UKBizDB.co.uk

XMEDICAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xmedical Ltd. The company was founded 4 years ago and was given the registration number 12539650. The firm's registered office is in ALTRINCHAM. You can find them at Flat 7, Westfield, St. Margarets Road, Altrincham, Greater Manchester. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:XMEDICAL LTD
Company Number:12539650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Flat 7, Westfield, St. Margarets Road, Altrincham, Greater Manchester, United Kingdom, WA14 2AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 31-32, Hans Place, London, England, SW1X 0JY

Director30 March 2020Active
Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN

Director03 April 2020Active

People with Significant Control

Xmedical Group Ltd
Notified on:28 January 2022
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 167-169 Great Portland Street, London, United Kingdom, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Joseph Mohammad David Heywood
Notified on:06 April 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lucas Patrick Foertsch
Notified on:03 April 2020
Status:Active
Date of birth:July 1984
Nationality:German
Country of residence:United Kingdom
Address:Flat 7, Westfield, St. Margarets Road, Altrincham, United Kingdom, WA14 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Joseph Mohammad David Heywood
Notified on:30 March 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:1, City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Address

Change registered office address company with date old address new address.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Change of constitution

Statement of companys objects.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-07-20Address

Change registered office address company with date old address new address.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Change account reference date company previous shortened.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-27Accounts

Change account reference date company previous extended.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-29Capital

Capital name of class of shares.

Download
2021-04-29Capital

Capital variation of rights attached to shares.

Download
2021-04-27Resolution

Resolution.

Download
2021-04-27Capital

Capital name of class of shares.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.