General information

Name:

Mduk.com Limited

Office Address:

Unit 6 Barrington Park Industrial Estate Leycroft Road LE4 1ET Leicester

Number: 04325383

Incorporation date: 2001-11-20

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mduk came into being in 2001 as a company enlisted under no 04325383, located at LE4 1ET Leicester at Unit 6 Barrington Park Industrial Estate. It has been in business for 23 years and its current state is active. 16 years ago the firm switched its name from R-cal Calibrations to Mduk.com Ltd. This enterprise's registered with SIC code 25990: Manufacture of other fabricated metal products n.e.c.. The business latest financial reports describe the period up to 2022-01-31 and the most current annual confirmation statement was filed on 2022-12-01.

The directors currently registered by this specific company are: Irene G. appointed on 23rd June 2023, Adam S. appointed in 2023 in June and Andrew K. appointed in 2001 in November.

The companies that control this firm are as follows: Mduk.Com Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Leycroft Road, LE4 1ET and was registered as a PSC under the registration number 14784759.

  • Previous company's names
  • Mduk.com Ltd 2008-07-30
  • R-cal Calibrations Limited 2001-11-20

Financial data based on annual reports

Company staff

Irene G.

Role: Director

Appointed: 23 June 2023

Latest update: 3 February 2024

Adam S.

Role: Director

Appointed: 23 June 2023

Latest update: 3 February 2024

Andrew K.

Role: Director

Appointed: 20 November 2001

Latest update: 3 February 2024

People with significant control

Mduk.Com Holdings Limited
Address: Unit 6 Barrington Business Park Leycroft Road, Leicester, LE4 1ET, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14784759
Notified on 28 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew R.
Notified on 1 July 2016
Ceased on 28 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andrew K.
Notified on 1 July 2016
Ceased on 28 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 October 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts 30 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 July 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 2 July 2014
Date Approval Accounts 2 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 1st, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Cunnington & Co Limited

Address:

Edward House Grange Business Park Whetstone

Post code:

LE8 6EP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
22
Company Age

Similar companies nearby

Closest companies