General information

Name:

Mediwales Ltd

Office Address:

The Maltings East Tyndall Street CF24 5EA Cardiff

Number: 05402447

Incorporation date: 2005-03-23

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular Mediwales Limited company has been operating on the market for nineteen years, having launched in 2005. Registered under the number 05402447, Mediwales is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in The Maltings, Cardiff CF24 5EA. This firm's classified under the NACE and SIC code 94990 - Activities of other membership organizations n.e.c.. Mediwales Ltd filed its account information for the period up to Thursday 30th June 2022. The company's latest annual confirmation statement was released on Monday 3rd April 2023.

The firm's trademark is "MediWales". They proposed it on July 18, 2016 and it was licensed after five months. The trademark's registration remains valid until July 18, 2026.

In order to satisfy the client base, this specific limited company is continually developed by a group of eight directors who are, to enumerate a few, Fiona W., Andrew D. and Nigel M.. Their joint efforts have been of cardinal use to this specific limited company since 2019.

Trade marks

Trademark UK00003175197
Trademark image:-
Trademark name:MediWales
Status:Registered
Filing date:2016-07-18
Date of entry in register:2016-12-16
Renewal date:2026-07-18
Owner name:MediWales Limited
Owner address:The Bonded Warehouse, Atlantic Wharf, Cardiff, United Kingdom, CF10 4HF

Financial data based on annual reports

Company staff

Fiona W.

Role: Director

Appointed: 01 April 2019

Latest update: 24 March 2024

Andrew D.

Role: Director

Appointed: 22 March 2012

Latest update: 24 March 2024

Nigel M.

Role: Director

Appointed: 05 December 2008

Latest update: 24 March 2024

David F.

Role: Director

Appointed: 12 December 2006

Latest update: 24 March 2024

Paul S.

Role: Director

Appointed: 12 December 2006

Latest update: 24 March 2024

Catherine R.

Role: Director

Appointed: 06 June 2005

Latest update: 24 March 2024

Andrew T.

Role: Director

Appointed: 27 April 2005

Latest update: 24 March 2024

Francis B.

Role: Director

Appointed: 23 March 2005

Latest update: 24 March 2024

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 21st, March 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
19
Company Age

Closest Companies - by postcode