Medtate Limited MAYFAIR


Medtate started in year 2011 as Private Limited Company with registration number 07551426. The Medtate company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Mayfair at Berkeley Square House. Postal code: W1J 6BD.

The firm has 2 directors, namely Rishi S., Prasad T.. Of them, Prasad T. has been with the company the longest, being appointed on 3 March 2011 and Rishi S. has been with the company for the least time - from 13 September 2019. As of 23 April 2024, there were 4 ex directors - Abigail S., Hilary J. and others listed below. There were no ex secretaries.

Medtate Limited Address / Contact

Office Address Berkeley Square House
Office Address2 Berkeley Square
Town Mayfair
Post code W1J 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07551426
Date of Incorporation Thu, 3rd Mar 2011
Industry Other human health activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Rishi S.

Position: Director

Appointed: 13 September 2019

Prasad T.

Position: Director

Appointed: 03 March 2011

Abigail S.

Position: Director

Appointed: 12 June 2019

Resigned: 31 July 2021

Hilary J.

Position: Director

Appointed: 29 March 2019

Resigned: 27 July 2021

Ebrahim N.

Position: Director

Appointed: 12 September 2018

Resigned: 05 May 2023

Ian A.

Position: Director

Appointed: 13 October 2017

Resigned: 15 December 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Prasad T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Prasad T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-61 120-121 444        
Balance Sheet
Cash Bank On Hand  23576117 417     
Current Assets6 26610 20246 15724 364114 498196 242180 604131 325232 729398 029
Debtors1 2653 3727352 10385 481     
Net Assets Liabilities    -600 382-886 413-1 049 540-1 143 658-1 158 058 
Other Debtors  735568      
Property Plant Equipment  3 3531 240      
Total Inventories  45 18721 50011 600     
Cash Bank In Hand5 0016 830        
Tangible Fixed Assets 4 696        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-61 220-121 544        
Shareholder Funds-61 120-121 444        
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 36013 47314 713     
Average Number Employees During Period     32222
Creditors  348 131288 974714 8801 082 6551 233 6291 277 7701 398 5341 701 928
Fixed Assets      3 4852 7877 7478 973
Increase From Depreciation Charge For Year Property Plant Equipment   2 1131 240     
Net Current Assets Liabilities-61 120-126 140-301 974-264 610-600 382-886 413-1 053 025-1 146 445-1 165 805 
Number Shares Issued Fully Paid    100     
Other Creditors  348 131288 974587 298     
Other Taxation Social Security Payable  8471 5983 237     
Par Value Share11  1     
Profit Loss  -46 258-54 749-247 012     
Property Plant Equipment Gross Cost  14 71314 713      
Total Assets Less Current Liabilities-61 120-121 444-298 621-353 370-600 382-886 413-1 049 540-1 143 658-1 158 058 
Trade Creditors Trade Payables  19990 000124 345     
Trade Debtors Trade Receivables   1 53585 481     
Creditors Due Within One Year67 386136 342        
Number Shares Allotted100100        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 6 261        
Tangible Fixed Assets Cost Or Valuation 6 261        
Tangible Fixed Assets Depreciation 1 565        
Tangible Fixed Assets Depreciation Charged In Period 1 565        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
2024/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements