Background WavePink WaveYellow Wave

MEDIC1NE LIMITED (13983321)

MEDIC1NE LIMITED (13983321) is an active UK company. incorporated on 17 March 2022. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEDIC1NE LIMITED has been registered for 4 years. Current directors include KILINC ELTANTAWY, Maide.

Company Number
13983321
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
Unit 7 Initial Business Center, Wilson Business Pa, Manchester, M40 8WN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KILINC ELTANTAWY, Maide
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIC1NE LIMITED

MEDIC1NE LIMITED is an active company incorporated on 17 March 2022 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEDIC1NE LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13983321

LTD Company

Age

4 Years

Incorporated 17 March 2022

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

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

Previous Addresses

Unit 7 Initial Business Center, Wilson Business Pa Manchester M40 8WN United Kingdom
From: 13 March 2026To: 13 March 2026
9 Princes Square Harrogate HG1 1nd England
From: 13 July 2023To: 13 March 2026
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 17 March 2022To: 13 July 2023
Timeline

5 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KILINC ELTANTAWY, Maide

Active
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born June 1992
Director
Appointed 12 Mar 2026

FELDMAN, Marc Anthony

Resigned
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born December 1961
Director
Appointed 17 Mar 2022
Resigned 12 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Maide Kilinc Eltantawy

Active
Initial Business Center, Wilson Business Pa, ManchesterM40 8WN
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 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 17 Mar 2022
Ceased 12 Mar 2026
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 March 2022
NEWINCIncorporation