Background WavePink WaveYellow Wave

VERIFICATIO MEDICAL LTD (13756186)

VERIFICATIO MEDICAL LTD (13756186) is an active UK company. incorporated on 21 November 2021. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VERIFICATIO MEDICAL LTD has been registered for 4 years. Current directors include KHALIL, Belal Yasser Hassan, MOUSA, Mohammad Nader Abed.

Company Number
13756186
Status
active
Type
ltd
Incorporated
21 November 2021
Age
4 years
Address
Unit 7 Initial Business Center, Manchester, M40 8WN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KHALIL, Belal Yasser Hassan, MOUSA, Mohammad Nader Abed
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIFICATIO MEDICAL LTD

VERIFICATIO MEDICAL LTD is an active company incorporated on 21 November 2021 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VERIFICATIO MEDICAL LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13756186

LTD Company

Age

4 Years

Incorporated 21 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

ERIFICATIO MEDECAL LTD
From: 26 January 2026To: 28 January 2026
DEXTER OLDMAN LIMITED
From: 21 November 2021To: 26 January 2026
Contact
Address

Unit 7 Initial Business Center Wilson Business Park Manchester, M40 8WN,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 18 June 2023To: 19 January 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 21 November 2021To: 18 June 2023
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KHALIL, Belal Yasser Hassan

Active
Initial Business Center, ManchesterM40 8WN
Born March 1982
Director
Appointed 28 Jan 2026

MOUSA, Mohammad Nader Abed

Active
Initial Business Center, ManchesterM40 8WN
Born October 1982
Director
Appointed 28 Jan 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, ManchesterM40 8WN
Born December 1961
Director
Appointed 21 Nov 2021
Resigned 17 Jan 2026

KILINC ELTANTAWY, Maide

Resigned
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992
Director
Appointed 17 Jan 2026
Resigned 28 Jan 2026

Persons with significant control

4

2 Active
2 Ceased

Mohammad Nader Abed Mousa

Active
Initial Business Center, ManchesterM40 8WN
Born October 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jan 2026

Belal Yasser Hassan Khalil

Active
Initial Business Center, ManchesterM40 8WN
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jan 2026

Maide Kilinc Eltantawy

Ceased
Unit 7 Initial Business Center, ManchesterM40 8WN
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2026
Ceased 28 Jan 2026
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2021
Ceased 17 Jan 2026
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 November 2021
NEWINCIncorporation