Company NameMedular Limited
Company StatusActive
Company Number10324479
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Leigh Melville
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandos Business Centre 87 Warwick Street
Royal Leamington Spa
CV32 4RJ
Director NameMr Nicholas Robert Carter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Stoneferry Park
Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMr Graeme Neil Oldfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Stoneferry Park
Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMr Andrew Craig Young
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Stoneferry Park
Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMr David Leslie Young
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Stoneferry Park
Foster Street
Hull
East Yorkshire
HU8 8BT
Secretary NameMr Nicholas Robert Carter
StatusCurrent
Appointed27 September 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressUnit 6 Stoneferry Park
Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMrs Sara Jayne Melville
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandos Business Centre 87 Warwick Street
Royal Leamington Spa
CV32 4RJ
Secretary NameMr Leigh Melville
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressChandos Business Centre 87 Warwick Street
Royal Leamington Spa
CV32 4RJ

Location

Registered AddressUnit 6 Stoneferry Park
Foster Street
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

24 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
24 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
5 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
15 July 2022Second filing of a statement of capital following an allotment of shares on 27 September 2021
  • GBP 198
(4 pages)
18 February 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 February 2022Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
24 November 2021Registered office address changed from Chandos Business Centre 87 Warwick Street Royal Leamington Spa CV32 4RJ United Kingdom to Unit 6 Stoneferry Park Foster Street Hull East Yorkshire HU8 8BT on 24 November 2021 (1 page)
6 October 2021Cessation of Graeme Neil Oldfield as a person with significant control on 6 October 2021 (1 page)
6 October 2021Notification of Mserv Modular Ltd as a person with significant control on 6 October 2021 (2 pages)
6 October 2021Termination of appointment of Leigh Melville as a secretary on 27 September 2021 (1 page)
29 September 2021Change of details for Da Young Holdings Limited as a person with significant control on 27 September 2021 (2 pages)
29 September 2021Notification of Graeme Neil Oldfield as a person with significant control on 27 September 2021 (2 pages)
29 September 2021Appointment of Mr David Leslie Young as a director on 27 September 2021 (2 pages)
29 September 2021Appointment of Mr Andrew Craig Young as a director on 27 September 2021 (2 pages)
28 September 2021Appointment of Mr Nicholas Robert Carter as a secretary on 27 September 2021 (2 pages)
27 September 2021Notification of Da Young Holdings Limited as a person with significant control on 27 September 2021 (2 pages)
27 September 2021Appointment of Mr Nicholas Robert Carter as a director on 27 September 2021 (2 pages)
27 September 2021Termination of appointment of Sara Jayne Melville as a director on 27 September 2021 (1 page)
27 September 2021Statement of capital following an allotment of shares on 27 September 2021
  • GBP 99
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2022.
(4 pages)
27 September 2021Notification of Imaging Matters Manufacturing Limited as a person with significant control on 27 September 2021 (2 pages)
27 September 2021Appointment of Mr Graeme Neil Oldfield as a director on 27 September 2021 (2 pages)
27 September 2021Cessation of Leigh Melville as a person with significant control on 27 September 2021 (1 page)
6 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
21 June 2021Change of details for Mr Leigh Melville as a person with significant control on 11 August 2016 (2 pages)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
17 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
31 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
24 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 100
(31 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 100
(31 pages)