General information

Name:

Mdm Ltd

Office Address:

444 Ewell Road KT6 7EL Surbiton

Number: 03587630

Incorporation date: 1998-06-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Mdm was established on 25th June 1998 as a Private Limited Company. This company's office can be gotten hold of in Surbiton on 444 Ewell Road. When you have to reach this business by post, the postal code is KT6 7EL. The company registration number for Mdm Limited is 03587630. The company switched its registered name two times. Until 2007 this firm has delivered its services under the name of W.p. Jobson & but currently this firm operates under the business name Mdm Limited. This company's classified under the NACE and SIC code 63990: Other information service activities n.e.c.. Mdm Ltd released its account information for the period that ended on 2022-06-30. The company's latest annual confirmation statement was filed on 2023-06-25.

Roger S. is this specific firm's solitary managing director, that was formally appointed on 2nd July 1998. Moreover, the director's responsibilities are constantly supported by a secretary - Jane C., who was appointed by this specific firm nineteen years ago.

  • Previous company's names
  • Mdm Limited 2007-04-04
  • W.p. Jobson & Co Limited 1998-07-30
  • Scanchoice Limited 1998-06-25

Financial data based on annual reports

Company staff

Jane C.

Role: Secretary

Appointed: 29 July 2005

Latest update: 11 March 2024

Roger S.

Role: Director

Appointed: 02 July 1998

Latest update: 11 March 2024

People with significant control

Roger S. is the individual who controls this firm, owns over 3/4 of company shares.

Roger S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 June 2013
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption small company accounts data made up to 30th June 2016 (AA)
filed on: 21st, March 2017
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Rivington House 82 Great Eastern Street

Post code:

EC2A 3JF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 82911 : Activities of collection agencies
  • 82912 : Activities of credit bureaus
25
Company Age

Similar companies nearby

Closest companies