Background WavePink WaveYellow Wave

XMED IQ INTERNATIONAL GROUP LIMITED (13544632)

XMED IQ INTERNATIONAL GROUP LIMITED (13544632) is an active UK company. incorporated on 3 August 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. XMED IQ INTERNATIONAL GROUP LIMITED has been registered for 4 years. Current directors include MAUCHER, Markus Gregor, Dr, WEDGBURY, Jonathan Crawford, ZOCHOLL, Dieter Gerhard.

Company Number
13544632
Status
active
Type
ltd
Incorporated
3 August 2021
Age
4 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MAUCHER, Markus Gregor, Dr, WEDGBURY, Jonathan Crawford, ZOCHOLL, Dieter Gerhard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XMED IQ INTERNATIONAL GROUP LIMITED

XMED IQ INTERNATIONAL GROUP LIMITED is an active company incorporated on 3 August 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. XMED IQ INTERNATIONAL GROUP LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13544632

LTD Company

Age

4 Years

Incorporated 3 August 2021

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB England
From: 3 August 2021To: 3 April 2023
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Share Issue
Sept 22
Director Joined
Sept 22
Funding Round
Nov 22
New Owner
Sept 24
Owner Exit
Sept 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MAUCHER, Markus Gregor, Dr

Active
New Cavendish Street, LondonW1W 6XH
Born March 1969
Director
Appointed 03 Aug 2021

WEDGBURY, Jonathan Crawford

Active
New Cavendish Street, LondonW1W 6XH
Born October 1966
Director
Appointed 29 Sept 2022

ZOCHOLL, Dieter Gerhard

Active
New Cavendish Street, LondonW1W 6XH
Born July 1962
Director
Appointed 03 Aug 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Bettina Schade-Zocholl

Active
New Cavendish Street, LondonW1W 6XH
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Mr Dieter Gerhard Zocholl

Ceased
New Cavendish Street, LondonW1W 6XH
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Ceased 01 Aug 2022

Dr Markus Gregor Maucher

Active
New Cavendish Street, LondonW1W 6XH
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
26 September 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
22 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Incorporation Company
3 August 2021
NEWINCIncorporation