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

MEDSPORT GB LIMITED

4 - 6 THE WHARF CENTRE, WHARF STREET, WARWICK, WARWICKSHIRE, CV34 5LB,
Company Registration Number
06836049
Private Limited Company
Active

Company Overview

About Medsport Gb Ltd
MEDSPORT GB LIMITED was founded on 2009-03-04 and has its registered office in Warwick. The organisation's status is listed as "Active". Medsport Gb Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MEDSPORT GB LIMITED
 
Legal Registered Office
4 - 6 THE WHARF CENTRE
WHARF STREET
WARWICK
WARWICKSHIRE
CV34 5LB
Other companies in OX15
 
Filing Information
Company Number 06836049
Company ID Number 06836049
Date formed 2009-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDSPORT GB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MCA BANBURY LTD   MCA CIRENCESTER LTD   MCA BUSINESS LTD   SHEPHERD SMAIL LTD
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 MEDSPORT GB LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JAMES ADNAMS
Company Secretary 2016-01-25
MARTYN ANDREW BRIGHT
Director 2009-03-04
HUGH MICHAEL MCKENNA
Director 2009-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN ANDREW BRIGHT
Company Secretary 2009-03-04 2016-01-25
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-03-04 2009-03-04
JOHN JEREMY ARTHUR COWDRY
Director 2009-03-04 2009-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN ANDREW BRIGHT V SAFETY LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
MARTYN ANDREW BRIGHT SCHOOL SUPPLIES LTD Director 2016-01-25 CURRENT 2007-05-04 Active
MARTYN ANDREW BRIGHT CATALOGUE MARKETING UK LIMITED Director 2016-01-25 CURRENT 1998-05-08 Active
MARTYN ANDREW BRIGHT PBH MANUFACTURING LIMITED Director 2015-09-25 CURRENT 2013-06-21 Active
MARTYN ANDREW BRIGHT MEDI SUPPLIES LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
MARTYN ANDREW BRIGHT POOLE BAY HOLDINGS MANAGEMENT LIMITED Director 2007-10-22 CURRENT 2007-10-22 Active
MARTYN ANDREW BRIGHT NATIONWIDE SCHOOL SUPPLIES LIMITED Director 2006-11-07 CURRENT 2006-11-07 Active
MARTYN ANDREW BRIGHT NO SMOKING PRODUCTS LIMITED Director 2006-02-17 CURRENT 2006-02-17 Active
MARTYN ANDREW BRIGHT THE CATALOGUE CLUB LIMITED Director 2004-12-01 CURRENT 2002-01-30 Active
MARTYN ANDREW BRIGHT CMUK VISUAL SAFETY LIMITED Director 2000-03-20 CURRENT 2000-03-20 Active
MARTYN ANDREW BRIGHT NO BUTTS BIN CO. LIMITED Director 1995-08-03 CURRENT 1994-08-03 Active
MARTYN ANDREW BRIGHT VALUE PRODUCTS LIMITED Director 1995-03-27 CURRENT 1995-03-27 Active
MARTYN ANDREW BRIGHT TREETOP PUBLISHING LIMITED Director 1995-03-27 CURRENT 1995-03-27 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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-23PSC07CESSATION OF POOLE BAY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23PSC05Change of details for Poole Bay Holdings Limited as a person with significant control on 2019-10-29
2021-03-05PSC05Change of details for Poole Bay Holdings Limited as a person with significant control on 2019-10-29
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-02-21PSC05Change of details for Poole Bay Holdings Limited as a person with significant control on 2017-07-01
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-06PSC02Notification of Poole Bay Holdings Limited as a person with significant control on 2017-03-31
2017-10-06PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-09CH01Director's details changed for Mr Martyn Andrew Bright on 2016-01-25
2016-02-05TM02Termination of appointment of Martyn Andrew Bright on 2016-01-25
2016-02-04AP03Appointment of Mr Kenneth James Adnams as company secretary on 2016-01-25
2015-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/14 FROM 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-22AR0104/03/12 ANNUAL RETURN FULL LIST
2011-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-10MG01Particulars of a mortgage or charge / charge no: 1
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MICHAEL MCKENNA / 01/03/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/03/2011
2011-03-17AR0104/03/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-22AR0104/03/10 FULL LIST
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MICHAEL MCKENNA / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIGHT / 01/10/2009
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM BEAUCHAMP HOUSE 1 KENILWORTH ROAD LEAMINGTON SPA WARKS CV32 5TG
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND
2009-03-05288aDIRECTOR AND SECRETARY APPOINTED MARTYN BRIGHT
2009-03-05288aDIRECTOR APPOINTED HUGH MICHAEL MCKENNA
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2009-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MEDSPORT GB 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 MEDSPORT GB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MEDSPORT GB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDSPORT GB LIMITED
Trademarks
We have not found any records of MEDSPORT GB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDSPORT GB 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 (82990 - Other business support service activities n.e.c.) as MEDSPORT GB LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MEDSPORT GB 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDSPORT GB 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 MEDSPORT GB 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.