MDX HOLDINGS LIMITED
Overview
| Company Name | MDX HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11736370 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MDX HOLDINGS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is MDX HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor, Hathaway House Popes Drive N3 1QF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MDX HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MDX HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for MDX HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||||||||||
Director's details changed for Mr Simon Luhr on May 15, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 06, 2025
| 5 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Dec 19, 2024 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 18, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Sub-division of shares on Oct 18, 2024 | 4 pages | SH02 | ||||||||||||||||||||||
Appointment of Mr Darren Douglas Harris as a director on Oct 18, 2024 | 3 pages | AP01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Graham James Denyer as a director on Apr 19, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Dec 19, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Paul Watmough as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Notification of Graham James Denyer as a person with significant control on Aug 20, 2021 | 2 pages | PSC01 | ||||||||||||||||||||||
Notification of Daniel John Simpson as a person with significant control on Aug 20, 2021 | 2 pages | PSC01 | ||||||||||||||||||||||
Notification of Emanuel Mond as a person with significant control on Aug 20, 2021 | 2 pages | PSC01 | ||||||||||||||||||||||
Who are the officers of MDX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENYER, Graham James | Director | Popes Drive N3 1QF London 3rd Floor, Hathaway House England | England | British | 292247720001 | |||||
| HARRIS, Darren Douglas | Director | Popes Drive N3 1QF London 3rd Floor, Hathaway House England | United Kingdom | British | 167062280001 | |||||
| LUHR, Simon | Director | Popes Drive N3 1QF London 3rd Floor, Hathaway House England | Egypt | British | 238964040002 | |||||
| MILLER, David John | Director | Hempstead Road Hempstead ME7 3QH Gillingham 211 Kent United Kingdom | England | British | 152733970001 | |||||
| MOND, Emanuel | Director | Eton Garages Lambolle Place NW3 4PE London 15 United Kingdom | England | British | 2864640004 | |||||
| PRIESTLEY, Charles David | Director | 3 London Bridge Street SE1 9SG London 3rd Floor News Building United Kingdom | England | British | 211229440006 | |||||
| SIMPSON, Daniel John | Director | Eton Garages Lambolle Place NW3 4PE London 15 United Kingdom | United Kingdom | British | 131783440001 | |||||
| GISSING, Richard Geoffrey | Director | St Georges Road BR1 2LB Bromley The Hollies Kent United Kingdom | England | English | 147919700001 | |||||
| WATMOUGH, Paul | Director | SG9 0LJ Furneux Pelham Tinkers Barn Hertfordshire United Kingdom | United Kingdom | British | 152467870001 |
Who are the persons with significant control of MDX HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Emanuel Mond | Aug 20, 2021 | Lambolle Place NW3 4PE London 15 Eton Garages England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel John Simpson | Aug 20, 2021 | Lambolle Place NW3 4PE London 15 Eton Garages England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham James Denyer | Aug 20, 2021 | Jennings Road AL1 4NX St. Albans 35 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles David Priestley | Dec 20, 2018 | 3 London Bridge Street SE1 9SG London 3rd Floor News Building United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles David Priestley | Dec 20, 2018 | 3 London Bridge Street SE1 9SG London 3rd Floor News Building United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0