Background WavePink WaveYellow Wave

MDSL LIMITED (06356642)

MDSL LIMITED (06356642) is an active UK company. incorporated on 30 August 2007. with registered office in Greenford. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 2 other business activities. MDSL LIMITED has been registered for 18 years. Current directors include FELTON, John, KRISHNA MURTHY, Ramesh.

Company Number
06356642
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
Aladdin Building, Greenford, UB6 8UY
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
FELTON, John, KRISHNA MURTHY, Ramesh
SIC Codes
25110, 25990, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDSL LIMITED

MDSL LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Greenford. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 2 other business activities. MDSL LIMITED was registered 18 years ago.(SIC: 25110, 25990, 43999)

Status

active

Active since 18 years ago

Company No

06356642

LTD Company

Age

18 Years

Incorporated 30 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Aladdin Building Western Avenue Greenford, UB6 8UY,

Previous Addresses

Amethyst 3 Stafford Park 10 Telford Shropshire TF3 3AT
From: 21 March 2013To: 15 September 2025
Unit 314 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JD England
From: 30 April 2012To: 21 March 2013
Unit 314 Hartlebury Trading Estate, Hartlebury Kidderminster Worcestershire DY10 4JB
From: 30 August 2007To: 30 April 2012
Timeline

20 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 10
Director Left
Apr 12
Director Joined
May 12
Loan Cleared
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Oct 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Jan 19
Director Left
May 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Sept 25
Director Left
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

RAJAKUMAR, Inbaraj

Active
Western Avenue, GreenfordUB6 8UY
Secretary
Appointed 31 Mar 2015

FELTON, John

Active
Western Avenue, GreenfordUB6 8UY
Born April 1973
Director
Appointed 03 Aug 2018

KRISHNA MURTHY, Ramesh

Active
Western Avenue, GreenfordUB6 8UY
Born January 1972
Director
Appointed 26 Jul 2018

BASS, Paul William

Resigned
25 Rockwell Court, WatfordWD18 7HQ
Secretary
Appointed 30 Aug 2007
Resigned 16 Nov 2007

CARRUTHERS, Ian James

Resigned
10 Potter Street, HalsteadCO9 3RG
Secretary
Appointed 16 Nov 2007
Resigned 22 Jan 2009

SHIPTON, William Keith

Resigned
Stafford Park 10, TelfordTF3 3AT
Secretary
Appointed 22 Jan 2009
Resigned 31 Mar 2015

BASS, Paul William

Resigned
25 Rockwell Court, WatfordWD18 7HQ
Born January 1968
Director
Appointed 30 Aug 2007
Resigned 16 Nov 2007

BRIARS, Paul

Resigned
Kenton Road, HarrowHA3 9TU
Born July 1975
Director
Appointed 21 Oct 2020
Resigned 29 Aug 2025

CARRUTHERS, Ian James

Resigned
10 Potter Street, HalsteadCO9 3RG
Born May 1956
Director
Appointed 16 Nov 2007
Resigned 16 Nov 2007

EDWARDS, Gary John

Resigned
8 Impney Way, DroitwichWR9 7EJ
Born April 1963
Director
Appointed 30 Aug 2007
Resigned 23 Mar 2009

HUGHES, Paul James

Resigned
Western Avenue, GreenfordUB6 8UY
Born February 1956
Director
Appointed 15 May 2012
Resigned 31 Dec 2025

KNIGHT, Matthew

Resigned
Stafford Park 10, TelfordTF3 3AT
Born July 1971
Director
Appointed 19 Oct 2017
Resigned 28 Mar 2018

LUCAS, John

Resigned
Merlin Drive, SandySG19 2UN
Born July 1952
Director
Appointed 23 Mar 2009
Resigned 27 Apr 2012

PRICE, Ernest Patrick

Resigned
Stableyard Court, TelfordTF4 2PE
Born October 1957
Director
Appointed 01 Nov 2010
Resigned 01 Feb 2019

ROOPCHAND, Simon Seegobin

Resigned
Stafford Park 10, TelfordTF3 3AT
Born June 1973
Director
Appointed 26 Jul 2018
Resigned 12 Oct 2020

SHIPTON, William Keith

Resigned
Stafford Park 10, TelfordTF3 3AT
Born February 1962
Director
Appointed 22 Jan 2009
Resigned 31 Mar 2015

WORRALL, Gary

Resigned
Stafford Park 10, TelfordTF3 3AT
Born December 1959
Director
Appointed 31 Mar 2015
Resigned 19 May 2020

Persons with significant control

2

1 Active
1 Ceased
Mount Street, LondonW1K 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Oct 2017
Kenton Road, HarrowHA3 9TU

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 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Auditors Resignation Company
27 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
2 September 2008
225Change of Accounting Reference Date
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
287Change of Registered Office
Legacy
16 November 2007
88(2)R88(2)R
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Incorporation Company
30 August 2007
NEWINCIncorporation