General information

Name:

Medipen Limited

Office Address:

09492059 - Companies House Default Address CF14 8LH Cardiff

Number: 09492059

Incorporation date: 2015-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Medipen Ltd 's been on the market for at least 9 years. Registered under the number 09492059 in the year 2015, the firm is based at 09492059 - Companies House Default Address, Cardiff CF14 8LH. This firm's principal business activity number is 21100 and has the NACE code: Manufacture of basic pharmaceutical products. 2022-03-31 is the last time when the accounts were filed.

The firm has registered three trademarks, all are valid. The first trademark was registered in 2016. The one which will become invalid sooner, i.e. in June, 2026 is MediVapour.

Lisa W. is this specific enterprise's individual director, that was assigned to lead the company in 2023. Since 2021 Guy J., had performed assigned duties for this company up to the moment of the resignation on Wednesday 5th April 2023. As a follow-up a different director, including Jordan O. resigned three years ago.

Trade marks

Trademark UK00003170077
Trademark image:-
Trademark name:MediVapour
Status:Registered
Filing date:2016-06-17
Date of entry in register:2016-09-23
Renewal date:2026-06-17
Owner name:MediPen Ltd.
Owner address:MediPen Ltd., 20-22 Wenlock Road, London, United Kingdom, N1 7GU
Trademark UK00003190084
Trademark image:-
Trademark name:CannaPen
Status:Registered
Filing date:2016-10-08
Date of entry in register:2016-12-30
Renewal date:2026-10-08
Owner name:MediPen Ltd.
Owner address:MediPen Ltd., 20-22 Wenlock Road, London, United Kingdom, N1 7GU
Trademark UK00003188587
Trademark image:-
Trademark name:Cannassential
Status:Registered
Filing date:2016-09-30
Date of entry in register:2016-12-30
Renewal date:2026-09-30
Owner name:MediPen Ltd.
Owner address:MediPen Ltd., 20-22 Wenlock Road, London, United Kingdom, N1 7GU

Financial data based on annual reports

Company staff

Lisa W.

Role: Director

Appointed: 05 April 2023

Latest update: 29 January 2024

People with significant control

Executives who have control over the firm are as follows: Sam A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jordan O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sam A.
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
right to manage directors
Jordan O.
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 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023/03/16 (CS01)
filed on: 20th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 21100 : Manufacture of basic pharmaceutical products
9
Company Age