Background WavePink WaveYellow Wave

MEDICA IT SERVICES LIMITED (13014281)

MEDICA IT SERVICES LIMITED (13014281) is an active UK company. incorporated on 12 November 2020. with registered office in Hastings. The company operates in the Information and Communication sector, engaged in other information technology service activities. MEDICA IT SERVICES LIMITED has been registered for 5 years. Current directors include CANNON, Andrew John, DAVIES, Andrew Stephen, HARGREAVES, Thomas Eric.

Company Number
13014281
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
6th Floor, One Priory Square, Hastings, TN34 1EA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CANNON, Andrew John, DAVIES, Andrew Stephen, HARGREAVES, Thomas Eric
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICA IT SERVICES LIMITED

MEDICA IT SERVICES LIMITED is an active company incorporated on 12 November 2020 with the registered office located in Hastings. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MEDICA IT SERVICES LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13014281

LTD Company

Age

5 Years

Incorporated 12 November 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 8 October 2025 (5 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

6th Floor, One Priory Square Priory Square Hastings, TN34 1EA,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
May 21
Loan Cleared
Sept 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CANNON, Andrew John

Active
Priory Square, HastingsTN34 1EA
Born August 1964
Director
Appointed 19 Apr 2024

DAVIES, Andrew Stephen

Active
Priory Square, HastingsTN34 1EA
Born January 1966
Director
Appointed 30 Jun 2024

HARGREAVES, Thomas Eric

Active
Priory Square, HastingsTN34 1EA
Born February 1970
Director
Appointed 19 May 2025

JONES, Richard Crispin

Resigned
Priory Square, HastingsTN34 1EA
Born May 1966
Director
Appointed 12 Nov 2020
Resigned 30 Jun 2024

O'BRIEN, Marc Richard

Resigned
Priory Square, HastingsTN34 1EA
Born January 1959
Director
Appointed 12 Nov 2020
Resigned 31 Jul 2024

QUIN, Stuart James

Resigned
Priory Square, HastingsTN34 1EA
Born January 1975
Director
Appointed 12 Nov 2020
Resigned 24 Jan 2024

Persons with significant control

1

Priory Street, HastingsTN34 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2020
NEWINCIncorporation