Background WavePink WaveYellow Wave

MEDTOP VALIDIUM LIMITED (12901814)

MEDTOP VALIDIUM LIMITED (12901814) is an active UK company. incorporated on 24 September 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDTOP VALIDIUM LIMITED has been registered for 5 years. Current directors include COLE, Brian Roy, RADKIEWICZ, Edward Edmund Jan, SINGH, Ranjan Kumar.

Company Number
12901814
Status
active
Type
ltd
Incorporated
24 September 2020
Age
5 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLE, Brian Roy, RADKIEWICZ, Edward Edmund Jan, SINGH, Ranjan Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDTOP VALIDIUM LIMITED

MEDTOP VALIDIUM LIMITED is an active company incorporated on 24 September 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDTOP VALIDIUM LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12901814

LTD Company

Age

5 Years

Incorporated 24 September 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Funding Round
Mar 23
Loan Secured
Dec 23
Loan Secured
Feb 25
Loan Secured
Oct 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

COLE, Brian Roy

Active
Upper Berkeley Street, LondonW1H 7PE
Born January 1969
Director
Appointed 24 Sept 2020

RADKIEWICZ, Edward Edmund Jan

Active
Upper Berkeley Street, LondonW1H 7PE
Born December 1961
Director
Appointed 24 Sept 2020

SINGH, Ranjan Kumar

Active
Upper Berkeley Street, LondonW1H 7PE
Born November 1973
Director
Appointed 26 Oct 2020

Persons with significant control

1

Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2022
AAAnnual Accounts
Legacy
7 November 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2020
NEWINCIncorporation