Active
Shelton Street, LondonWC2H 9JQ
Born June 1960
Director
Appointed 18 Jan 2024

BROOKS, Oliver Wincel

Resigned
Wellington Road, HastingsTN34 3RN
Born October 1982
Director
Appointed 01 Jun 2018
Resigned 18 Jan 2024

PRABHAKAR, Prakash Chandra

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1968
Director
Appointed 26 Feb 2020
Resigned 20 Jun 2024

VAID, Parish

Resigned
Drury Lane, St. Leonards-On-SeaTN38 9XP
Born May 1966
Director
Appointed 20 Apr 2020
Resigned 27 Mar 2024

Persons with significant control

1

Dr Zubair Maheen Ahmed

Active
Shelton Street, LondonWC2H 9JQ
Born September 1984

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

67

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Resolution
17 November 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Resolution
17 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Resolution
19 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 September 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Incorporation Company
30 March 2016
NEWINCIncorporation