Background WavePink WaveYellow Wave

MEDICAL HARDWARE LIMITED (13793702)

MEDICAL HARDWARE LIMITED (13793702) is an active UK company. incorporated on 10 December 2021. with registered office in Cirencester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MEDICAL HARDWARE LIMITED has been registered for 4 years. Current directors include ELLIOTT, Nico.

Company Number
13793702
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
Wellington House Cotswold Business Park, Cirencester, GL7 6BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ELLIOTT, Nico
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL HARDWARE LIMITED

MEDICAL HARDWARE LIMITED is an active company incorporated on 10 December 2021 with the registered office located in Cirencester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MEDICAL HARDWARE LIMITED was registered 4 years ago.(SIC: 46900)

Status

active

Active since 4 years ago

Company No

13793702

LTD Company

Age

4 Years

Incorporated 10 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Wellington House Cotswold Business Park Kemble Cirencester, GL7 6BQ,

Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Feb 22
Funding Round
Jun 22
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Nov 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELLIOTT, Nico

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born February 1980
Director
Appointed 10 Dec 2021

MCCLEAN, Sam

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born February 1974
Director
Appointed 11 Feb 2022
Resigned 20 Nov 2024

SWEET, Rory James Wordsworth

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born February 1967
Director
Appointed 10 Dec 2021
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Nico Elliott

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Rory James Wordsworth Sweet

Ceased
Cotswold Business Park, CirencesterGL7 6BQ
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Resolution
11 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Incorporation Company
10 December 2021
NEWINCIncorporation