Background WavePink WaveYellow Wave

MDS GLOBAL LTD (02263085)

MDS GLOBAL LTD (02263085) is an active UK company. incorporated on 27 May 1988. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. MDS GLOBAL LTD has been registered for 37 years. Current directors include GARCIA, Tony, HAMON, Sophie, NYLAND, David William.

Company Number
02263085
Status
active
Type
ltd
Incorporated
27 May 1988
Age
37 years
Address
Suite 423 Chadwick House Birchwood Park, Warrington, WA3 6AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GARCIA, Tony, HAMON, Sophie, NYLAND, David William
SIC Codes
62012, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDS GLOBAL LTD

MDS GLOBAL LTD is an active company incorporated on 27 May 1988 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. MDS GLOBAL LTD was registered 37 years ago.(SIC: 62012, 62030, 62090)

Status

active

Active since 37 years ago

Company No

02263085

LTD Company

Age

37 Years

Incorporated 27 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

MARTIN DAWES SYSTEMS LIMITED
From: 8 April 1997To: 4 June 2018
DAWES INFORMATION SYSTEMS ENGINEERING LIMITED
From: 27 September 1996To: 8 April 1997
FREEPHONE CITY TALKSHOP LIMITED
From: 27 May 1988To: 27 September 1996
Contact
Address

Suite 423 Chadwick House Birchwood Park Birchwood Warrington, WA3 6AE,

Previous Addresses

Suite 423 Chadwick House, Birchwood Park Warrington Road Birchwood Warrington WA3 6AE England
From: 7 September 2022To: 13 September 2022
The Point 410 Birchwood Boulevard Warrington Cheshire WA3 7WD
From: 17 December 2013To: 7 September 2022
Network House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP
From: 4 October 2011To: 17 December 2013
Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU
From: 27 May 1988To: 4 October 2011
Timeline

37 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Oct 14
Loan Cleared
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
May 21
Director Joined
May 21
Loan Cleared
Aug 22
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Joined
Jan 25
Director Joined
Jan 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

GARCIA, Tony

Active
Birchwood Park, WarringtonWA3 6AE
Born June 1971
Director
Appointed 19 Jan 2026

HAMON, Sophie

Active
Heienaff, Senningerberg
Born January 1982
Director
Appointed 15 Jan 2025

NYLAND, David William

Active
Birchwood Park, WarringtonWA3 6AE
Born January 1967
Director
Appointed 17 Jul 2019

BLUMENTHAL, William Michael

Resigned
18 Arlington Road, CheadleSK8 1LW
Secretary
Appointed 05 Jan 1998
Resigned 31 Oct 2007

FITZSIMMONS, Helen

Resigned
410 Birchwood Boulevard, WarringtonWA3 7WD
Secretary
Appointed 01 Nov 2007
Resigned 17 Jul 2019

HOLLAND, John Deaville

Resigned
The Cottage Tiverton Heath, TarporleyCW6 9HN
Secretary
Appointed N/A
Resigned 25 Apr 1993

THOMAS, Dewi Eifion

Resigned
Ty'N Y Coed, RuthinLL15 1TY
Secretary
Appointed 28 Sept 1993
Resigned 05 Jan 1998

BEATTIE, Brian

Resigned
Birchwood Park, WarringtonWA3 6AE
Born April 1967
Director
Appointed 17 Jul 2019
Resigned 11 Jan 2024

BUNNEY, Gary Douglas

Resigned
410 Birchwood Boulevard, WarringtonWA3 7WD
Born October 1954
Director
Appointed 25 Jul 2016
Resigned 06 Jan 2020

DAWES, Elizabeth Jane

Resigned
Europa Boulevard, WarringtonWA5 7BH
Born June 1945
Director
Appointed 10 Feb 2011
Resigned 17 Jul 2019

DAWES, Hayley Jane

Resigned
Europa Boulevard, WarringtonWA5 7BH
Born February 1970
Director
Appointed 10 Feb 2011
Resigned 17 Jul 2019

DAWES, Martin Richard

Resigned
Shawcroft Farm, CreweCW4 8DD
Born October 1943
Director
Appointed 04 Oct 1996
Resigned 17 Jul 2019

DAWES, Paul Richard

Resigned
Europa Boulevard, WarringtonWA5 7BH
Born February 1972
Director
Appointed 10 Feb 2011
Resigned 17 Jul 2019

DOWD, Barry Michael

Resigned
410 Birchwood Boulevard, WarringtonWA3 7WD
Born May 1965
Director
Appointed 01 Aug 2003
Resigned 17 Jul 2019

