Background WavePink WaveYellow Wave

MEDOVATE LIMITED (10894990)

MEDOVATE LIMITED (10894990) is an active UK company. incorporated on 2 August 2017. with registered office in Mildenhall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MEDOVATE LIMITED has been registered for 8 years. Current directors include MEHTA, Parag Jyotindra.

Company Number
10894990
Status
active
Type
ltd
Incorporated
2 August 2017
Age
8 years
Address
96 Hampstead Avenue, Mildenhall, IP28 7AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MEHTA, Parag Jyotindra
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDOVATE LIMITED

MEDOVATE LIMITED is an active company incorporated on 2 August 2017 with the registered office located in Mildenhall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MEDOVATE LIMITED was registered 8 years ago.(SIC: 72190)

Status

active

Active since 8 years ago

Company No

10894990

LTD Company

Age

8 Years

Incorporated 2 August 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

96 Hampstead Avenue Mildenhall, IP28 7AS,

Previous Addresses

96 96 Hampstead Avenue Mildenhall Suffolk IP28 7AS England
From: 1 August 2024To: 1 August 2024
The Workplace Camboro Business Park Girton Cambridge CB3 0QH United Kingdom
From: 13 September 2021To: 1 August 2024
The Workplace Oakington Road Girton Cambridge CB3 0QH England
From: 18 December 2019To: 13 September 2021
The Workplace Camboro Business Park Oakington Road Girton Cambridge CB23 0QH England
From: 11 December 2019To: 18 December 2019
Milton Hall Ely Road Milton Cambridge Cambridgeshire CB24 6WZ England
From: 16 October 2017To: 11 December 2019
14 Woodlands Way Barton Preston Lancashire PR3 5DU United Kingdom
From: 2 August 2017To: 16 October 2017
Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Director Left
Aug 21
Owner Exit
Nov 21
Funding Round
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MEHTA, Parag Jyotindra

Active
Hampstead Avenue, MildenhallIP28 7AS
Born June 1968
Director
Appointed 21 Nov 2017

BLACKWOOD, Anne Dunlop, Dr

Resigned
Oakington Road, CambridgeCB3 0QH
Born August 1969
Director
Appointed 02 Aug 2017
Resigned 13 Aug 2021

COLLINS, Frank Thomas, Mr.

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born March 1956
Director
Appointed 01 Jan 2023
Resigned 02 Nov 2023

DINES, Peter Michael

Resigned
Forward House, Henley-In-ArdenB95 5AA
Born May 1973
Director
Appointed 04 Nov 2020
Resigned 02 Nov 2023

THOMSON, Stuart Matthew

Resigned
Camboro Business Park, CambridgeCB3 0QH
Born April 1980
Director
Appointed 02 Aug 2017
Resigned 29 Sept 2023

WINWARD, Charles Stephen

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born September 1969
Director
Appointed 21 Nov 2017
Resigned 04 Nov 2020

Persons with significant control

5

1 Active
4 Ceased
Hampstead Avenue, MildenhallIP28 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2021
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Aug 2021
Ceased 02 Nov 2023
28 Billing Road, NorthamptonNN1 5AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 25 Oct 2021
Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 13 Aug 2021
Ely Road, CambridgeCB24 6WZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Resolution
28 November 2023
RESOLUTIONSResolutions
Memorandum Articles
21 November 2023
MAMA
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
12 June 2023
AAMDAAMD
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Resolution
23 November 2022
RESOLUTIONSResolutions
Memorandum Articles
23 November 2022
MAMA
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
24 September 2019
AAMDAAMD
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
29 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
22 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Incorporation Company
2 August 2017
NEWINCIncorporation