Medicines By Design (holdings) Limited

General information

Name:

Medicines By Design (holdings) Ltd

Office Address:

The Octagon Suite E2, 2nd Floor Middleborough CO1 1TG Colchester

Number: 08768053

Incorporation date: 2013-11-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

08768053 is the registration number assigned to Medicines By Design (holdings) Limited. This company was registered as a Private Limited Company on Fri, 8th Nov 2013. This company has been actively competing in this business for 11 years. The enterprise can be gotten hold of in The Octagon Suite E2, 2nd Floor Middleborough in Colchester. The main office's postal code assigned to this place is CO1 1TG. This firm's SIC and NACE codes are 70100 and has the NACE code: Activities of head offices. 30th September 2022 is the last time the company accounts were filed.

There's one director now overseeing the company, specifically Benjamin G. who has been carrying out the director's obligations since Fri, 8th Nov 2013. Since Tue, 1st Jul 2014 Kerry H., had been fulfilling assigned duties for the following company up until the resignation one year ago. Furthermore a different director, specifically Karen G. resigned in November 2015.

Benjamin G. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Benjamin G.

Role: Director

Appointed: 08 November 2013

Latest update: 10 March 2024

People with significant control

Benjamin G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-11-08
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 9th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
10
Company Age

Similar companies nearby

Closest companies