Background WavePink WaveYellow Wave

MEDEQUIP HOLDINGS LIMITED (11439302)

MEDEQUIP HOLDINGS LIMITED (11439302) is an active UK company. incorporated on 28 June 2018. with registered office in West Drayton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). MEDEQUIP HOLDINGS LIMITED has been registered for 7 years. Current directors include GRIFFITHS, David, HARVEY, Sarah Lesley, IBBOTSON, James.

Company Number
11439302
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
Unit 2 Summit Centre Skyport Drive, West Drayton, UB7 0LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
GRIFFITHS, David, HARVEY, Sarah Lesley, IBBOTSON, James
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDEQUIP HOLDINGS LIMITED

MEDEQUIP HOLDINGS LIMITED is an active company incorporated on 28 June 2018 with the registered office located in West Drayton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). MEDEQUIP HOLDINGS LIMITED was registered 7 years ago.(SIC: 47749)

Status

active

Active since 7 years ago

Company No

11439302

LTD Company

Age

7 Years

Incorporated 28 June 2018

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton, UB7 0LJ,

Timeline

28 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
New Owner
Aug 18
Owner Exit
Aug 18
Funding Round
Aug 18
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GRIFFITHS, David

Active
Skyport Drive, West DraytonUB7 0LJ
Born May 1961
Director
Appointed 27 Jul 2018

HARVEY, Sarah Lesley

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1975
Director
Appointed 25 Sept 2024

IBBOTSON, James

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1977
Director
Appointed 26 Jul 2018

COCKROFT, Jonathan Paul

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born April 1969
Director
Appointed 27 Jul 2018
Resigned 09 Feb 2023

COOK, Nigel Stewart Paul

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born October 1963
Director
Appointed 27 Jul 2018
Resigned 09 Feb 2023

FIRTH, Andrew Paul

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born June 1964
Director
Appointed 27 Jul 2018
Resigned 09 Feb 2023

GREENWOOD, Michael Frank

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born August 1965
Director
Appointed 28 Jun 2018
Resigned 25 Sept 2024

SIDDALL, Andrew John

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born August 1959
Director
Appointed 27 Jul 2018
Resigned 22 Feb 2022

SIDDALL, Clive Philip

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born January 1962
Director
Appointed 27 Jul 2018
Resigned 22 Feb 2022

SIDDALL, Jeremy Charles

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born September 1958
Director
Appointed 27 Jul 2018
Resigned 22 Feb 2022

WEST, Mike

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born September 1963
Director
Appointed 27 Jul 2018
Resigned 09 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Medux Uk Holdco Limited

Active
4 More London Riverside, LondonSE1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2022

Mr James Ibbotson

Ceased
Skyport Drive, West DraytonUB7 0LJ
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2018
Ceased 22 Feb 2022

Mr Michael Frank Greenwood

Ceased
Skyport Drive, West DraytonUB7 0LJ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2018
Ceased 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

54

Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Resolution
13 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2018
NEWINCIncorporation