ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medix UK Nominees Limited

Medix UK Nominees Limited is a dormant company incorporated on 15 May 2000 with the registered office located in London, Greater London. Medix UK Nominees Limited was registered 25 years ago.
Status
Dormant
Dormant since 1 year 7 months ago
Company No
03993450
Private limited company
Age
25 years
Incorporated 15 May 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (5 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
5 Cloisters House
8 Battersea
London
SW8 4BG
England
Address changed on 14 Apr 2022 (3 years ago)
Previous address was 10 Cloisters House 8 Battersea Park Road London SW8 4BG England
Telephone
01763853303
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1958
Director • Solicitor • Lives in UK • Born in Jul 1948
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Summit Financial Services Limited
Simon James Knevett Barratt is a mutual person.
Active
Summit Financial Group Limited
Simon James Knevett Barratt is a mutual person.
Active
The Summit Group Limited
Simon James Knevett Barratt is a mutual person.
Active
Summit Asset Management Limited
Simon James Knevett Barratt is a mutual person.
Active
Summit Insurance Services Limited
Simon James Knevett Barratt is a mutual person.
Active
Summit Property Group Limited
Simon James Knevett Barratt is a mutual person.
Active
Dalebury (No 31) Limited
Simon James Knevett Barratt is a mutual person.
Active
The Basingstoke Property Company Limited
Simon James Knevett Barratt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Decreased by £6.6K (-100%)
Total Liabilities
£0
Decreased by £6.6K (-100%)
Net Assets
£4
Same as previous period
Debt Ratio (%)
0%
Decreased by 99.94% (-100%)
Latest Activity
Confirmation Submitted
5 Months Ago on 15 May 2025
Dormant Accounts Submitted
1 Year Ago on 4 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 May 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 18 Mar 2024
Nicholas Cecil John Bewes Resigned
2 Years 4 Months Ago on 3 Jul 2023
Stephen Muir Hodges Resigned
2 Years 4 Months Ago on 3 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 15 May 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 6 Feb 2023
Confirmation Submitted
3 Years Ago on 16 May 2022
Registered Address Changed
3 Years Ago on 14 Apr 2022
Get Credit Report
Discover Medix UK Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 May 2025 with no updates
Submitted on 15 May 2025
Accounts for a dormant company made up to 31 October 2024
Submitted on 4 Nov 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 15 May 2024
Micro company accounts made up to 31 October 2023
Submitted on 18 Mar 2024
Termination of appointment of Stephen Muir Hodges as a director on 3 July 2023
Submitted on 3 Jul 2023
Termination of appointment of Nicholas Cecil John Bewes as a director on 3 July 2023
Submitted on 3 Jul 2023
Confirmation statement made on 15 May 2023 with updates
Submitted on 15 May 2023
Micro company accounts made up to 31 October 2022
Submitted on 6 Feb 2023
Confirmation statement made on 15 May 2022 with no updates
Submitted on 16 May 2022
Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG England to 5 Cloisters House 8 Battersea London SW8 4BG on 14 April 2022
Submitted on 14 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year