Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEDHERANT LIMITED
Company Information for

MEDHERANT LIMITED

The Venture Centre Sir William Lyons Road,, University Of Warwick Science Park, Coventry, CV4 7EZ,
Company Registration Number
08973262
Private Limited Company
Active

Company Overview

About Medherant Ltd
MEDHERANT LIMITED was founded on 2014-04-02 and has its registered office in Coventry. The organisation's status is listed as "Active". Medherant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDHERANT LIMITED
 
Legal Registered Office
The Venture Centre Sir William Lyons Road,
University Of Warwick Science Park
Coventry
CV4 7EZ
Other companies in CV1
 
Filing Information
Company Number 08973262
Company ID Number 08973262
Date formed 2014-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts SMALL
VAT Number /Sales tax ID GB206942510  
Last Datalog update: 2024-04-09 11:27:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MEDHERANT LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARK HADDLETON
Company Secretary 2015-01-08
QUENTIN MARK COMPTON-BISHOP
Director 2017-04-06
KENNETH THOMAS CUNNINGHAM
Director 2017-01-02
NIGEL KEITH DAVIS
Director 2015-01-08
DAVID MARK HADDLETON
Director 2014-04-02
ANDREW LEE
Director 2016-05-24
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Director 2015-03-25
NIGEL JAMES THEOBALD
Director 2015-01-08
SALLY CHRISTINA WATERMAN
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
WARWICK VENTURES LIMITED
Director 2014-04-02 2017-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUENTIN MARK COMPTON-BISHOP STONELEIGH COMMUNITY ORCHARD CIC Director 2018-03-22 CURRENT 2018-03-22 Active
QUENTIN MARK COMPTON-BISHOP SARISSA BIOMEDICAL LIMITED Director 2017-04-26 CURRENT 2002-11-04 Liquidation
QUENTIN MARK COMPTON-BISHOP UPS PENSION TRUSTEE LIMITED Director 2016-10-19 CURRENT 2010-05-24 Active
QUENTIN MARK COMPTON-BISHOP APNEE SEHAT COMMUNITY INTEREST COMPANY Director 2015-04-24 CURRENT 2006-06-28 Active - Proposal to Strike off
NIGEL KEITH DAVIS TRILLION TECHNOLOGIES LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-01
NIGEL KEITH DAVIS SIVADEN LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active - Proposal to Strike off
DAVID MARK HADDLETON TOLLGATE (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Director 2016-01-16 CURRENT 2009-12-17 Active
DAVID MARK HADDLETON MXHVENTURES LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
ANDREW LEE 33 UNTHANK ROAD RTM COMPANY LIMITED Director 2009-01-06 CURRENT 2009-01-06 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COVATIC LTD Director 2018-07-02 CURRENT 2016-10-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LIVING MAP ASSETS LIMITED Director 2018-04-06 CURRENT 2013-07-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ADAPTTECH LIMITED Director 2018-04-04 CURRENT 2017-11-03 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED C7 HEALTH LIMITED Director 2018-04-04 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVIZIUS LIMITED Director 2018-04-03 CURRENT 2018-01-26 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LOCATE BIO LIMITED Director 2018-04-03 CURRENT 2001-04-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CLEAR REVIEW LIMITED Director 2018-03-27 CURRENT 2014-01-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BLACKCURVE SOLUTIONS LIMITED Director 2018-02-01 CURRENT 2016-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GORILLA IN THE ROOM LTD. Director 2018-01-05 CURRENT 2015-12-31 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LUMINOUS GROUP LIMITED Director 2017-12-20 CURRENT 2004-10-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NETACEA HOLDINGS LIMITED Director 2017-12-12 CURRENT 2010-06-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHARMASEAL INTERNATIONAL LIMITED Director 2017-11-28 CURRENT 2016-02-08 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CAM SOLUTIONS LTD. Director 2017-11-23 CURRENT 2011-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CORROSION RADAR LIMITED Director 2017-11-16 CURRENT 2017-04-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED UFL GAMES LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CARBON AIR LIMITED Director 2017-11-01 CURRENT 2011-11-21 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIOTIFY LTD Director 2017-10-27 CURRENT 2015-11-11 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED VOXPOPME LIMITED Director 2017-10-20 CURRENT 2013-01-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REALTIME GAMES LTD Director 2017-10-17 CURRENT 2013-06-14 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AXIS SPINE TECHNOLOGIES LTD Director 2017-04-04 CURRENT 2016-07-20 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PUBGUARD LTD Director 2017-03-28 CURRENT 2015-03-12 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MILKALYSER LIMITED Director 2017-03-27 CURRENT 2013-03-26 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED HEALTH CENTRIFIED LIMITED Director 2017-03-21 CURRENT 2016-12-07 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SNAPDRAGON MONITORING LIMITED Director 2017-02-10 CURRENT 2014-11-14 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED COMPARESOFT LTD Director 2017-01-17 CURRENT 2015-09-02 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED STORMBURST STUDIOS LTD Director 2017-01-13 CURRENT 2014-11-10 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED REFRACT SOFTWARE LTD Director 2016-11-14 CURRENT 2015-02-17 