Background WavePink WaveYellow Wave

MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED (05607366)

MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED (05607366) is an active UK company. incorporated on 31 October 2005. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED has been registered for 20 years.

Company Number
05607366
Status
active
Type
ltd
Incorporated
31 October 2005
Age
20 years
Address
The Yacht Club 1 Channel Way, Southampton, SO14 3QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED

MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED is an active company incorporated on 31 October 2005 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05607366

LTD Company

Age

20 Years

Incorporated 31 October 2005

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 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

MDL FINANCE (2005) LIMITED
From: 5 December 2005To: 12 November 2012
LAWGRA (NO. 1203) LIMITED
From: 31 October 2005To: 5 December 2005
Contact
Address

The Yacht Club 1 Channel Way Ocean Village Southampton, SO14 3QF,

Previous Addresses

Outlook House School Lane Hamble Point Hamble Southampton SO31 4NB
From: 11 November 2014To: 23 September 2019
Outlook House Hamble Point School Lane Hamble Southampton SO31 4NB
From: 31 October 2005To: 11 November 2014
Timeline

37 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Jun 12
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Director Left
May 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Feb 20
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
May 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Capital Update
Feb 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Legacy
25 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2026
SH19Statement of Capital
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
PARENT_ACCPARENT_ACC
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2021
AAAnnual Accounts
Legacy
23 March 2021
PARENT_ACCPARENT_ACC
Legacy
23 March 2021
AGREEMENT2AGREEMENT2
Legacy
23 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2018
AAAnnual Accounts
Legacy
16 August 2018
PARENT_ACCPARENT_ACC
Legacy
16 August 2018
AGREEMENT2AGREEMENT2
Legacy
16 August 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2017
AAAnnual Accounts
Legacy
18 September 2017
PARENT_ACCPARENT_ACC
Legacy
18 September 2017
GUARANTEE2GUARANTEE2
Legacy
18 September 2017
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Legacy
26 May 2015
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
2 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Auditors Resignation Company
11 February 2014
AUDAUD
Auditors Resignation Company
8 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
16 July 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Certificate Change Of Name Company
12 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Resolution
17 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
31 March 2006
288cChange of Particulars
Legacy
6 January 2006
88(2)R88(2)R
Memorandum Articles
4 January 2006
MEM/ARTSMEM/ARTS
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
123Notice of Increase in Nominal Capital
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
225Change of Accounting Reference Date
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2005
NEWINCIncorporation