Background WavePink WaveYellow Wave

MEDDX SERVICES LIMITED (13019330)

MEDDX SERVICES LIMITED (13019330) is an active UK company. incorporated on 15 November 2020. with registered office in Dorking. The company operates in the Manufacturing sector, engaged in unknown sic code (17290) and 1 other business activities. MEDDX SERVICES LIMITED has been registered for 5 years. Current directors include CAHILL, David Gerard James, TAGG, Christopher John, VALLANCE, Ian.

Company Number
13019330
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
CAHILL, David Gerard James, TAGG, Christopher John, VALLANCE, Ian
SIC Codes
17290, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDDX SERVICES LIMITED

MEDDX SERVICES LIMITED is an active company incorporated on 15 November 2020 with the registered office located in Dorking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290) and 1 other business activity. MEDDX SERVICES LIMITED was registered 5 years ago.(SIC: 17290, 32990)

Status

active

Active since 5 years ago

Company No

13019330

LTD Company

Age

5 Years

Incorporated 15 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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Unit 3 Hursey Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6NX England
From: 8 December 2020To: 7 November 2022
32 Monk Street Abergavenny NP7 5NW Wales
From: 15 November 2020To: 8 December 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAHILL, David Gerard James

Active
156 South Street, DorkingRH4 2HF
Born September 1976
Director
Appointed 27 Jun 2024

TAGG, Christopher John

Active
156 South Street, DorkingRH4 2HF
Born March 1968
Director
Appointed 18 May 2023

VALLANCE, Ian

Active
156 South Street, DorkingRH4 2HF
Born February 1969
Director
Appointed 03 Nov 2022

COLES, Deborah

Resigned
Hursey Road, HerefordHR2 6NX
Born October 1969
Director
Appointed 03 Nov 2022
Resigned 18 May 2023

PIPPIN, Stephen Boyd

Resigned
Hursey Road, HerefordHR2 6NX
Born February 1984
Director
Appointed 01 Dec 2020
Resigned 02 Mar 2021

PRICE, William John

Resigned
Monk Street, AbergavennyNP7 5NW
Born April 1957
Director
Appointed 15 Nov 2020
Resigned 08 Dec 2020

SENIOR, Richard Joseph

Resigned
Hursey Road, HerefordHR2 6NX
Born July 1966
Director
Appointed 01 Dec 2020
Resigned 03 Nov 2022

Persons with significant control

1

156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Incorporation Company
15 November 2020
NEWINCIncorporation