Background WavePink WaveYellow Wave

MDM LIMITED (03587630)

MDM LIMITED (03587630) is an active UK company. incorporated on 25 June 1998. with registered office in Surbiton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 3 other business activities. MDM LIMITED has been registered for 27 years. Current directors include SYMES, Roger.

Company Number
03587630
Status
active
Type
ltd
Incorporated
25 June 1998
Age
27 years
Address
444 Ewell Road, Surbiton, KT6 7EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
SYMES, Roger
SIC Codes
46140, 63990, 82911, 82912

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDM LIMITED

MDM LIMITED is an active company incorporated on 25 June 1998 with the registered office located in Surbiton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 3 other business activities. MDM LIMITED was registered 27 years ago.(SIC: 46140, 63990, 82911, 82912)

Status

active

Active since 27 years ago

Company No

03587630

LTD Company

Age

27 Years

Incorporated 25 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

W.P. JOBSON & CO LIMITED
From: 30 July 1998To: 4 April 2007
SCANCHOICE LIMITED
From: 25 June 1998To: 30 July 1998
Contact
Address

444 Ewell Road Surbiton, KT6 7EL,

Previous Addresses

C/O W P Jobson & Co, Rivington House, 82 Great Eastern Street London EC2A 3JF
From: 25 June 1998To: 27 December 2013
Timeline

2 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Jun 98
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CAMPBELL, Jane Susan, Baroness

Active
116a Princes Avenue, SurbitonKT6 7JW
Secretary
Appointed 29 Jul 2005

SYMES, Roger

Active
Princes Avenue, SurbitonKT6 7JW
Born March 1958
Director
Appointed 02 Jul 1998

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 25 Jun 1998
Resigned 02 Jul 1998

GLOBAL SECRETARIAL SERVICES LIMITED

Resigned
The Britannia Suite, 79 Oxford StreetM1 6FQ
Corporate secretary
Appointed 02 Jul 1998
Resigned 29 Jul 2005

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 25 Jun 1998
Resigned 02 Jul 1998

Persons with significant control

1

Mr Roger Symes

Active
Ewell Road, SurbitonKT6 7EL
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Gazette Filings Brought Up To Date
3 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
17 April 2007
287Change of Registered Office
Certificate Change Of Name Company
4 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2006
363aAnnual Return
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363aAnnual Return
Legacy
8 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
287Change of Registered Office
Incorporation Company
25 June 1998
NEWINCIncorporation