Background WavePink WaveYellow Wave

MEDMIN NOMINEES LTD (13233040)

MEDMIN NOMINEES LTD (13233040) is an active UK company. incorporated on 27 February 2021. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDMIN NOMINEES LTD has been registered for 5 years. Current directors include ARCHIBALD, Andrew Robert, HUDSON, Julie Christine, RADLEY, Simon.

Company Number
13233040
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
C/O Medmin Limited 3rd Floor, Trigate House, Birmingham, B68 0NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARCHIBALD, Andrew Robert, HUDSON, Julie Christine, RADLEY, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDMIN NOMINEES LTD

MEDMIN NOMINEES LTD is an active company incorporated on 27 February 2021 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDMIN NOMINEES LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13233040

LTD Company

Age

5 Years

Incorporated 27 February 2021

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
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: 27 February 2021To: 6 October 2021
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Jun 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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

RADLEY, Simon

Active
3rd Floor, Trigate House, BirminghamB68 0NP
Born June 1961
Director
Appointed 27 Feb 2021

DUDDY, Keith Simon

Resigned
Hagley Road West, BirminghamB68 0NP
Born July 1964
Director
Appointed 18 Sept 2023
Resigned 22 Sept 2024

MICHAEL, Michael Yiannis

Resigned
Tricorn Studios, Tricorn House, BirminghamB16 8TU
Born April 1972
Director
Appointed 27 Feb 2021
Resigned 18 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Hagley Road West, BirminghamB68 0NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2021
Britannia Road, WorcesterWR1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2021
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 February 2021
NEWINCIncorporation