Background WavePink WaveYellow Wave

MDP ASSOCIATES LIMITED (06545742)

MDP ASSOCIATES LIMITED (06545742) is an active UK company. incorporated on 27 March 2008. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MDP ASSOCIATES LIMITED has been registered for 18 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard.

Company Number
06545742
Status
active
Type
ltd
Incorporated
27 March 2008
Age
18 years
Address
Azzurri House Walsall Road, Walsall, WS9 0RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDP ASSOCIATES LIMITED

MDP ASSOCIATES LIMITED is an active company incorporated on 27 March 2008 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MDP ASSOCIATES LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06545742

LTD Company

Age

18 Years

Incorporated 27 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 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

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Azzurri House Walsall Road Aldridge Walsall, WS9 0RB,

Previous Addresses

61 Charlotte Street St Pauls Square Birmingham B3 1PX
From: 27 March 2008To: 24 November 2025
Timeline

22 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Oct 12
Director Left
Apr 13
Funding Round
Jun 13
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 01 Feb 2026

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 21 Nov 2025

TONKS, Richard

Active
Walsall Road, WalsallWS9 0RB
Born March 1982
Director
Appointed 21 Nov 2025

JONES, Rebecca Louise

Resigned
St Pauls Square, BirminghamB3 1PX
Secretary
Appointed 01 Mar 2022
Resigned 21 Nov 2025

MACLAREN, Rachael Elaine

Resigned
St Pauls Square, BirminghamB3 1PX
Secretary
Appointed 01 Mar 2022
Resigned 21 Nov 2025

MACLAREN, Robert

Resigned
St Pauls Square, BirminghamB3 1PX
Secretary
Appointed 27 Mar 2008
Resigned 01 Mar 2022

WHALE, Susan

Resigned
St Pauls Square, BirminghamB3 1PX
Secretary
Appointed 01 Mar 2022
Resigned 21 Nov 2025

JONES, Arran

Resigned
59-61 Charlotte Street, BirminghamB3 1PX
Born September 1978
Director
Appointed 07 Sept 2010
Resigned 21 Nov 2025

MACLAREN, Robert

Resigned
St Pauls Square, BirminghamB3 1PX
Born September 1970
Director
Appointed 07 Sept 2010
Resigned 21 Nov 2025

WARD, Stephen Henry

Resigned
52 Foley Road East, Sutton ColdfieldB74 3JD
Born July 1956
Director
Appointed 02 Jul 2012
Resigned 31 Mar 2013

WHALE, David Jonathan

Resigned
St Pauls Square, BirminghamB3 1PX
Born October 1968
Director
Appointed 27 Mar 2008
Resigned 21 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2025

Mr Arran Jones

Ceased
59-61 Charlotte Street, BirminghamB3 1PX
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 21 Nov 2025

Mr Robert Maclaren

Ceased
St Pauls Square, BirminghamB3 1PX
Born September 1970

Nature of Control

Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 21 Nov 2025

Mr David Jonathan Whale

Ceased
St Pauls Square, BirminghamB3 1PX
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
28 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 October 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Resolution
27 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
27 April 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts Amended With Made Up Date
28 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
5 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 June 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 June 2013
RP04RP04
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Incorporation Company
27 March 2008
NEWINCIncorporation