CompanyTrack
P

PRINCIPALITY MEDICAL LIMITED

Active Nottingham

Manufacture of medical and dental instruments and supplies

30 employees Website
Healthcare and wellbeing Manufacture of medical and dental instruments and supplies
P

PRINCIPALITY MEDICAL LIMITED

Manufacture of medical and dental instruments and supplies

Founded 13 May 1987 Active Nottingham, England 30 employees principal-medical.co.uk
Healthcare and wellbeing Manufacture of medical and dental instruments and supplies
Accounts Submitted 24 Feb 2025
Confirmation Statement Submitted 19 Jun 2025
Net assets £951.03K £94.42K 2024 year on year
Total assets £1.53M £82.51K 2024 year on year
Total Liabilities £580.06K £176.93K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 7j Blenheim Park Road Nottingham NG6 8YP England

Office (Bicester)

3 Barberry Pl, Bicester OX26 3HA

Telephone

0129 598 1166

Credit Report

Discover PRINCIPALITY MEDICAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.06M

Increased by £533.55k (+101%)

Net Assets

£951.03k

Increased by £94.42k (+11%)

Total Liabilities

£580.06k

Decreased by £176.93k (-23%)

Turnover

N/A

Employees

30

Decreased by 1 (-3%)

Debt Ratio

38%

Decreased by 9 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 5 resigned
Status
Claire Louise DubowskiDirectorBritishEngland4420 Jun 2024Active
Nicholas James GoodbanDirectorBritishEngland4820 Jun 2024Active

Shareholders

Shareholders (5)

Metsi Bidco Limited
100.0%
26,00019 Jun 2025
Sophie Parker
0.0%
019 Jun 2025
Patricia Basil
0.0%
019 Jun 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Leo Charanjeev Singh Basil

British

Active
Notified 6 Apr 2016
Residence Wales
DOB December 1971
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Metsi Bidco Limited

United Kingdom

Active
Notified 20 Jun 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Hyperglobalmegasystems1

Ceased 20 Jun 2024

Ceased

Leo Charanjeev Singh

Ceased 1 Feb 2021

Ceased

Group Structure

Group Structure

METSI BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
METSI MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
METSI MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
METSI TOPCO LIMITED united kingdom significant influence or control
GRAPHITE CAPITAL GENERAL PARTNER IX LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
GRAPHITE CAPITAL INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
PRINCIPALITY MEDICAL LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025Persons With Significant ControlChange to Metsi Bidco Limited as a person with significant control on 2024-06-20View(2 pages)
19 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-05 with updatesView(4 pages)
19 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
19 Jun 2025Persons With Significant ControlCessation of Hyperglobalmegasystems1 as a person with significant control on 2024-06-20View(1 page)
24 Feb 2025AccountsAnnual accounts made up to 2024-09-30View(9 pages)
8 Dec 2025 Persons With Significant Control

Change to Metsi Bidco Limited as a person with significant control on 2024-06-20

19 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-05 with updates

19 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Jun 2025 Persons With Significant Control

Cessation of Hyperglobalmegasystems1 as a person with significant control on 2024-06-20

24 Feb 2025 Accounts

Annual accounts made up to 2024-09-30

Recent Activity

Latest Activity

Change to Metsi Bidco Limited as a person with significant control on 2024-06-20

2 months ago on 8 Dec 2025

Confirmation statement made on 2025-06-05 with updates

8 months ago on 19 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 19 Jun 2025

Cessation of Hyperglobalmegasystems1 as a person with significant control on 2024-06-20

8 months ago on 19 Jun 2025

Annual accounts made up to 2024-09-30

11 months ago on 24 Feb 2025