Mediwin Ppip Ltd. LITTLEHAMPTON


Founded in 2001, Mediwin Ppip, classified under reg no. 04236648 is an active company. Currently registered at 13 Martello Enterprise Centre BN17 7PA, Littlehampton the company has been in the business for 23 years. Its financial year was closed on December 29 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 7th Sep 2020 Mediwin Ppip Ltd. is no longer carrying the name Mediport.

The firm has 3 directors, namely Delphine K., Jean-Hugues M. and Bertrand M.. Of them, Jean-Hugues M., Bertrand M. have been with the company the longest, being appointed on 13 June 2008 and Delphine K. has been with the company for the least time - from 16 November 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mediwin Ppip Ltd. Address / Contact

Office Address 13 Martello Enterprise Centre
Office Address2 Courtwick Lane
Town Littlehampton
Post code BN17 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04236648
Date of Incorporation Mon, 18th Jun 2001
Industry Wholesale of pharmaceutical goods
End of financial Year 29th December
Company age 23 years old
Account next due date Sun, 29th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Delphine K.

Position: Director

Appointed: 16 November 2018

Jean-Hugues M.

Position: Director

Appointed: 13 June 2008

Bertrand M.

Position: Director

Appointed: 13 June 2008

Lisa C.

Position: Director

Appointed: 16 November 2018

Resigned: 14 August 2023

Lisa C.

Position: Secretary

Appointed: 12 September 2011

Resigned: 14 August 2023

David B.

Position: Secretary

Appointed: 13 June 2008

Resigned: 12 August 2011

Anil V.

Position: Secretary

Appointed: 03 December 2007

Resigned: 13 June 2008

Sellathurai N.

Position: Secretary

Appointed: 18 June 2001

Resigned: 03 December 2007

Hitesh M.

Position: Director

Appointed: 18 June 2001

Resigned: 13 June 2008

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 18 June 2001

Resigned: 18 June 2001

Ashok B.

Position: Nominee Secretary

Appointed: 18 June 2001

Resigned: 18 June 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Jean-Hugues M. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Jean-Hugues M. This PSC owns 75,01-100% shares.

Jean-Hugues M.

Notified on 30 June 2016
Nature of control: significiant influence or control

Jean-Hugues M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mediport September 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9411 9714 534
Current Assets659 8605 696 7373 915 058
Debtors171 3192 526 4181 991 666
Net Assets Liabilities562 528675 2581 789 630
Other Debtors  300
Property Plant Equipment1 463 3241 384 3231 216 806
Total Inventories487 6003 168 348 
Other
Audit Fees Expenses2 3807 4305 000
Accrued Liabilities Deferred Income7 54327 62621 666
Accumulated Amortisation Impairment Intangible Assets 201 892188 306
Accumulated Depreciation Impairment Property Plant Equipment46 648222 056360 068
Additions Other Than Through Business Combinations Property Plant Equipment 96 40737 913
Administrative Expenses130 0111 463 4171 569 339
Amounts Owed By Group Undertakings138 980313 702471 172
Amounts Owed To Group Undertakings1 380 2973 943 0482 101 014
Average Number Employees During Period1509791
Balances Amounts Owed To Related Parties 3 779 1882 101 014
Corporation Tax Payable17 45590 89037 712
Cost Sales3 497 38916 117 68714 150 326
Creditors1 700 5166 349 8033 313 560
Current Tax For Period17 45590 89037 712
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences66 732-10 733-27 325
Depreciation Expense Property Plant Equipment46 648175 408 
Finished Goods Goods For Resale487 6003 168 3481 654 821
Fixed Assets1 669 9161 384 323 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -206 592 
Further Item Tax Increase Decrease Component Adjusting Items4 65114 95227 153
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss10 261221 726-140 500
Gain Loss On Disposals Intangible Assets-3 792  
Gross Profit Loss251 8341 912 912 
Impairment Loss Intangible Assets 206 592 
Income From Related Parties2 5761 361 2631 504 731
Increase Decrease In Current Tax From Adjustment For Prior Periods  -5 495
Increase From Depreciation Charge For Year Property Plant Equipment 175 408142 912
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 206 592 
Intangible Assets206 592  
Intangible Assets Gross Cost206 592201 892188 306
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 693 
Interest Expense On Debt Securities In Issue Other Similar Loans 21 99741 560
Interest Paid To Group Undertakings5 07127 32627 221
Interest Payable Similar Charges Finance Costs5 07150 01668 927
Issue Equity Instruments  1 099 900
Net Current Assets Liabilities-1 040 656-653 066601 498
Operating Profit Loss121 823242 903 
Other Disposals Decrease In Amortisation Impairment Intangible Assets 4 70013 586
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 900
Other Disposals Intangible Assets 4 70013 586
Other Disposals Property Plant Equipment  67 418
Other Taxation Social Security Payable241 805751 518266 836
Payments To Related Parties495 34914 841 9239 957 755
Prepayments Accrued Income32 33959 73939 067
Profit Loss32 565112 73014 472
Profit Loss On Ordinary Activities Before Tax116 752192 88719 364
Property Plant Equipment Gross Cost1 509 9721 606 3791 576 874
Research Development Expense Recognised In Profit Or Loss15 80062 536 
Taxation Including Deferred Taxation Balance Sheet Subtotal66 73255 99928 674
Tax Expense Credit Applicable Tax Rate22 18336 6493 679
Tax Increase Decrease From Effect Capital Allowances Depreciation  7 677
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss72039 289132
Tax Increase Decrease From Other Short-term Timing Differences66 732-10 733-27 325
Tax Tax Credit On Profit Or Loss On Ordinary Activities84 18780 1574 892
Total Assets Less Current Liabilities629 260731 2571 818 304
Total Current Tax Expense Credit 90 89032 217
Trade Creditors Trade Payables40 573146 14196 299
Trade Debtors Trade Receivables 2 152 9771 481 127
Turnover Revenue3 749 22318 030 599 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (27 pages)

Company search

Advertisements