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MOFGEN LIMITED Director 2016-11-03 CURRENT 2013-07-17 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYACOMB LIMITED Director 2016-10-06 CURRENT 2016-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED BRAINTRAIN2020 LIMITED Director 2016-10-05 CURRENT 2013-08-22 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PERTINAX PHARMA LIMITED Director 2016-04-04 CURRENT 2015-04-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AFTERNOONIFY LTD Director 2016-04-04 CURRENT 2015-11-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CHROMITION LIMITED Director 2016-04-01 CURRENT 2014-11-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYBEROWL LIMITED Director 2016-04-01 CURRENT 2016-02-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SENSE BIODETECTION LIMITED Director 2016-03-30 CURRENT 2013-07-25 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WARWICK ACOUSTICS LIMITED Director 2016-03-01 CURRENT 2002-05-30 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SARISSA BIOMEDICAL LIMITED Director 2016-02-18 CURRENT 2002-11-04 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PARTICLE ANALYTICS LIMITED Director 2016-02-09 CURRENT 2015-02-02 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EYOTO GROUP LIMITED Director 2015-12-15 CURRENT 2013-12-16 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MANCHESTER IMAGING LIMITED Director 2015-10-26 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INTELLIGENT HEALTH LIMITED Director 2015-10-06 CURRENT 2006-03-29 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED GLOWMADE LTD Director 2015-09-15 CURRENT 2015-06-24 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED WAYVE LTD Director 2015-07-27 CURRENT 2013-10-01 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED MIP DISCOVERY LIMITED Director 2015-04-01 CURRENT 2015-03-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED PHAROS GLOBAL LIMITED Director 2015-03-31 CURRENT 2014-05-27 Dissolved 2017-07-18
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED FRIENDLY SCORE UK LTD Director 2015-03-30 CURRENT 2014-08-11 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ASHIEMYMY TECHNOLOGY LTD Director 2015-03-27 CURRENT 2013-04-23 Active - Proposal to Strike off
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CUSTOMER CLEVER LTD Director 2015-03-26 CURRENT 2014-12-05 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED ICZ LIMITED Director 2015-01-23 CURRENT 2013-08-15 Dissolved 2017-12-19
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LMB MANAGEMENT SERVICES LTD. Director 2014-11-10 CURRENT 2012-10-01 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED EDGE CASE GAMES LTD Director 2014-09-12 CURRENT 2014-06-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INVINCIBLES STUDIO LTD Director 2014-07-29 CURRENT 2004-10-27 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NDREAMS LIMITED Director 2014-03-28 CURRENT 2002-01-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CANARY CARE LIMITED Director 2014-03-07 CURRENT 2013-05-01 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED DAB GAMING LIMITED Director 2014-02-14 CURRENT 2013-04-25 Liquidation
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED INOCARDIA LIMITED Director 2013-12-20 CURRENT 2013-06-18 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CYP DESIGN LIMITED Director 2013-10-11 CURRENT 2012-06-01 Dissolved 2017-10-31
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED SMART ANTENNA TECHNOLOGIES LIMITED Director 2013-09-10 CURRENT 2013-04-10 In Administration/Administrative Receiver
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED OXFORD GENETICS LTD Director 2013-07-11 CURRENT 2011-04-28 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED LM TECHNOLOGIES LIMITED Director 2013-03-28 CURRENT 2004-12-03 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED AQUA ELECTROLYSIS LIMITED Director 2013-03-25 CURRENT 2012-11-22 Dissolved 2016-04-26
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED THE NATIVE ANTIGEN COMPANY LIMITED Director 2010-11-11 CURRENT 2010-09-23 Active
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED CONCURRENT THINKING LIMITED Director 2010-03-05 CURRENT 2009-10-22 Dissolved 2017-08-30
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED NANOTHERICS LTD Director 2009-06-12 CURRENT 2007-08-02 Active
NIGEL JAMES THEOBALD N4 PHARMA UK LIMITED Director 2016-03-01 CURRENT 2014-02-05 Active
NIGEL JAMES THEOBALD ASKALANE LIMITED Director 2015-04-01 CURRENT 2015-04-01 Active - Proposal to Strike off
SALLY CHRISTINA WATERMAN OBN (UK) LTD Director 2014-01-20 CURRENT 2008-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR ANDREW FIRTH MCLEAN
2024-04-09CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-07-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-17DIRECTOR APPOINTED DR FRANCESCA ELIZABETH CRAWFORD
2023-04-14CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-08Memorandum articles filed
2023-04-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-04-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-3130/03/23 STATEMENT OF CAPITAL GBP 712.938
2023-03-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Sub division 21/03/2023<li>Resolution passed adopt articles</ul>
2023-03-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Sub division 21/03/2023<li>Resolution passed adopt articles</ul>
2023-03-29Memorandum articles filed
