General information

Name:

Medi-view Limited.

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 03607381

Incorporation date: 1998-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Medi-view Ltd. with reg. no. 03607381 has been in this business field for 26 years. This Private Limited Company is located at 1st Floor Healthaid House, Marlborough Hill in Harrow and its zip code is HA1 1UD. This company's declared SIC number is 86900 - Other human health activities. Medi-view Limited. released its latest accounts for the financial year up to 2023-07-31. Its latest confirmation statement was filed on 2023-07-28.

The trademark of Medi-view is "eyeC". It was proposed in May, 2013 and it registration process ended successfully by trademark office in August, 2013. The company has the right to use this trademark untill May, 2023.

The company has a single managing director at the current moment supervising the business, specifically Ian P. who's been performing the director's responsibilities for 26 years. What is more, the managing director's responsibilities are regularly assisted with by a secretary - Nicola P., who was officially appointed by this specific business on 1998-07-30.

Trade marks

Trademark UK00003007288
Trademark image:-
Trademark name:eyeC
Status:Registered
Filing date:2013-05-23
Date of entry in register:2013-08-30
Renewal date:2023-05-23
Owner name:Medi-View Ltd
Owner address:20 Longcrofte Road, EDGWARE, United Kingdom, HA8 6RR

Financial data based on annual reports

Company staff

Nicola P.

Role: Secretary

Appointed: 30 July 1998

Latest update: 19 December 2023

Ian P.

Role: Director

Appointed: 30 July 1998

Latest update: 19 December 2023

People with significant control

Executives who control the firm include: Ian P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Nicola P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Nicola P.
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 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 December 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 October 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

20 Longcrofte Road Cannons Park

Post code:

HA8 6RR

City / Town:

Edgware

HQ address,
2014

Address:

20 Longcrofte Road Cannons Park

Post code:

HA8 6RR

City / Town:

Edgware

HQ address,
2015

Address:

20 Longcrofte Road Cannons Park

Post code:

HA8 6RR

City / Town:

Edgware

HQ address,
2016

Address:

20 Longcrofte Road Cannons Park

Post code:

HA8 6RR

City / Town:

Edgware

Accountant/Auditor,
2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
25
Company Age

Closest Companies - by postcode