Background WavePink WaveYellow Wave

SPECTRUM MEDICAL INTERNATIONAL LIMITED (11058508)

SPECTRUM MEDICAL INTERNATIONAL LIMITED (11058508) is an active UK company. incorporated on 10 November 2017. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. SPECTRUM MEDICAL INTERNATIONAL LIMITED has been registered for 8 years. Current directors include DRAIN, Mark Peter, TURNER, Stephen Brian.

Company Number
11058508
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
Ashville Business Park, Gloucester, GL2 9SL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
DRAIN, Mark Peter, TURNER, Stephen Brian
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM MEDICAL INTERNATIONAL LIMITED

SPECTRUM MEDICAL INTERNATIONAL LIMITED is an active company incorporated on 10 November 2017 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. SPECTRUM MEDICAL INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 46690)

Status

active

Active since 8 years ago

Company No

11058508

LTD Company

Age

8 Years

Incorporated 10 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Ashville Business Park Commerce Road Gloucester, GL2 9SL,

Previous Addresses

Harrier 4, Meteor Business Park Cheltenham Road East Gloucester Gloucestershire GL2 9QL United Kingdom
From: 10 November 2017To: 13 January 2025
Timeline

3 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 22
Loan Cleared
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DRAIN, Mark Peter

Active
Commerce Road, GloucesterGL2 9SL
Born November 1965
Director
Appointed 10 Nov 2017

TURNER, Stephen Brian

Active
Commerce Road, GloucesterGL2 9SL
Born July 1959
Director
Appointed 10 Nov 2017

Persons with significant control

1

Commerce Road, GloucesterGL2 9SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Resolution
30 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Full
5 October 2021
AAMDAAMD
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Incorporation Company
10 November 2017
NEWINCIncorporation