Background WavePink WaveYellow Wave

MSE MEDICAL UK LTD (12417776)

MSE MEDICAL UK LTD (12417776) is an active UK company. incorporated on 21 January 2020. with registered office in Thames Ditton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. MSE MEDICAL UK LTD has been registered for 6 years. Current directors include BYAKOV, Andrey, MSE INTERNATIONAL HEALTHCARE SYSTEMS GMBH.

Company Number
12417776
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
Annecy Court, Ferry Works, Thames Ditton, KT7 0QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BYAKOV, Andrey, MSE INTERNATIONAL HEALTHCARE SYSTEMS GMBH
SIC Codes
46520, 47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSE MEDICAL UK LTD

MSE MEDICAL UK LTD is an active company incorporated on 21 January 2020 with the registered office located in Thames Ditton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. MSE MEDICAL UK LTD was registered 6 years ago.(SIC: 46520, 47749)

Status

active

Active since 6 years ago

Company No

12417776

LTD Company

Age

6 Years

Incorporated 21 January 2020

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 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

MSE MEDICAL LIMITED
From: 23 April 2020To: 23 April 2020
MEDVISION GROUP UK LIMITED
From: 21 January 2020To: 23 April 2020
Contact
Address

Annecy Court, Ferry Works Summer Road Thames Ditton, KT7 0QJ,

Previous Addresses

2a High Street High Street Thames Ditton Surrey KT7 0RY England
From: 28 May 2025To: 10 September 2025
C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL United Kingdom
From: 31 July 2024To: 28 May 2025
Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England
From: 20 August 2021To: 31 July 2024
Lm10 Lg 1a C the Leather Market 10 - 13 Weston Street London SE1 3ER England
From: 29 May 2020To: 20 August 2021
Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England
From: 21 January 2020To: 29 May 2020
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 24
Director Left
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BYAKOV, Andrey

Active
Summer Road, Thames DittonKT7 0QJ
Born December 2003
Director
Appointed 06 Dec 2024

MSE INTERNATIONAL HEALTHCARE SYSTEMS GMBH

Active
Leopold Unger Platz 2, Vienna
Corporate director
Appointed 01 Dec 2022

GAETE, Andrew Claudio

Resigned
High Street, Thames DittonKT7 0RY
Born June 1982
Director
Appointed 01 Dec 2022
Resigned 29 Jul 2025

OVERTON, Steven Michael

Resigned
School Lane, EastleighSO53 4DY
Born September 1973
Director
Appointed 01 Mar 2021
Resigned 01 Nov 2022

RAHMAN, Jacob

Resigned
The Leather Market, LondonSE1 3ER
Born July 1973
Director
Appointed 21 Jan 2020
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
35/1, 1080 Wein

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020

Mr Jacob Rahman

Ceased
School Lane, EastleighSO53 4DY
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Ceased 22 Jan 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 December 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Incorporation Company
21 January 2020
NEWINCIncorporation