Background WavePink WaveYellow Wave

MEDICATION PACKAGING HOLDCO LIMITED (12147309)

MEDICATION PACKAGING HOLDCO LIMITED (12147309) is an active UK company. incorporated on 9 August 2019. with registered office in Crewe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEDICATION PACKAGING HOLDCO LIMITED has been registered for 6 years. Current directors include AGNEW, James Douglas, BRADE, Jeremy James, HARFORD, Gerard Patrick and 1 others.

Company Number
12147309
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
Crewe Hall, Crewe, CW1 6UL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AGNEW, James Douglas, BRADE, Jeremy James, HARFORD, Gerard Patrick, STOKES, Mark Bryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICATION PACKAGING HOLDCO LIMITED

MEDICATION PACKAGING HOLDCO LIMITED is an active company incorporated on 9 August 2019 with the registered office located in Crewe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEDICATION PACKAGING HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12147309

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ZYX 321 LIMITED
From: 16 September 2019To: 9 December 2020
SPECIALIST COMPONENTS LTD
From: 9 August 2019To: 16 September 2019
Contact
Address

Crewe Hall Enterprise Park Crewe, CW1 6UL,

Previous Addresses

6 Stratton Street London W1J 8LD United Kingdom
From: 9 August 2019To: 18 December 2020
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Mar 22
Funding Round
Mar 22
Loan Secured
Jan 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

STOKES, Mark

Active
Enterprise Park, CreweCW1 6UL
Secretary
Appointed 18 Dec 2020

AGNEW, James Douglas

Active
Enterprise Park, CreweCW1 6UL
Born June 1974
Director
Appointed 09 Aug 2019

BRADE, Jeremy James

Active
Enterprise Park, CreweCW1 6UL
Born January 1961
Director
Appointed 09 Aug 2019

HARFORD, Gerard Patrick

Active
Enterprise Park, CreweCW1 6UL
Born November 1963
Director
Appointed 18 Dec 2020

STOKES, Mark Bryan

Active
Enterprise Park, CreweCW1 6UL
Born January 1965
Director
Appointed 18 Dec 2020

Persons with significant control

1

LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Capital Allotment Shares
12 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Resolution
5 January 2021
RESOLUTIONSResolutions
Memorandum Articles
5 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Resolution
9 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Resolution
16 September 2019
RESOLUTIONSResolutions
Incorporation Company
9 August 2019
NEWINCIncorporation