Background WavePink WaveYellow Wave

MEDICAIR LTD (12859655)

MEDICAIR LTD (12859655) is an active UK company. incorporated on 4 September 2020. with registered office in Swansea. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores. MEDICAIR LTD has been registered for 5 years. Current directors include KIEFT, David John, PRIDMORE, Steven.

Company Number
12859655
Status
active
Type
ltd
Incorporated
4 September 2020
Age
5 years
Address
Phoenix House Llys Felin Newydd, Swansea, SA7 9FG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
KIEFT, David John, PRIDMORE, Steven
SIC Codes
47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAIR LTD

MEDICAIR LTD is an active company incorporated on 4 September 2020 with the registered office located in Swansea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores. MEDICAIR LTD was registered 5 years ago.(SIC: 47540)

Status

active

Active since 5 years ago

Company No

12859655

LTD Company

Age

5 Years

Incorporated 4 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

MEDICAIR DENTAIR LTD
From: 30 March 2021To: 3 December 2025
MEDICAL AIR TECHNOLOGIES LIMITED
From: 4 September 2020To: 30 March 2021
Contact
Address

Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea, SA7 9FG,

Previous Addresses

The Barns on Hilltop Farm Lyne Lane Lyne Chertsey KT16 0AW United Kingdom
From: 4 September 2020To: 2 April 2025
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Oct 20
New Owner
Aug 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KIEFT, David John

Active
Llys Felin Newydd, SwanseaSA7 9FG
Born October 1963
Director
Appointed 01 Apr 2025

PRIDMORE, Steven

Active
Llys Felin Newydd, SwanseaSA7 9FG
Born December 1967
Director
Appointed 01 Apr 2025

BRYANT, Connor, Dr

Resigned
Llys Felin Newydd, SwanseaSA7 9FG
Secretary
Appointed 04 Sept 2020
Resigned 01 Apr 2025

BRYANT, Connor

Resigned
Lyne Lane, ChertseyKT16 0AW
Born June 1992
Director
Appointed 04 Sept 2020
Resigned 01 Apr 2025

PATEL, Priyam Timir

Resigned
Lyne Lane, ChertseyKT16 0AW
Born January 1993
Director
Appointed 04 Sept 2020
Resigned 01 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Llys Felin Newydd, SwanseaSA7 9FG

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

Mr Matthew Perkins

Ceased
Llys Felin Newydd, SwanseaSA7 9FG
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2020
Ceased 31 Mar 2025

Mr Connor Bryant

Ceased
Llys Felin Newydd, SwanseaSA7 9FG
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 31 Mar 2025

Mr Priyam Timir Patel

Ceased
Llys Felin Newydd, SwanseaSA7 9FG
Born January 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Resolution
30 June 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Resolution
30 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Resolution
30 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2020
NEWINCIncorporation