Mdh Small Business Limited

General information

Name:

Mdh Small Business Ltd

Office Address:

21 Stafford Road CR0 4NG Croydon

Number: 05898966

Incorporation date: 2006-08-08

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mdh Small Business came into being in 2006 as a company enlisted under no 05898966, located at CR0 4NG Croydon at 21 Stafford Road. The firm has been in business for 18 years and its official state is active. It has been already 10 years from the moment Mdh Small Business Limited is no longer recognized under the business name Vesco. The firm's SIC and NACE codes are 69201 and has the NACE code: Accounting and auditing activities. August 31, 2023 is the last time account status updates were filed.

Michael H. is the company's single director, who was chosen to lead the company in 2006. Since 2016-12-01 Natalie H., had been responsible for a variety of tasks within this limited company until the resignation in September 2018. As a follow-up another director, including Patricia H. gave up the position on 2018-08-31. What is more, the director's responsibilities are constantly aided with by a secretary - Natalie H., who was selected by this limited company in 2006.

  • Previous company's names
  • Mdh Small Business Limited 2014-03-12
  • Vesco Limited 2006-08-08

Financial data based on annual reports

Company staff

Natalie H.

Role: Secretary

Appointed: 08 August 2006

Latest update: 30 January 2024

Michael H.

Role: Director

Appointed: 08 August 2006

Latest update: 30 January 2024

People with significant control

The companies with significant control over this firm include: Mdh Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Croydon, CR0 4NG, Surrey and was registered as a PSC under the reg no 07185006.

Mdh Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 07185006
Notified on 9 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Natalie H.
Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 September 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 October 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 4 September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 4 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st August 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

80 Corbet Close Hackbridge

Post code:

SM6 7AR

City / Town:

Wallington

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
17
Company Age

Similar companies nearby

Closest companies