Background WavePink WaveYellow Wave

MUSCULAR DYSTROPHY CAMPAIGN LTD (03389930)

MUSCULAR DYSTROPHY CAMPAIGN LTD (03389930) is an active UK company. incorporated on 20 June 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MUSCULAR DYSTROPHY CAMPAIGN LTD has been registered for 28 years. Current directors include TRZCINSKI, Wojciech Bartosz.

Company Number
03389930
Status
active
Type
ltd
Incorporated
20 June 1997
Age
28 years
Address
32 Ufford Street, London, SE1 8QD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
TRZCINSKI, Wojciech Bartosz
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSCULAR DYSTROPHY CAMPAIGN LTD

MUSCULAR DYSTROPHY CAMPAIGN LTD is an active company incorporated on 20 June 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MUSCULAR DYSTROPHY CAMPAIGN LTD was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03389930

LTD Company

Age

28 Years

Incorporated 20 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

MUSCLE LIMITED
From: 20 June 1997To: 17 June 1998
Contact
Address

32 Ufford Street London, SE1 8QD,

Previous Addresses

, 61a Great Suffolk Street, London, SE1 0BU
From: 1 July 2013To: 21 March 2023
, 61 Southwark Street, London, SE1 0HL
From: 20 June 1997To: 1 July 2013
Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

TRZCINSKI, Wojciech Bartosz

Active
Ufford Street, LondonSE1 8QD
Secretary
Appointed 10 Dec 2019

TRZCINSKI, Wojciech Bartosz

Active
Ufford Street, LondonSE1 8QD
Born December 1978
Director
Appointed 20 Sept 2024

BELCHAMBER, Peter John

Resigned
35 Cedar Close, LondonSE21 8HX
Secretary
Appointed 20 Jun 1997
Resigned 01 Jun 1998

BILLIMORIA, Jimmy Phiroze

Resigned
71b Lambton Road, LondonSW20 0LW
Secretary
Appointed 11 May 2002
Resigned 27 Oct 2006

BRACKPOOL, Michael David

Resigned
98 Southridge Rise, CrowboroughTN6 1LJ
Secretary
Appointed 11 May 2001
Resigned 11 May 2002

MEADOWCROFT, Robert Spencer

Resigned
15 Pennington Court, LondonSE16 5FT
Secretary
Appointed 27 Oct 2006
Resigned 14 Sept 2018

SOWTER, David Brian

Resigned
Elm Cottage, DunmowCM6 3TE
Secretary
Appointed 01 Jun 1998
Resigned 11 May 2002

WOODHEAD, Catherine

Resigned
Great Suffolk Street, LondonSE1 0BU
Secretary
Appointed 17 Sept 2018
Resigned 10 Dec 2019

BENNETT, Elaine Margaret

Resigned
68 Beaumont Road, LondonW4 5AP
Born January 1960
Director
Appointed 31 Jul 2003
Resigned 22 Mar 2005

BILLIMORIA, Jimmy Phiroze

Resigned
71b Lambton Road, LondonSW20 0LW
Born December 1948
Director
Appointed 11 May 2002
Resigned 27 Oct 2006

BRACKPOOL, Michael David

Resigned
98 Southridge Rise, CrowboroughTN6 1LJ
Born September 1953
Director
Appointed 11 May 2001
Resigned 11 May 2002

BROOKE TURNER, James Evelyn

Resigned
6 Normanhurst Road, LondonSW2 3TA
Born September 1960
Director
Appointed 20 Jun 1997
Resigned 11 May 2001

MEADOWCROFT, Robert Spencer

Resigned
15 Pennington Court, LondonSE16 5FT
Born April 1950
Director
Appointed 27 Oct 2006
Resigned 14 Sept 2018

WOODHEAD, Catherine

Resigned
Ufford Street, LondonSE1 8QD
Born February 1972
Director
Appointed 17 Sept 2018
Resigned 20 Sept 2024

Persons with significant control

1

Ufford Street, LondonSE1 8QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 April 2009
363aAnnual Return
Legacy
10 September 2008
363sAnnual Return (shuttle)
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
28 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
225Change of Accounting Reference Date
Legacy
2 August 2006
363aAnnual Return
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2003
AAAnnual Accounts
Legacy
11 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2001
AAAnnual Accounts
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
2 July 1997
225Change of Accounting Reference Date
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Resolution
2 July 1997
RESOLUTIONSResolutions
Incorporation Company
20 June 1997
NEWINCIncorporation