Company NameMedsontrack Limited
DirectorStephen Simbler
Company StatusActive
Company Number07472475
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Simbler
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameSue Levene
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address39 Cedar Close
Borehamwood
Hertfordshire
WD6 2ED
Director NameMr Keith Alan Gordon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameMr Simon Pyzer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ

Contact

Websitemedsontrack.com

Location

Registered Address14 Amherst Avenue
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8 at £1Stephen Simbler
8.00%
Ordinary
34 at £1Keith Gordon
34.00%
Ordinary
33 at £1Simon Pyzer
33.00%
Ordinary
25 at £1Stephen Simbler
25.00%
Ordinary A

Financials

Year2014
Net Worth£29,505
Cash£13,870
Current Liabilities£5,612

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

16 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 December 2022Termination of appointment of Keith Alan Gordon as a director on 17 December 2022 (1 page)
20 December 2022Cessation of Keith Gordon as a person with significant control on 17 December 2022 (1 page)
20 December 2022Confirmation statement made on 17 December 2022 with updates (5 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 December 2021Director's details changed for Mr Keith Alan Gordon on 17 December 2021 (2 pages)
20 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
26 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 March 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 160
(3 pages)
22 December 2020Director's details changed for Mr Simon Pyzer on 22 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Stephen Simbler on 22 December 2020 (2 pages)
22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
22 December 2020Change of details for Mr Keith Gordon as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Notification of Stephen Simbler as a person with significant control on 6 April 2018 (2 pages)
22 December 2020Notification of Simon Pzer as a person with significant control on 20 December 2020 (2 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
3 January 2020Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 3 January 2020 (1 page)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
16 December 2018Registered office address changed from 20 Sunningdale Close Stanmore HA7 3QL England to 1 Heathside Road Northwood HA6 2EE on 16 December 2018 (1 page)
16 March 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
23 February 2018Director's details changed for Mr Stephen Simbler on 10 February 2018 (2 pages)
11 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
18 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
15 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
15 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(6 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
18 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 December 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 November 2013Termination of appointment of Sue Levene as a director (2 pages)
22 November 2013Termination of appointment of Sue Levene as a director (2 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
17 December 2010Incorporation (37 pages)
17 December 2010Incorporation (37 pages)