Medherant Limited COVENTRY


Founded in 2014, Medherant, classified under reg no. 08973262 is an active company. Currently registered at The Venture Centre Sir William Lyons Road, CV4 7EZ, Coventry the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 5 directors in the the company, namely Francesca C., Andrew M. and William B. and others. In addition one secretary - James R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David H. who worked with the the company until 11 July 2019.

Medherant Limited Address / Contact

Office Address The Venture Centre Sir William Lyons Road,
Office Address2 University Of Warwick Science Park
Town Coventry
Post code CV4 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08973262
Date of Incorporation Wed, 2nd Apr 2014
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Francesca C.

Position: Director

Appointed: 01 July 2023

Andrew M.

Position: Director

Appointed: 11 March 2021

William B.

Position: Director

Appointed: 11 July 2019

James R.

Position: Secretary

Appointed: 11 July 2019

Kenneth C.

Position: Director

Appointed: 02 January 2017

Mercia Fund Management (nominees) Limited

Position: Corporate Director

Appointed: 25 March 2015

David H.

Position: Director

Appointed: 02 April 2014

Sally W.

Position: Director

Appointed: 27 February 2018

Resigned: 04 October 2021

Quentin C.

Position: Director

Appointed: 06 April 2017

Resigned: 25 September 2019

Andrew L.

Position: Director

Appointed: 24 May 2016

Resigned: 24 October 2018

David H.

Position: Secretary

Appointed: 08 January 2015

Resigned: 11 July 2019

Nigel D.

Position: Director

Appointed: 08 January 2015

Resigned: 21 June 2019

Nigel T.

Position: Director

Appointed: 08 January 2015

Resigned: 31 January 2021

Warwick Ventures Limited

Position: Corporate Director

Appointed: 02 April 2014

Resigned: 10 April 2017

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Mercia Asset Management Plc from Henley-In-Arden, England. This PSC is classified as "a public limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Mercia Asset Management Plc

Forward House 17 High Street, Henley-In-Arden, B95 5AA, England

Legal authority The Law Of England & Wales Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 09223445
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 2 947 3261 312 9101 131 4811 919 0881 483 7222 971 955
Current Assets296 8783 323 8881 848 3821 496 7352 619 3811 940 9073 504 927
Debtors205376 562535 472365 254700 293457 185532 972
Net Assets Liabilities 3 492 5541 170 504156 223-2 180 480184 882 
Other Debtors 44 72929 06223 77358 38926 36434 427
Property Plant Equipment 278 336228 524186 086177 535138 789113 444
Cash Bank In Hand295 876      
Net Assets Liabilities Including Pension Asset Liability277 828      
Stocks Inventory797      
Tangible Fixed Assets967      
Reserves/Capital
Called Up Share Capital176      
Profit Loss Account Reserve-24 774      
Other
Accrued Liabilities 3 50078 333193 629521 763462 748393 126
Accumulated Amortisation Impairment Intangible Assets  13 87425 11441 945182 934196 770
Accumulated Depreciation Impairment Property Plant Equipment 63 974136 378219 194302 142383 209446 140
Average Number Employees During Period 152120181817
Corporation Tax Recoverable 311 833489 677338 674553 879365 281379 366
Creditors 173 561462 5081 721 0252 800 0002 087 3541 581 037
Fixed Assets 342 227366 124380 513466 930331 329330 854
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 31841 09841 09841 09841 09841 098
Increase From Amortisation Charge For Year Intangible Assets  13 87411 24016 83119 03713 836
Increase From Depreciation Charge For Year Property Plant Equipment  72 40482 81682 94884 55062 931
Intangible Assets 63 891137 600194 427289 395192 540217 410
Intangible Assets Gross Cost 63 891151 474219 541331 340375 474414 180
Net Current Assets Liabilities276 8613 150 3271 266 888-224 290152 590-146 4471 923 890
Other Creditors 4 168435 3543 8661 0079 94513 579
Other Remaining Borrowings  462 5081 475 2552 800 0001 525 0031 000 000
Other Taxation Social Security Payable 24 08130 89733 50140 05134 43933 292
Prepayments  16 7332 8071 23410 34010 678
Property Plant Equipment Gross Cost 342 310364 902405 280479 677521 998559 584
Total Additions Including From Business Combinations Intangible Assets  87 58368 067111 79944 13438 706
Total Additions Including From Business Combinations Property Plant Equipment  22 59240 37874 39751 40837 586
Total Assets Less Current Liabilities 3 492 5541 633 012156 223619 520184 8822 254 744
Trade Creditors Trade Payables 141 81236 91014 774363 96747 719141 040
Trade Debtors Trade Receivables 20 000  86 79155 200108 501
Accrued Liabilities Deferred Income     7 500 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 483 
Disposals Property Plant Equipment     9 087 
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     121 952 
Capital Employed277 828      
Creditors Due Within One Year20 017      
Number Shares Allotted5 824      
Number Shares Allotted Increase Decrease During Period5 824      
Par Value Share0      
Share Capital Allotted Called Up Paid118      
Share Premium Account302 426      
Tangible Fixed Assets Additions994      
Tangible Fixed Assets Cost Or Valuation994      
Tangible Fixed Assets Depreciation27      
Tangible Fixed Assets Depreciation Charged In Period27      
Value Shares Allotted Increase Decrease During Period118      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 20th, July 2023
Free Download (10 pages)

Company search

Advertisements