Background WavePink WaveYellow Wave

MEDISTORE LIMITED (11031873)

MEDISTORE LIMITED (11031873) is an active UK company. incorporated on 25 October 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. MEDISTORE LIMITED has been registered for 8 years. Current directors include PATEL, Hemal.

Company Number
11031873
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Hemal
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDISTORE LIMITED

MEDISTORE LIMITED is an active company incorporated on 25 October 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. MEDISTORE LIMITED was registered 8 years ago.(SIC: 47730)

Status

active

Active since 8 years ago

Company No

11031873

LTD Company

Age

8 Years

Incorporated 25 October 2017

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 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 25 September 2018To: 18 June 2024
C/O Financial Visibility Ltd 7 Jardine House, Bessborough Road, Harrow HA1 3EX England
From: 25 October 2017To: 25 September 2018
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Sept 21
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Hemal

Active
Macdonald Road, LondonE17 4AZ
Born November 1990
Director
Appointed 25 Oct 2017

PATEL, Jayesh Jayantibhai

Resigned
Macdonald Road, LondonE17 4AZ
Born January 1961
Director
Appointed 25 Oct 2017
Resigned 15 Jan 2026

Persons with significant control

1

Hemal Patel

Active
Macdonald Road, LondonE17 4AZ
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Resolution
4 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Incorporation Company
25 October 2017
NEWINCIncorporation