Medilogic Uk Limited

DataGardener
medilogic uk limited
live
Micro

Medilogic Uk Limited

05416181Private Limited With Share Capital

13 Hursley Road Chandler'S Ford, Eastleigh, Hampshire, SO532FW
Incorporated

06/04/2005

Company Age

21 years

Directors

3

Employees

8

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Medilogic Uk Limited (05416181) is a private limited with share capital incorporated on 06/04/2005 (21 years old) and registered in hampshire, SO532FW. The company operates under SIC code 62020 - information technology consultancy activities.

Medilogic is the uk provider of methasoft, the number one computer controlled methadone dispensing system in the uk. medilogic has been helping prison and community pharmacists to save hours of time every week.

Private Limited With Share Capital
SIC: 62020
Micro
Incorporated 06/04/2005
SO532FW
8 employees

Financial Overview

Total Assets

£1.03M

Liabilities

£486.2K

Net Assets

£540.7K

Est. Turnover

£499.6K

AI Estimated
Unreported
Cash

£30.2K

Key Metrics

8

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Termination Director Company With Name
Category:Officers
Date:02-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Termination Director Company With Name
Category:Officers
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2011
Legacy
Category:Mortgage
Date:10-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:10-08-2009
Legacy
Category:Annual Return
Date:24-04-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Officers
Date:24-04-2009
Legacy
Category:Officers
Date:20-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2008
Legacy
Category:Capital
Date:26-09-2008
Legacy
Category:Capital
Date:26-09-2008
Resolution
Category:Resolution
Date:26-09-2008
Legacy
Category:Accounts
Date:26-09-2008
Legacy
Category:Mortgage
Date:05-09-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Annual Return
Date:07-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2008
Legacy
Category:Annual Return
Date:22-01-2008
Legacy
Category:Address
Date:06-11-2007
Legacy
Category:Officers
Date:24-10-2007
Legacy
Category:Officers
Date:15-10-2007
Legacy
Category:Officers
Date:13-09-2007
Legacy
Category:Officers
Date:12-09-2007
Legacy
Category:Officers
Date:12-09-2007
Legacy
Category:Capital
Date:12-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2006
Legacy
Category:Annual Return
Date:03-05-2006
Legacy
Category:Mortgage
Date:20-08-2005
Legacy
Category:Accounts
Date:04-05-2005
Legacy
Category:Address
Date:04-05-2005
Incorporation Company
Category:Incorporation
Date:06-04-2005

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

13-17 Hursley Road, Chandler'S Ford, Eastleigh, SO532FWRegistered
Pilgrim House, Canute Road, Southampton, Hampshire, SO143FJ

Contact

03453005243
13 Hursley Road Chandler'S Ford, Eastleigh, Hampshire, SO532FW