Monmedical Limited

General information

Name:

Monmedical Ltd

Office Address:

Profile West Suite 2, First Floor 950 Great West Road TW8 9ES Brentford

Number: 09728098

Incorporation date: 2015-08-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 is the year of the beginning of Monmedical Limited, the firm located at Profile West Suite 2, First Floor, 950 Great West Road in Brentford. This means it's been nine years Monmedical has been on the British market, as the company was started on 2015/08/11. The company's Companies House Reg No. is 09728098 and the company zip code is TW8 9ES. The firm's registered with SIC code 62012 : Business and domestic software development. Monmedical Ltd reported its account information for the financial year up to 2022-08-31. The company's most recent confirmation statement was filed on 2023-08-10.

The trademark number of Monmedical is UK00003142621. It was proposed in January, 2016 and it registration ended successfully by Intellectual Property Office in April, 2016. The firm can use their trademark till January, 2026.

Taking into consideration this particular company's number of employees, it became imperative to find extra executives: Angus M. and Owain H. who have been aiding each other since 2016/04/06 to exercise independent judgement of the business.

Trade marks

Trademark UK00003142621
Trademark image:-
Status:Registered
Filing date:2016-01-01
Date of entry in register:2016-04-08
Renewal date:2026-01-01
Owner name:MonMedical Limited
Owner address:120 Hillfield Avenue, LONDON, United Kingdom, N8 7DN

Financial data based on annual reports

Company staff

Angus M.

Role: Director

Appointed: 06 April 2016

Latest update: 8 March 2024

Owain H.

Role: Director

Appointed: 11 August 2015

Latest update: 8 March 2024

People with significant control

Executives who have control over the firm are as follows: Angus M. owns 1/2 or less of company shares. Owain H. owns over 1/2 to 3/4 of company shares .

Angus M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Owain H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts
Start Date For Period Covered By Report 2015-08-11
End Date For Period Covered By Report 2016-08-31
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023/08/10 (CS01)
filed on: 18th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Closest Companies - by postcode