Background WavePink WaveYellow Wave

MEDIFINTECH LTD (11932223)

MEDIFINTECH LTD (11932223) is an active UK company. incorporated on 8 April 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MEDIFINTECH LTD has been registered for 7 years. Current directors include GAZARD, Stephen Charles, GEARD, Stuart James.

Company Number
11932223
Status
active
Type
ltd
Incorporated
8 April 2019
Age
7 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GAZARD, Stephen Charles, GEARD, Stuart James
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIFINTECH LTD

MEDIFINTECH LTD is an active company incorporated on 8 April 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MEDIFINTECH LTD was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

11932223

LTD Company

Age

7 Years

Incorporated 8 April 2019

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 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Senator House 85 Queen Victoria Street London, EC4V 4AB,

Previous Addresses

Faringdon Langton Grove Road Charlton Kings Cheltenham GL52 6JA England
From: 24 January 2021To: 9 April 2025
41 Naunton Way Cheltenham GL53 7BQ England
From: 8 April 2019To: 24 January 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Jan 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 07 Apr 2025

GAZARD, Stephen Charles

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1976
Director
Appointed 01 Apr 2025

GEARD, Stuart James

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born May 1974
Director
Appointed 01 Apr 2025

CROSSLEY, Amber Crystal

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Secretary
Appointed 06 Feb 2020
Resigned 01 Apr 2025

CROSSLEY, Graham Donald

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born April 1975
Director
Appointed 08 Apr 2019
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mrs Amber Crystal Crossley

Ceased
85 Queen Victoria Street, LondonEC4V 4AB
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2025
Ceased 01 Apr 2025

Mr Graham Donald Crossley

Ceased
85 Queen Victoria Street, LondonEC4V 4AB
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
14 April 2025
MAMA
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 April 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
31 March 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 March 2020
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Incorporation Company
8 April 2019
NEWINCIncorporation