ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mymedsandme Limited

Mymedsandme Limited is an active company incorporated on 7 June 2011 with the registered office located in . Mymedsandme Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07660726
Private limited company
Age
14 years
Incorporated 7 June 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 June 2025 (4 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 December 2024
Due by 28 December 2025 (2 months remaining)
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 28 Jan 2025 (8 months ago)
Previous address was 2 Crossways Business Centre Bicester Road Aylesbury HP18 0RA
Telephone
02078709111
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Sep 1951
Director • Consultant • Lives in UK • Born in Oct 1973
Director • Cfo • British • Lives in UK • Born in Nov 1961
Director • Institutional Investor Director • British • Lives in UK • Born in Mar 1970
Director • Ceo • British • Lives in UK • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Qinecsa Solutions Group Limited
John David Gillie, Dr Yair Erez, and 2 more are mutual people.
Active
Qinecsa Solutions UK Opco Limited
John David Gillie, Adam Sherlock, and 1 more are mutual people.
Active
Insife UK Ltd
Adam Sherlock and Kevin John Budge are mutual people.
Active
Commonwealth Informatics, INC
Adam Sherlock and Kevin John Budge are mutual people.
Active
Oliver Twist Productions LLP
Kevin John Budge is a mutual person.
Active
Lax Stars Limited
Adam Sherlock is a mutual person.
Active
OLD Astwood Limited
Kevin John Budge is a mutual person.
Active
Tuy Holdings Limited
Dr Yair Erez is a mutual person.
Active
Brands
MyMeds&Me
MyMeds&Me is a pharmacovigilance platform that captures, manages, and processes adverse event, drug safety, and product complaint data.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£97.82K
Decreased by £422.94K (-81%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 5 (+19%)
Total Assets
£2.76M
Decreased by £220.96K (-7%)
Total Liabilities
-£5.07M
Increased by £2.37M (+88%)
Net Assets
-£2.32M
Decreased by £2.59M (-940%)
Debt Ratio (%)
184%
Increased by 93.3% (+103%)
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Aug 2025
Subsidiary Accounts Submitted
2 Months Ago on 8 Aug 2025
New Charge Registered
7 Months Ago on 13 Mar 2025
Registered Address Changed
8 Months Ago on 28 Jan 2025
Greg Caswill Resigned
9 Months Ago on 3 Jan 2025
Mr Kevin John Budge Appointed
9 Months Ago on 3 Jan 2025
Mr Adam Sherlock Appointed
9 Months Ago on 3 Jan 2025
John David Gillie Resigned
10 Months Ago on 20 Dec 2024
Yair Erez Resigned
10 Months Ago on 17 Dec 2024
Accounting Period Shortened
10 Months Ago on 16 Dec 2024
Get Credit Report
Discover Mymedsandme Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 June 2025 with no updates
Submitted on 26 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 8 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 8 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 8 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 8 Aug 2025
Registration of charge 076607260005, created on 13 March 2025
Submitted on 18 Mar 2025
Registered office address changed from 2 Crossways Business Centre Bicester Road Aylesbury HP18 0RA to 2 Leman Street London E1W 9US on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of John David Gillie as a director on 20 December 2024
Submitted on 3 Jan 2025
Termination of appointment of Greg Caswill as a director on 3 January 2025
Submitted on 3 Jan 2025
Appointment of Mr Kevin John Budge as a director on 3 January 2025
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year