DU BOUCHER, Bertrand

Resigned
45 Rue Jacques Du Lud, FranceFOREIGN
Born June 1953
Director
Appointed 21 Apr 1997
Resigned 04 Jan 1999

EDWARDS, Mark Ricardo

Resigned
410 Birchwood Boulevard, WarringtonWA3 7WD
Born December 1963
Director
Appointed 30 Oct 2013
Resigned 09 Dec 2015

HODGSON, Thomas Francis

Resigned
Quarry Bank, WiganWN5 7PS
Born November 1953
Director
Appointed 01 Aug 2003
Resigned 23 Oct 2007

HOLLAND, John Deaville

Resigned
The Cottage Tiverton Heath, TarporleyCW6 9HN
Born September 1934
Director
Appointed N/A
Resigned 25 Apr 1993

HUMMER, John

Resigned
Network House, WarringtonWA2 0XU
Born May 1948
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2010

HUNT, Russell James

Resigned
410 Birchwood Boulevard, WarringtonWA3 7WD
Born July 1967
Director
Appointed 25 Jul 2016
Resigned 17 Jul 2019

JOHNSON, Barry

Resigned
33 Cambridge Avenue, SouthportPR9 9SA
Born November 1957
Director
Appointed N/A
Resigned 04 Oct 1996

MILLER, Mark Robert

Resigned
Birchwood Park, WarringtonWA3 6AE
Born November 1962
Director
Appointed 30 Apr 2021
Resigned 11 Jan 2024

ROCKWELL, Andrew Ridgeway

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born April 1956
Director
Appointed 01 Oct 2010
Resigned 31 Aug 2012

STEEN, Gary

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born July 1971
Director
Appointed 17 Sept 2007
Resigned 31 Dec 2011

SVENSSON, Lars Olof

Resigned
18 Greville House, LondonSW1X 8EY
Born January 1945
Director
Appointed 18 Apr 2001
Resigned 31 Oct 2001

THOMAS, David Brian

Resigned
410 Birchwood Boulevard, WarringtonWA3 7WD
Born December 1974
Director
Appointed 30 Oct 2013
Resigned 16 Sept 2014

THOMAS, Dewi Eifion

Resigned
Ty'N Y Coed, RuthinLL15 1TY
Born July 1957
Director
Appointed 28 Sept 1993
Resigned 17 Jul 2019

TROY, Birgit

Resigned
410 Birchwood Boulevard, WarringtonWA3 7WD
Born July 1974
Director
Appointed 17 Jul 2019
Resigned 30 Apr 2021

WILSON, Anthony

Resigned
11 Rugby Drive, LiverpoolL10 8JU
Born April 1959
Director
Appointed 04 Oct 1996
Resigned 07 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Birchwood Boulevard, WarringtonWA3 7WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019

Mr Martin Richard Dawes

Ceased
Europa Boulevard, WarringtonWA5 7WH
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

179

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Resolution
14 September 2023
RESOLUTIONSResolutions
Memorandum Articles
14 September 2023
MAMA
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
6 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 October 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
13 October 2015
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
12 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Sail Address Company
22 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
22 October 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Legacy
6 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Legacy
20 August 2011
MG01MG01
Legacy
9 August 2011
MG01MG01
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
27 November 2003
287Change of Registered Office
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
24 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
2 June 2002
AUDAUD
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288cChange of Particulars
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
287Change of Registered Office
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Legacy
17 May 1999
88(2)Return of Allotment of Shares
Legacy
17 May 1999
88(2)Return of Allotment of Shares
Legacy
17 May 1999
122122
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
287Change of Registered Office
Legacy
31 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1996
287Change of Registered Office
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
288bResignation of Director or Secretary
Resolution
27 September 1996
RESOLUTIONSResolutions
Legacy
27 September 1996
288288
Legacy
27 September 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 November 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Accounts With Accounts Type Dormant
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Dormant
2 May 1991
AAAnnual Accounts
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Legacy
5 October 1990
363363
Legacy
22 June 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
25 April 1990
AAAnnual Accounts
Resolution
25 April 1990
RESOLUTIONSResolutions
Legacy
19 October 1989
363363
Legacy
13 October 1988
288288
Legacy
10 October 1988
288288
Legacy
2 September 1988
287Change of Registered Office
Legacy
28 June 1988
224224
Legacy
7 June 1988
288288
Incorporation Company
27 May 1988
NEWINCIncorporation