Background WavePink WaveYellow Wave

MEDMIN GROUP LTD (13095275)

MEDMIN GROUP LTD (13095275) is an active UK company. incorporated on 22 December 2020. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MEDMIN GROUP LTD has been registered for 5 years. Current directors include ARCHIBALD, Andrew Robert, HUDSON, Julie Christine, MICHAEL, Michael Yiannis and 2 others.

Company Number
13095275
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
C/O Medmin Limited 3rd Floor, Trigate House, Birmingham, B68 0NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARCHIBALD, Andrew Robert, HUDSON, Julie Christine, MICHAEL, Michael Yiannis, RADLEY, Jacqueline Rita, Dr, RADLEY, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDMIN GROUP LTD

MEDMIN GROUP LTD is an active company incorporated on 22 December 2020 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MEDMIN GROUP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13095275

LTD Company

Age

5 Years

Incorporated 22 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

C/O Medmin Limited 3rd Floor, Trigate House Hagley Road West Birmingham, B68 0NP,

Previous Addresses

C/O Medmin Services Ltd, 3rd Floor, Trigate House Hagley Road West Birmingham B68 0NP England
From: 10 October 2023To: 19 June 2025
Fairlawn Studio Tricorn Studios, Tricorn House Hagley Road Birmingham B16 8TU England
From: 6 October 2021To: 10 October 2023
6-8 Britannia Road Worcester WR1 3BQ England
From: 22 December 2020To: 6 October 2021
Timeline

30 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Apr 21
Funding Round
Apr 21
Share Issue
Apr 21
Funding Round
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Sept 22
Funding Round
Feb 23
Director Joined
Apr 23
Owner Exit
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Capital Reduction
Jun 25
Share Buyback
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
Funding Round
Mar 26
15
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ARCHIBALD, Andrew Robert

Active
3rd Floor, Trigate House, BirminghamB68 0NP
Born August 1978
Director
Appointed 18 Sept 2025

HUDSON, Julie Christine

Active
3rd Floor, Trigate House, BirminghamB68 0NP
Born April 1972
Director
Appointed 01 Oct 2024

MICHAEL, Michael Yiannis

Active
3rd Floor, Trigate House, BirminghamB68 0NP
Born April 1972
Director
Appointed 22 Dec 2020

RADLEY, Jacqueline Rita, Dr

Active
3rd Floor, Trigate House, BirminghamB68 0NP
Born October 1963
Director
Appointed 01 Oct 2024

RADLEY, Simon

Active
3rd Floor, Trigate House, BirminghamB68 0NP
Born June 1961
Director
Appointed 31 Dec 2020

COOPER, Kathleen

Resigned
Route De Mauvoisin, 1934 Le Chable
Born June 1954
Director
Appointed 27 Mar 2023
Resigned 18 Sept 2025

DUDDY, Keith Simon

Resigned
Hagley Road West, BirminghamB68 0NP
Born July 1964
Director
Appointed 08 Nov 2021
Resigned 22 Sept 2024

FOREMAN, Joanne

Resigned
Britannia Road, WorcesterWR1 3BQ
Born September 1983
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2020

SPARKS, Stephen Patrick

Resigned
3rd Floor, Trigate House, BirminghamB68 0NP
Born March 1966
Director
Appointed 08 Nov 2021
Resigned 18 Sept 2025

TONER, Daniel Francis

Resigned
3rd Floor, Trigate House, BirminghamB68 0NP
Born January 1968
Director
Appointed 08 Nov 2021
Resigned 18 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
Tricorn House, BirminghamB16 8TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Ceased 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

68

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Capital Cancellation Shares
1 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
20 June 2025
MAMA
Resolution
20 June 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Memorandum Articles
15 November 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Resolution
31 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2023
SH01Allotment of Shares
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 July 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
7 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 September 2022
AA01Change of Accounting Reference Date
Resolution
19 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 July 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Resolution
6 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Resolution
29 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 April 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Incorporation Company
22 December 2020
NEWINCIncorporation