Background WavePink WaveYellow Wave

KALEIDEX GROUP LIMITED (15743517)

KALEIDEX GROUP LIMITED (15743517) is an active UK company. incorporated on 26 May 2024. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. KALEIDEX GROUP LIMITED has been registered for 1 year. Current directors include LYNCH, Jonathan, MARSON, Peter Nicholas, MEADOWS, Gavin and 1 others.

Company Number
15743517
Status
active
Type
ltd
Incorporated
26 May 2024
Age
1 years
Address
85 Great Portland Street, First Floor, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
LYNCH, Jonathan, MARSON, Peter Nicholas, MEADOWS, Gavin, TICHY, Evelyn Maria
SIC Codes
32500, 64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALEIDEX GROUP LIMITED

KALEIDEX GROUP LIMITED is an active company incorporated on 26 May 2024 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. KALEIDEX GROUP LIMITED was registered 1 year ago.(SIC: 32500, 64202)

Status

active

Active since 1 years ago

Company No

15743517

LTD Company

Age

1 Years

Incorporated 26 May 2024

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 25 September 2025 (6 months ago)
Period: 26 May 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

MEDICAL PRECISION GROUP LIMITED
From: 26 May 2024To: 5 August 2025
Contact
Address

85 Great Portland Street, First Floor London, W1W 7LT,

Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Funding Round
Jul 24
Share Issue
Jul 24
Funding Round
Jul 24
Director Joined
Dec 24
Funding Round
May 25
Funding Round
May 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Oct 25
Director Joined
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LYNCH, Jonathan

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born September 1992
Director
Appointed 01 Dec 2024

MARSON, Peter Nicholas

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born March 1971
Director
Appointed 26 May 2024

MEADOWS, Gavin

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born September 1977
Director
Appointed 24 Nov 2025

TICHY, Evelyn Maria

Active
Great Portland Street, First Floor, LondonW1W 7LT
Born March 1984
Director
Appointed 25 Jun 2025

STRAFFORD, Peter John

Resigned
Great Portland Street, First Floor, LondonW1W 7LT
Born April 1971
Director
Appointed 26 May 2024
Resigned 25 Jun 2025

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2024
Fundings
Financials
Latest Activities

Filing History

21

Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Memorandum Articles
23 July 2024
MAMA
Resolution
23 July 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2024
NEWINCIncorporation