Background WavePink WaveYellow Wave

MEDIDESIGN LIMITED (NI639354)

MEDIDESIGN LIMITED (NI639354) is an active UK company. incorporated on 27 June 2016. with registered office in Holywood. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. MEDIDESIGN LIMITED has been registered for 9 years. Current directors include BAMBRICK, Michael Denis, BECK, Angus Spence, Dr, MACDONALD, Donald Patrick and 2 others.

Company Number
NI639354
Status
active
Type
ltd
Incorporated
27 June 2016
Age
9 years
Address
Wesler House, Holywood, BT18 9DP
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BAMBRICK, Michael Denis, BECK, Angus Spence, Dr, MACDONALD, Donald Patrick, SHARPE, Sharon Norma, SHIELDS, Michael, Prof
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIDESIGN LIMITED

MEDIDESIGN LIMITED is an active company incorporated on 27 June 2016 with the registered office located in Holywood. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. MEDIDESIGN LIMITED was registered 9 years ago.(SIC: 32500)

Status

active

Active since 9 years ago

Company No

NI639354

LTD Company

Age

9 Years

Incorporated 27 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Wesler House 45 Church View Holywood, BT18 9DP,

Previous Addresses

Wesler House 45 Church View Holywood Down Northern Ireland
From: 7 June 2017To: 9 December 2019
PO Box BT18 9DP Wesler House 45 Church View Circular Road East Holywood Down BT18 9DP United Kingdom
From: 26 May 2017To: 7 June 2017
Hewitt & Gilpin Thomas House 14-16 James Street South Belfast Antrim BT2 7GA
From: 27 June 2016To: 26 May 2017
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
May 17
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Funding Round
Jan 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Jul 20
Funding Round
Jan 21
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BAMBRICK, Michael Denis

Active
Church View, HolywoodBT18 9DP
Born February 1962
Director
Appointed 25 May 2017

BECK, Angus Spence, Dr

Active
45 Church View, HolywoodBT18 9DP
Born April 1958
Director
Appointed 18 Sept 2019

MACDONALD, Donald Patrick

Active
45 Church View, HolywoodBT18 9DP
Born January 1956
Director
Appointed 31 May 2017

SHARPE, Sharon Norma

Active
45 Church View, HolywoodBT18 9DP
Born August 1965
Director
Appointed 27 Jun 2016

SHIELDS, Michael, Prof

Active
45 Church View, HolywoodBT18 9DP
Born October 1955
Director
Appointed 17 Sept 2019

BECK, Angus Spence, Dr

Resigned
45 Church View, HolywoodBT18 9DP
Born April 1963
Director
Appointed 18 Sept 2019
Resigned 25 Jan 2026

DOUGLAS, Philip Stephen

Resigned
45 Church View, Holywood
Born November 1993
Director
Appointed 27 Jun 2016
Resigned 25 Jun 2019

Persons with significant control

5

0 Active
5 Ceased

Mrs Sharon Norma Sharpe

Ceased
45 Church View, Holywood
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2018
Ceased 09 Jan 2018

Mr Michael Denis Bambrick

Ceased
45 Church View, Holywood
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2018
Ceased 09 Jan 2018

Mr Donald Patrick Macdonald

Ceased
45 Church View, Holywood
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2018
Ceased 09 Jan 2018

Mr Philip Stephen Douglas

Ceased
45 Church View, Holywood
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2016
Ceased 09 Jan 2018

Mrs Sharon Norma Sharpe

Ceased
45 Church View, Holywood
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2016
Ceased 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Incorporation Company
27 June 2016
NEWINCIncorporation