Background WavePink WaveYellow Wave

MEDTECH UK LIMITED (13739470)

MEDTECH UK LIMITED (13739470) is an active UK company. incorporated on 12 November 2021. with registered office in Chertsey. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MEDTECH UK LIMITED has been registered for 4 years. Current directors include LYNG, John, STEWART, Graham Norman, WALSH, Dominic Gerard.

Company Number
13739470
Status
active
Type
ltd
Incorporated
12 November 2021
Age
4 years
Address
58 Mill House Guildford Street, Chertsey, KT16 9BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
LYNG, John, STEWART, Graham Norman, WALSH, Dominic Gerard
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDTECH UK LIMITED

MEDTECH UK LIMITED is an active company incorporated on 12 November 2021 with the registered office located in Chertsey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MEDTECH UK LIMITED was registered 4 years ago.(SIC: 86220)

Status

active

Active since 4 years ago

Company No

13739470

LTD Company

Age

4 Years

Incorporated 12 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

58 Mill House Guildford Street Chertsey, KT16 9BE,

Timeline

26 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Mar 26
Loan Cleared
Mar 26
0
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LYNG, John

Active
Guildford Street, ChertseyKT16 9BE
Born September 1981
Director
Appointed 02 Oct 2025

STEWART, Graham Norman

Active
Mill House Guildford Street, Chertsey, SurreyKT16 9BE
Born May 1983
Director
Appointed 29 Jul 2025

WALSH, Dominic Gerard

Active
Guildford Street, ChertseyKT16 9BE
Born October 1961
Director
Appointed 15 Aug 2023

COLLINS, Mark

Resigned
Guildford Street, ChertseyKT16 9BE
Born September 1981
Director
Appointed 15 Aug 2023
Resigned 04 Feb 2025

GUSTAFSSON, Carl Peter Matthias

Resigned
Guildford Street, ChertseyKT16 9BE
Born October 1972
Director
Appointed 04 Feb 2025
Resigned 02 Oct 2025

MILLIKEN, Alan Stuart

Resigned
Guildford Street, ChertseyKT16 9BE
Born April 1963
Director
Appointed 15 Aug 2023
Resigned 04 Feb 2025

MOSS, Thomas Philip

Resigned
Guildford Street, ChertseyKT16 9BE
Born October 1973
Director
Appointed 04 Feb 2025
Resigned 02 Oct 2025

O'KEEFFE, David

Resigned
Guildford Street, ChertseyKT16 9BE
Born June 1968
Director
Appointed 12 Nov 2021
Resigned 15 Aug 2023

O'KEEFFE, Kathy

Resigned
Guildford Street, ChertseyKT16 9BE
Born December 1979
Director
Appointed 12 Nov 2021
Resigned 15 Aug 2023

STEWART, Graham Norman

Resigned
Guildford Street, ChertseyKT16 9BE
Born May 1983
Director
Appointed 15 Aug 2023
Resigned 04 Feb 2025

Persons with significant control

6

1 Active
5 Ceased
Wildflower Way, BelfastBT12 6TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2025
Svärdvägen, Danderyd

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2025
Ceased 03 Feb 2026

Mrs Kathy O'Keeffe

Ceased
Guildford Street, ChertseyKT16 9BE
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Nov 2022
Ceased 15 Aug 2023

Mr David O'Keeffe

Ceased
Guildford Street, ChertseyKT16 9BE
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2022
Ceased 15 Aug 2023

Mrs Kathy O'Keeffe

Ceased
Guildford Street, ChertseyKT16 9BE
Born December 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Nov 2022
Ceased 23 Nov 2022
Hatch Street Lower, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2021
Ceased 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

56

Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Change Account Reference Date Company Current Extended
11 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
9 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2021
NEWINCIncorporation