Background WavePink WaveYellow Wave

MEDCURRENT UK LTD (SC590606)

MEDCURRENT UK LTD (SC590606) is an active UK company. incorporated on 6 March 2018. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. MEDCURRENT UK LTD has been registered for 8 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
SC590606
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDCURRENT UK LTD

MEDCURRENT UK LTD is an active company incorporated on 6 March 2018 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MEDCURRENT UK LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

SC590606

LTD Company

Age

8 Years

Incorporated 6 March 2018

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

1 West Regent Street Spaces, Office 133 Glasgow G2 1RW Scotland
From: 19 February 2019To: 22 March 2023
Suite 369 93 Hope Street Glasgow Lanarkshire G2 6LD Scotland
From: 6 March 2018To: 19 February 2019
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 04 Oct 2024

GOFFENBERG, Brian Leonard

Active
Stone Buildings, LondonWC2A 3TH
Born July 1960
Director
Appointed 04 Oct 2024

MATLOW, Daniel Paul

Active
Stone Buildings, LondonWC2A 3TH
Born July 1962
Director
Appointed 04 Oct 2024

SANDERS, Michael John

Active
Stone Buildings, LondonWC2A 3TH
Born February 1973
Director
Appointed 04 Oct 2024

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 20 Mar 2023
Resigned 30 Sept 2024

DUBOC, Samuel Livingston

Resigned
TorontoM4N3C8
Born March 1962
Director
Appointed 06 Mar 2018
Resigned 01 Apr 2019

GULA, William

Resigned
TorontoM5M1R8
Born October 1952
Director
Appointed 06 Mar 2018
Resigned 04 Oct 2024

HERMAN, Stephen Jay

Resigned
TorontoM5N2M4
Born July 1951
Director
Appointed 06 Mar 2018
Resigned 04 Oct 2024

LASIUK, Paul Donald

Resigned
Apartment 2801, Chicago60606
Born May 1962
Director
Appointed 06 Mar 2018
Resigned 06 Jan 2021

MANGET, Jotinder Jit Singh

Resigned
TorontoM5N 3K6
Born January 1965
Director
Appointed 06 Mar 2018
Resigned 04 Oct 2024

MCCALLUM, Catherine Anne

Resigned
OakvilleL6J1G3
Born December 1956
Director
Appointed 06 Mar 2018
Resigned 03 Apr 2020

Persons with significant control

1

480 University Avenue, Toronto

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Memorandum Articles
14 October 2024
MAMA
Resolution
14 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
11 October 2024
AP04Appointment of Corporate Secretary
Withdrawal Of A Person With Significant Control Statement
11 October 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
31 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 March 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Incorporation Company
6 March 2018
NEWINCIncorporation