Background WavePink WaveYellow Wave

MEDISONAL LTD (11813151)

MEDISONAL LTD (11813151) is an active UK company. incorporated on 7 February 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MEDISONAL LTD has been registered for 7 years. Current directors include ATHERTON, Paul Richard.

Company Number
11813151
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
55-56 Russell Square, London, WC1B 4HP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATHERTON, Paul Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDISONAL LTD

MEDISONAL LTD is an active company incorporated on 7 February 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MEDISONAL LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11813151

LTD Company

Age

7 Years

Incorporated 7 February 2019

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 17 July 2025 (8 months ago)
Period: 29 February 2024 - 30 September 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

55-56 Russell Square London, WC1B 4HP,

Previous Addresses

Unit 2.05 12-18 Hoxton Street London N1 6NG United Kingdom
From: 17 May 2021To: 5 April 2024
12-18 Hoxton Street London N1 6NG England
From: 11 May 2021To: 17 May 2021
64 New Cavendish Street London W1G 8TB United Kingdom
From: 7 February 2019To: 11 May 2021
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Share Issue
Apr 21
Funding Round
Apr 21
Director Joined
May 21
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
5
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ATHERTON, Paul Richard

Active
Russell Square, LondonWC1B 4HP
Born May 1965
Director
Appointed 02 Sept 2025

CASE, Andrew

Resigned
Russell Square, LondonWC1B 4HP
Secretary
Appointed 28 Feb 2022
Resigned 31 Oct 2024

BADINO, Andrea Bai

Resigned
Russell Square, LondonWC1B 4HP
Born March 1975
Director
Appointed 28 May 2021
Resigned 02 Sept 2025

CLIFT, Sharon

Resigned
Regents Drive, PrudhoeNE42 6PX
Born July 1976
Director
Appointed 01 Feb 2022
Resigned 08 May 2025

FEATHERSTONE, Donald William, Mr.

Resigned
Russell Square, LondonWC1B 4HP
Born November 1968
Director
Appointed 04 Oct 2023
Resigned 02 Sept 2025

KARCZEWKSKI, Jane, Ms.

Resigned
Russell Square, LondonWC1B 4HP
Born September 1969
Director
Appointed 15 Oct 2024
Resigned 02 Sept 2025

MICHAELS, Andrew Leigh

Resigned
New Cavendish Street, LondonW1G 8TB
Born July 1945
Director
Appointed 07 Feb 2019
Resigned 30 Nov 2020

MICHAELS, Lloyd

Resigned
Russell Square, LondonWC1B 4HP
Born October 1973
Director
Appointed 30 Nov 2020
Resigned 02 Sept 2025

SALUSSOLIA, Hana

Resigned
Russell Square, LondonWC1B 4HP
Born April 1974
Director
Appointed 09 Apr 2021
Resigned 02 Sept 2025

WOOLF, Carl

Resigned
Russell Square, LondonWC1B 4HP
Born July 1970
Director
Appointed 09 Apr 2021
Resigned 02 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
131 Mount Pleasant, LiverpoolL3 5TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025

Mr Lloyd Michaels

Ceased
Russell Square, LondonWC1B 4HP
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Mar 2021
Ceased 02 Sept 2025

Mr Andrew Leigh Michaels

Ceased
New Cavendish Street, LondonW1G 8TB
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Resolution
2 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 March 2022
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Resolution
7 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Incorporation Company
7 February 2019
NEWINCIncorporation