Medshr Ltd. LONDON


Founded in 2014, Medshr, classified under reg no. 08928248 is an active company. Currently registered at 95 Archel Road W14 9QL, London the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since June 23, 2014 Medshr Ltd. is no longer carrying the name G-medshare.

The company has 2 directors, namely Karl A., Asif Q.. Of them, Asif Q. has been with the company the longest, being appointed on 7 March 2014 and Karl A. has been with the company for the least time - from 4 November 2016. As of 27 April 2024, there was 1 ex secretary - Julia E.. There were no ex directors.

Medshr Ltd. Address / Contact

Office Address 95 Archel Road
Town London
Post code W14 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08928248
Date of Incorporation Fri, 7th Mar 2014
Industry Information technology consultancy activities
Industry Post-graduate level higher education
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Karl A.

Position: Director

Appointed: 04 November 2016

Asif Q.

Position: Director

Appointed: 07 March 2014

Julia E.

Position: Secretary

Appointed: 07 March 2014

Resigned: 26 May 2020

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Asif Q. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Asif Q.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

G-medshare June 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-235 822-186 680       
Balance Sheet
Cash Bank On Hand 120 343800 850171 820116 14280 195611 7671 042 454247 978
Current Assets27 110142 143880 212308 499575 648889 2591 915 7921 965 1631 626 851
Debtors11 95621 80079 362136 679459 506809 0641 304 025922 7091 378 873
Net Assets Liabilities -186 680507 196-190 481-141 099-25 926205 217969 993773 605
Other Debtors 18 80063 62010 8707 8867 8667 866168 450416 917
Property Plant Equipment 2 66712 78610 7027 7768 4998 49416 12124 531
Cash Bank In Hand15 154120 343       
Net Assets Liabilities Including Pension Asset Liability-235 822-186 680       
Tangible Fixed Assets1562 667       
Reserves/Capital
Called Up Share Capital1001 032       
Profit Loss Account Reserve-235 922-747 600       
Shareholder Funds-235 822-186 680       
Other
Version Production Software     2 0212 0222 023 
Accrued Liabilities 25 00031 31446 49222 41627 60566 80842 78479 528
Accumulated Depreciation Impairment Property Plant Equipment 6021 9886 51211 07015 82420 20919 01829 729
Additions Other Than Through Business Combinations Property Plant Equipment  11 505 1 6325 4774 38014 44419 121
Amounts Owed By Group Undertakings Participating Interests        173 924
Average Number Employees During Period 131179132029
Creditors 330 957383 245183 168398 672597 970948 294683 854548 742
Deferred Income      451 419312 67178 217
Deferred Tax Liabilities 5332 557 1 4771 3401 614  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  31 46533 68834 848147 05199 239  
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss 5332 024  -137274  
Increase From Depreciation Charge For Year Property Plant Equipment  1 386 4 5584 7544 3856 41110 711
Loans From Directors 267 874324 37483 500240 500333 249298 993187 188145 188
Net Current Assets Liabilities-235 978-188 814496 967125 331176 976291 289522 7111 281 3091 078 109
Nominal Value Allotted Share Capital 1 0321 3481 3981 4201 4441 4441 4471 450
Nominal Value Shares Issued In Period  316 2224 33
Number Shares Allotted100103 20019 522 19 52219 52219 52219 52219 522
Number Shares Issued In Period- Gross  19 522 2 2312 404 300300
Other Creditors   221105 000100 0004 062 50 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 602 
Other Disposals Property Plant Equipment       8 008 
Par Value Share100 00000
Prepayments Accrued Income 3 0009 74219 209128 99527 83418 124139 188543 763
Property Plant Equipment Gross Cost 3 26914 77417 21418 84624 32328 70335 13954 260
Taxation Including Deferred Taxation Balance Sheet Subtotal 5332 5572 1401 4771 3401 6143 0634 661
Taxation Social Security Payable 4 16811 57818 08813 89449 10844 14146 13380 045
Total Assets Less Current Liabilities-235 822-186 147509 753136 033184 752299 788531 2051 297 4301 102 640
Trade Creditors Trade Payables 33 91515 97934 86716 86222 74327 81152 98276 858
Trade Debtors Trade Receivables  6 000106 600322 625773 3641 418 696615 071244 269
Value-added Tax Payable     63 57225 76042 09638 906
Creditors Due Within One Year263 088330 957       
Fixed Assets1562 667       
Provisions For Liabilities Charges 533       
Share Capital Allotted Called Up Paid1001 032       
Share Premium Account 559 888       
Tangible Fixed Assets Additions2003 069       
Tangible Fixed Assets Cost Or Valuation2003 269       
Tangible Fixed Assets Depreciation44602       
Tangible Fixed Assets Depreciation Charged In Period44558       
Amount Specific Advance Or Credit Directors248 487        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates December 20, 2023
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements