General information

Name:

Medina House Limited

Office Address:

100 Avebury Boulevard MK9 1FH Milton Keynes

Number: 08664941

Incorporation date: 2013-08-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 signifies the establishment of Medina House Ltd, a company which is located at 100 Avebury Boulevard, in Milton Keynes. That would make eleven years Medina House has prospered in this business, as the company was started on August 27, 2013. The company's Companies House Registration Number is 08664941 and the zip code is MK9 1FH. This company's SIC and NACE codes are 62020 which stands for Information technology consultancy activities. Medina House Limited released its latest accounts for the period that ended on 2022-12-31. The company's most recent annual confirmation statement was filed on 2023-08-27.

The directors currently listed by this specific limited company are as follow: Lee H. appointed three years ago, John K. appointed in 2016 in February, Tom O. appointed 10 years ago and 3 other directors who might be found below. In order to help the directors in their tasks, this limited company has been using the skills of Lisa S. as a secretary since February 2015.

Financial data based on annual reports

Company staff

Lee H.

Role: Director

Appointed: 01 August 2021

Latest update: 28 February 2024

John K.

Role: Director

Appointed: 22 February 2016

Latest update: 28 February 2024

Lisa S.

Role: Secretary

Appointed: 18 February 2015

Latest update: 28 February 2024

Tom O.

Role: Director

Appointed: 26 November 2014

Latest update: 28 February 2024

Darren S.

Role: Director

Appointed: 26 November 2014

Latest update: 28 February 2024

Gillian B.

Role: Director

Appointed: 08 November 2013

Latest update: 28 February 2024

Stephen S.

Role: Director

Appointed: 09 September 2013

Latest update: 28 February 2024

People with significant control

Stephen S. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 2013-08-27
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
1155.22 GBP is the capital in company's statement on Friday 29th December 2023 (SH01)
filed on: 23rd, January 2024
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age