Background WavePink WaveYellow Wave

MDESIGN LONDON LIMITED (05342999)

MDESIGN LONDON LIMITED (05342999) is an active UK company. incorporated on 26 January 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MDESIGN LONDON LIMITED has been registered for 21 years. Current directors include SELLAR, Stephen Craig.

Company Number
05342999
Status
active
Type
ltd
Incorporated
26 January 2005
Age
21 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SELLAR, Stephen Craig
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDESIGN LONDON LIMITED

MDESIGN LONDON LIMITED is an active company incorporated on 26 January 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MDESIGN LONDON LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05342999

LTD Company

Age

21 Years

Incorporated 26 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

ALLCONSTRUCT LIMITED
From: 26 January 2005To: 30 January 2007
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England
From: 24 April 2015To: 9 August 2021
19 Fitzroy Square London W1T 6EQ
From: 2 September 2011To: 24 April 2015
17 Manchester Street London W1U 4DJ
From: 26 January 2005To: 2 September 2011
Timeline

4 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jan 11
Owner Exit
Sept 20
Loan Cleared
Aug 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SELLAR, Stephen Craig

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 28 Jan 2005

SELLAR, Stephen Craig

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1966
Director
Appointed 28 Jan 2005

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 26 Jan 2005
Resigned 26 Jan 2005

SELLAR, Paul James

Resigned
16 Montagu Street, LondonW1H 1TD
Born January 1973
Director
Appointed 28 Jan 2005
Resigned 22 Feb 2010

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 26 Jan 2005
Resigned 26 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020

Stephen Craig Sellar

Ceased
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 July 2009
363aAnnual Return
Gazette Notice Compulsary
14 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
25 March 2009
AAMDAAMD
Accounts Amended With Made Up Date
25 March 2009
AAMDAAMD
Legacy
28 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 September 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
2 March 2005
287Change of Registered Office
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Incorporation Company
26 January 2005
NEWINCIncorporation