CompanyTrack
M

MEDISONAL LTD

Active London

Other service activities n.e.c.

7 employees Website
Healthcare and wellbeing Other service activities n.e.c.
M

MEDISONAL LTD

Other service activities n.e.c.

Founded 7 Feb 2019 Active London, England 7 employees medisonal.co.uk
Healthcare and wellbeing Other service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted 3 Oct 2025
Net assets £680.29K £408.29K 2024 year on year
Total assets £695.92K
Total Liabilities £24.75K £18.77K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

55-56 Russell Square London WC1B 4HP England

Credit Report

Discover MEDISONAL LTD'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 (2019–2024)

Cash in Bank

£662.03k

Increased by £458.14k (+225%)

Net Assets

£680.29k

Increased by £408.29k (+150%)

Total Liabilities

£24.75k

Decreased by £18.77k (-43%)

Turnover

N/A

Employees

7

Decreased by 3 (-30%)

Debt Ratio

4%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 2,588 Shares £1.18m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Feb 202230£21k£696.75
1 Feb 20221,669£1.16m£696.75
9 Apr 2021889£8.89£0.01

Officers

Officers

1 active 9 resigned
Status
Paul Richard AthertonDirectorBritishJersey602 Sept 2025Active

Shareholders

Shareholders (21)

Tts Pharma Limited
100.0%
14,5103 Oct 2025
Tuan Huynh Huu
0.0%
03 Oct 2025
Sci Excalibur
0.0%
03 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Tts Pharma Limited

United Kingdom

Active
Notified 2 Sept 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Lloyd Michaels

Ceased 2 Sept 2025

Ceased

Andrew Leigh Michaels

Ceased 16 Mar 2021

Ceased

Group Structure

Group Structure

TTS PHARMA LIMITED united kingdom
MEDISONAL LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-03 with updatesView(6 pages)
3 Sept 2025Persons With Significant ControlTts Pharma Limited notified as a person with significant controlView(2 pages)
3 Sept 2025Persons With Significant ControlCessation of Lloyd Michaels as a person with significant control on 2025-09-02View(1 page)
2 Sept 2025OfficersTermination of Jane Karczewkski as director on 2025-09-02View(1 page)
2 Sept 2025OfficersTermination of Carl Woolf as director on 2025-09-02View(1 page)
3 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-03 with updates

3 Sept 2025 Persons With Significant Control

Tts Pharma Limited notified as a person with significant control

3 Sept 2025 Persons With Significant Control

Cessation of Lloyd Michaels as a person with significant control on 2025-09-02

2 Sept 2025 Officers

Termination of Jane Karczewkski as director on 2025-09-02

2 Sept 2025 Officers

Termination of Carl Woolf as director on 2025-09-02

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-03 with updates

4 months ago on 3 Oct 2025

Tts Pharma Limited notified as a person with significant control

5 months ago on 3 Sept 2025

Cessation of Lloyd Michaels as a person with significant control on 2025-09-02

5 months ago on 3 Sept 2025

Termination of Jane Karczewkski as director on 2025-09-02

5 months ago on 2 Sept 2025

Termination of Carl Woolf as director on 2025-09-02

5 months ago on 2 Sept 2025