Company Information for MD CONSENTS LIMITED
RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3TT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MD CONSENTS LIMITED | |
Legal Registered Office | |
RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT | |
Company Number | 11040674 | |
---|---|---|
Company ID Number | 11040674 | |
Date formed | 2017-10-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 28/11/2018 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB281716983 |
Last Datalog update: | 2025-02-05 13:57:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN DIAMOND |
||
ANTHONY JOHN MARVEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SD7 CONSULTANCY LTD | Director | 2009-02-10 | CURRENT | 2009-02-10 | Active | |
TALENTU GROUP LIMITED | Director | 2015-06-16 | CURRENT | 2015-05-29 | Active | |
TKN INVESTMENTS LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2016-04-12 | |
GROUP BOOKINGS DIRECT LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2013-12-24 |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/10/24, WITH UPDATES | ||
DIRECTOR APPOINTED MR DOUGLAS GORDON ZIMMER | ||
APPOINTMENT TERMINATED, DIRECTOR SAM DIAMOND | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MARVEN | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET GRAY DIAMOND | ||
APPOINTMENT TERMINATED, DIRECTOR MARIA PATRICIA MARVEN | ||
DIRECTOR APPOINTED MR TAYLOR STEIN | ||
DIRECTOR APPOINTED MR JEFFREY MICHAEL ISSNER | ||
Appointment of Fieldfisher Secretaries Limited as company secretary on 2023-10-12 | ||
REGISTERED OFFICE CHANGED ON 25/10/23 FROM 85 Great Portland Street First Floor London W1W 7LT England | ||
REGISTERED OFFICE CHANGED ON 25/10/23 FROM Fieldfisher Secretaries Limited Riverbank House 2 Swan Lane London EC4R 3TT England | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF STEPHEN DIAMOND AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF STEPHEN DIAMOND AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANTHONY JOHN MARVEN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANTHONY JOHN MARVEN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | ||
Notification of a person with significant control statement | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MARIA PATRICIA MARVEN | |
SH01 | 26/03/19 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MARGARET GRAY DIAMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIAMOND | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/01/19 TO 31/12/18 | |
AA01 | Current accounting period extended from 31/10/18 TO 31/01/19 | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MD CONSENTS LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MD CONSENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |