Background WavePink WaveYellow Wave

FUTUREMEDS LTD (12521988)

FUTUREMEDS LTD (12521988) is an active UK company. incorporated on 17 March 2020. with registered office in Wirral. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FUTUREMEDS LTD has been registered for 6 years. Current directors include CHAMBERS, Paul Michael, GONDEK, Marcin, JANIAK, Radoslaw.

Company Number
12521988
Status
active
Type
ltd
Incorporated
17 March 2020
Age
6 years
Address
Bridle Road Clinic Bridle Road, Wirral, CH62 6EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHAMBERS, Paul Michael, GONDEK, Marcin, JANIAK, Radoslaw
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTUREMEDS LTD

FUTUREMEDS LTD is an active company incorporated on 17 March 2020 with the registered office located in Wirral. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FUTUREMEDS LTD was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12521988

LTD Company

Age

6 Years

Incorporated 17 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Bridle Road Clinic Bridle Road Bromborough Wirral, CH62 6EE,

Previous Addresses

Soho Road Health Centre Soho Road Birmingham B21 9RY England
From: 31 May 2022To: 31 May 2022
213 Derbyshire Lane Sheffield S8 8SA England
From: 19 June 2020To: 31 May 2022
89 Freshfield Road Formby Liverpool L37 7BG England
From: 17 March 2020To: 19 June 2020
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Oct 20
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Feb 22
Owner Exit
Feb 24
Funding Round
Feb 24
Loan Secured
Feb 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Share Issue
Aug 25
Share Issue
Aug 25
Share Issue
Aug 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
8
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAMBERS, Paul Michael

Active
Bridle Road, WirralCH62 6EE
Born August 1979
Director
Appointed 01 Jun 2020

GONDEK, Marcin

Active
Bridle Road, WirralCH62 6EE
Born August 1979
Director
Appointed 17 Mar 2020

JANIAK, Radoslaw

Active
Bridle Road, WirralCH62 6EE
Born November 1972
Director
Appointed 17 Apr 2020

BERTHOUX, Christophe, Dr

Resigned
Bridle Road, WirralCH62 6EE
Born March 1962
Director
Appointed 15 Jun 2020
Resigned 23 Jul 2025

GOULD, Gerard

Resigned
Bridle Road, WirralCH62 6EE
Born December 1966
Director
Appointed 21 Aug 2021
Resigned 23 Jul 2025

HANNIGAN, Chris

Resigned
Oak Way, ReigateRH2 7ES
Born December 1963
Director
Appointed 15 Jun 2020
Resigned 23 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Bromborough, WirralCH62 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2025

Mr Marcin Gondek

Ceased
Bridle Road, WirralCH62 6EE
Born August 1979

Nature of Control

Significant influence or control
Notified 17 Mar 2020
Ceased 01 Jan 2024

Mr Marcin Gondek

Ceased
Derbyshire Lane, SheffieldS8 8SA
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2020
Ceased 20 Aug 2021

Dr Radoslaw Janiak

Ceased
Marmurowa 5, Wroclaw52-235
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2020
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Resolution
15 September 2025
RESOLUTIONSResolutions
Resolution
15 September 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Capital Name Of Class Of Shares
31 July 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
30 July 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Resolution
6 May 2025
RESOLUTIONSResolutions
Memorandum Articles
6 May 2025
MAMA
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 May 2024
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
1 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
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 February 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Capital Name Of Class Of Shares
21 April 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Incorporation Company
17 March 2020
NEWINCIncorporation