Background WavePink WaveYellow Wave

MDS TRANSMODAL LIMITED (03608206)

MDS TRANSMODAL LIMITED (03608206) is an active UK company. incorporated on 31 July 1998. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MDS TRANSMODAL LIMITED has been registered for 27 years. Current directors include COX, Sharon Angela, GARRATT, Michael Geoffrey, HATFIELD, Michael Austin and 2 others.

Company Number
03608206
Status
active
Type
ltd
Incorporated
31 July 1998
Age
27 years
Address
5-6 Hunters Walk, Chester, CH1 4EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COX, Sharon Angela, GARRATT, Michael Geoffrey, HATFIELD, Michael Austin, ROWLAND, Christopher Stuart, WRIGHT, Christopher Peter
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDS TRANSMODAL LIMITED

MDS TRANSMODAL LIMITED is an active company incorporated on 31 July 1998 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MDS TRANSMODAL LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03608206

LTD Company

Age

27 Years

Incorporated 31 July 1998

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

5-6 Hunters Walk Canal Street Chester, CH1 4EB,

Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Oct 11
Director Joined
Jan 12
Funding Round
May 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Funding Round
Jun 15
Share Buyback
Aug 16
Capital Reduction
Sept 16
Funding Round
Oct 19
Share Buyback
Nov 19
Capital Reduction
Nov 19
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 24
10
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

COX, Sharon Angela

Active
5-6 Hunters Walk, ChesterCH1 4EB
Secretary
Appointed 31 Jul 1998

COX, Sharon Angela

Active
5-6 Hunters Walk, ChesterCH1 4EB
Born September 1957
Director
Appointed 31 Jul 1998

GARRATT, Michael Geoffrey

Active
5-6 Hunters Walk, ChesterCH1 4EB
Born May 1950
Director
Appointed 31 Jul 1998

HATFIELD, Michael Austin

Active
5-6 Hunters Walk, ChesterCH1 4EB
Born October 1971
Director
Appointed 14 Apr 2020

ROWLAND, Christopher Stuart

Active
5-6 Hunters Walk, ChesterCH1 4EB
Born October 1966
Director
Appointed 12 Jan 2012

WRIGHT, Christopher Peter

Active
5-6 Hunters Walk, ChesterCH1 4EB
Born December 1974
Director
Appointed 14 Apr 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1998
Resigned 31 Jul 1998

FROST, Meda

Resigned
37 Church Lane, ChesterCH2 1DJ
Born September 1947
Director
Appointed 31 Jul 1998
Resigned 30 Sept 2011

ILES, John Peter

Resigned
3 Dovaston Court, OswestrySY11 4EQ
Born January 1950
Director
Appointed 31 Jul 1998
Resigned 30 Nov 2000

NEWTON, Sean Edward

Resigned
38 Northgate Avenue, ChesterCH2 2DX
Born October 1966
Director
Appointed 31 Jul 1998
Resigned 25 Jun 2000

SUTCLIFFE, Philip John

Resigned
Hendre Greenfield Road, RuthinLL15 1EW
Born March 1951
Director
Appointed 31 Jul 1998
Resigned 01 Apr 2000

Persons with significant control

3

Mr Michael Geoffrey Garratt

Active
5-6 Hunters Walk, ChesterCH1 4EB
Born May 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher Stuart Rowland

Active
5-6 Hunters Walk, ChesterCH1 4EB
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Sharon Angela Cox

Active
5-6 Hunters Walk, ChesterCH1 4EB
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Capital Allotment Shares
7 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Capital Cancellation Shares
14 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Capital Cancellation Shares
18 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Capital Cancellation Shares
6 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Capital Allotment Shares
31 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
122122
Legacy
7 April 2008
169169
Legacy
18 March 2008
122122
Legacy
18 March 2008
169169
Legacy
6 December 2007
122122
Legacy
21 November 2007
169169
Legacy
21 August 2007
363aAnnual Return
Legacy
15 August 2007
122122
Legacy
25 July 2007
169169
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
5 July 2007
88(2)R88(2)R
Legacy
10 August 2006
363aAnnual Return
Legacy
7 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
19 April 2006
88(2)R88(2)R
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
88(2)R88(2)R
Legacy
25 January 2002
123Notice of Increase in Nominal Capital
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 November 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
88(2)R88(2)R
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
88(2)R88(2)R
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
225Change of Accounting Reference Date
Legacy
5 August 1998
288bResignation of Director or Secretary
Incorporation Company
31 July 1998
NEWINCIncorporation