2023-03-29Memorandum articles filed
2023-03-29Change of share class name or designation
2023-03-29Change of share class name or designation
2023-03-29Sub-division of shares on 2023-03-23
2023-03-29Sub-division of shares on 2023-03-23
2023-02-28Change of details for Mercia Technologies Plc as a person with significant control on 2019-07-04
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CHRISTINA WATERMAN
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-12SH0112/05/21 STATEMENT OF CAPITAL GBP 700.2
2021-04-17CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-03-23AP01DIRECTOR APPOINTED MR ANDREW FIRTH MCLEAN
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES THEOBALD
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-18SH0117/06/20 STATEMENT OF CAPITAL GBP 543.36
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-02-04SH0127/01/20 STATEMENT OF CAPITAL GBP 519.08
2019-11-04SH0125/09/19 STATEMENT OF CAPITAL GBP 518.84
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN MARK COMPTON-BISHOP
2019-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-19AP03Appointment of Mr James Richard Robson as company secretary on 2019-07-11
2019-07-19TM02Termination of appointment of David Mark Haddleton on 2019-07-11
2019-07-19AP01DIRECTOR APPOINTED MR WILLIAM JOHN EDWARD BURT
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH DAVIS
2019-06-09SH0120/05/19 STATEMENT OF CAPITAL GBP 516.87
2019-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-21CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 089732620002
2018-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2018-04-15LATEST SOC15/04/18 STATEMENT OF CAPITAL;GBP 487.43
2018-04-15CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-03-07AP01DIRECTOR APPOINTED MS SALLY CHRISTINA WATERMAN
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 487.43
2018-02-08SH0118/01/18 STATEMENT OF CAPITAL GBP 487.43
2018-02-02SH0108/12/17 STATEMENT OF CAPITAL GBP 406.84
2018-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-31RES01ADOPT ARTICLES 08/12/2017
2018-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089732620001
2017-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 089732620001
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 089732620001
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15AP01DIRECTOR APPOINTED MR QUENTIN MARK COMPTON-BISHOP
2017-04-21AP01DIRECTOR APPOINTED DR KENNETH THOMAS CUNNINGHAM
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 306.16
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK VENTURES LIMITED
2016-12-06SH0120/10/16 STATEMENT OF CAPITAL GBP 306.16
2016-10-27SH0126/09/16 STATEMENT OF CAPITAL GBP 295.22
2016-10-25RES12VARYING SHARE RIGHTS AND NAMES
2016-10-25RES01ADOPT ARTICLES 25/10/16
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
2016-08-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM Unit 27C the Venture Centre Sir William Lyons Road University of Warwick Science Park Coventry CV4 7EZ
2016-08-01AP01DIRECTOR APPOINTED MR ANDREW LEE
2016-05-14AR0102/04/16 CHANGES
2016-04-22SH0124/03/16 STATEMENT OF CAPITAL GBP 225.55
2016-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-02SH0125/01/16 STATEMENT OF CAPITAL GBP 203.88
2016-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-02RES01ADOPT ARTICLES 17/01/2016
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-19SH0122/10/15 STATEMENT OF CAPITAL GBP 196.04
2015-11-24SH0122/10/15 STATEMENT OF CAPITAL GBP 196.04
2015-11-08AA01PREVSHO FROM 30/04/2015 TO 31/03/2015
2015-04-21AP02CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
2015-04-20SH0125/03/15 STATEMENT OF CAPITAL GBP 175.88
2015-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-20RES0125/03/2015
2015-04-19LATEST SOC19/04/15 STATEMENT OF CAPITAL;GBP 175.88
2015-04-19AR0102/04/15 FULL LIST
2015-04-08SH0108/12/14 STATEMENT OF CAPITAL GBP 117.64
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT ENGLAND
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 3 WHITEHEAD DRIVE WHITEHEAD DRIVE KENILWORTH WARWICKSHIRE CV8 2TP ENGLAND
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM THE TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT UNITED KINGDOM
2015-01-09AP01DIRECTOR APPOINTED DR NIGEL KEITH DAVIS
2015-01-08AP01DIRECTOR APPOINTED MR NIGEL JAMES THEOBALD
2015-01-08AP03SECRETARY APPOINTED PROFESSOR DAVID MARK HADDLETON
2014-07-30SH0130/07/14 STATEMENT OF CAPITAL GBP 100
2014-07-30SH0130/07/14 STATEMENT OF CAPITAL GBP 50.5
2014-04-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-04-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to MEDHERANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MEDHERANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MEDHERANT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDHERANT LIMITED

Intangible Assets
Patents
We have not found any records of MEDHERANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDHERANT LIMITED
Trademarks
We have not found any records of MEDHERANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDHERANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as MEDHERANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDHERANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MEDHERANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0029420000Separate chemically defined organic compounds, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDHERANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEDHERANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.