ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medstrom Holdings Ltd

Medstrom Holdings Ltd is an active company incorporated on 6 June 2019 with the registered office located in Derby, Leicestershire. Medstrom Holdings Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12036980
Private limited company
Age
6 years
Incorporated 6 June 2019
Size
Unreported
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
2 Cygnus Court Beverley Road
Pegasus Business Park
Castle Donington
Derby
DE74 2SA
United Kingdom
Same address for the past 6 years
Telephone
0845 3711717
Email
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Director • Business Executive • Italian • Lives in Italy • Born in Jun 1957
Director • British • Lives in UK • Born in Dec 1963
Director • American • Lives in United States • Born in Sep 1964
Director • Sales Director • British • Lives in Scotland • Born in May 1966
Director • Managing Director • British • Lives in UK • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medstrom Ltd
Mrs Rachel Maria Apsey, Mr Scott Apsey, and 2 more are mutual people.
Active
Medstrom Ebt Ltd
Mrs Rachel Maria Apsey and David Bernard George Belli are mutual people.
Active
Six Ez Limited
David Bernard George Belli is a mutual person.
Active
Ev Leasing Limited
David Bernard George Belli is a mutual person.
Active
Berneray Sands Ltd
Mrs Rachel Maria Apsey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£578K
Decreased by £950K (-62%)
Turnover
£31.26M
Decreased by £9.83M (-24%)
Employees
328
Increased by 29 (+10%)
Total Assets
£35.5M
Increased by £1.56M (+5%)
Total Liabilities
-£29.24M
Increased by £1.34M (+5%)
Net Assets
£6.26M
Increased by £216K (+4%)
Debt Ratio (%)
82%
Increased by 0.17% (0%)
Latest Activity
Accounting Period Extended
4 Days Ago on 9 Sep 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Jake Mortland Resigned
8 Months Ago on 9 Jan 2025
Group Accounts Submitted
11 Months Ago on 30 Sep 2024
Mr Jake Mortland Appointed
1 Year 1 Month Ago on 8 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Group Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 20 Jul 2023
David Bernard George Belli (PSC) Resigned
2 Years 11 Months Ago on 22 Sep 2022
Rachel Maria Apsey (PSC) Resigned
2 Years 11 Months Ago on 22 Sep 2022
Get Credit Report
Discover Medstrom Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 9 Sep 2025
Statement of capital on 23 July 2025
Submitted on 7 Aug 2025
Statement of capital on 7 April 2025
Submitted on 8 Jul 2025
Statement of capital on 30 January 2025
Submitted on 8 Jul 2025
Statement of capital on 25 June 2025
Submitted on 8 Jul 2025
Second filing of Confirmation Statement dated 5 June 2025
Submitted on 4 Jul 2025
05/06/25 Statement of Capital gbp 3560000
Submitted on 19 Jun 2025
Termination of appointment of Jake Mortland as a director on 9 January 2025
Submitted on 15 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Appointment of Mr Jake Mortland as a director on 8 August 2024
Submitted on 8 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year