Company NameMedimatch Supplies Ltd.
DirectorHugo Van Loenen
Company StatusActive
Company Number07985358
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Previous NameGypsumwaste Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hugo Van Loenen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressOrion Business Park Unit A
Northfield Avenue
West Ealing
London
W13 9SJ
Secretary NameHugo Van Loenen
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOrion Business Park Unit A
Northfield Avenue
West Ealing
London
W13 9SJ

Contact

Websitegypsumwaste.com

Location

Registered AddressUnit 2, The Works
Colville Road
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hugo Van Loenen
100.00%
Ordinary

Financials

Year2014
Net Worth-£553
Cash£2,578
Current Liabilities£3,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

25 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
11 October 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
14 September 2022Registered office address changed from Unit 8 Victoria Industrial Estate Victoria Road Acton London W3 6UU England to Unit 2, the Works Colville Road London W3 8BL on 14 September 2022 (1 page)
14 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 December 2020 (8 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 July 2018Registered office address changed from Orion Business Park Unit a Northfield Avenue West Ealing London W13 9SJ to Unit 8 Victoria Industrial Estate Victoria Road Acton London W3 6UU on 5 July 2018 (1 page)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 November 2015Company name changed gypsumwaste LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
18 November 2015Company name changed gypsumwaste LTD\certificate issued on 18/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
18 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2012Incorporation (37 pages)
12 March 2012Incorporation (37 pages)