Background WavePink WaveYellow Wave

MEDFIND UK LIMITED (12774236)

MEDFIND UK LIMITED (12774236) is an active UK company. incorporated on 28 July 2020. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). MEDFIND UK LIMITED has been registered for 5 years. Current directors include FARRELLY, Matthew, SHANAHAN, David.

Company Number
12774236
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
Unit 7 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
FARRELLY, Matthew, SHANAHAN, David
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDFIND UK LIMITED

MEDFIND UK LIMITED is an active company incorporated on 28 July 2020 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). MEDFIND UK LIMITED was registered 5 years ago.(SIC: 46460)

Status

active

Active since 5 years ago

Company No

12774236

LTD Company

Age

5 Years

Incorporated 28 July 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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Unit 7 Capital Business Park Manor Way Borehamwood, WD6 1GW,

Previous Addresses

1st Floor Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG United Kingdom
From: 28 July 2020To: 9 May 2024
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Dec 20
Funding Round
Dec 20
Capital Update
Apr 23
Owner Exit
Jul 23
Director Left
Jul 23
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FARRELLY, Matthew

Active
Manor Way, BorehamwoodWD6 1GW
Born April 1979
Director
Appointed 28 Jul 2020

SHANAHAN, David

Active
Manor Way, BorehamwoodWD6 1GW
Born June 1964
Director
Appointed 28 Jul 2020

JAMES, Kevin

Resigned
Block C, The Wharf, BurnleyBB11 1JG
Born February 1955
Director
Appointed 28 Jul 2020
Resigned 04 Jul 2023

Persons with significant control

3

2 Active
1 Ceased
Main Street, CloneygowanR35 V440

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Jul 2023
Citywest Business Campus, Citywest

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2023

Mr Kevin James

Ceased
Block C, The Wharf, BurnleyBB11 1JG
Born February 1955

Nature of Control

Significant influence or control
Notified 13 Nov 2020
Ceased 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

32

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 January 2026
DS01DS01
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Resolution
24 August 2023
RESOLUTIONSResolutions
Memorandum Articles
24 August 2023
MAMA
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 July 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 April 2023
SH19Statement of Capital
Resolution
25 April 2023
RESOLUTIONSResolutions
Legacy
25 April 2023
SH20SH20
Legacy
25 April 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Resolution
23 December 2020
RESOLUTIONSResolutions
Memorandum Articles
23 December 2020
MAMA
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2020
PSC09Update to PSC Statements
Incorporation Company
28 July 2020
NEWINCIncorporation