Background WavePink WaveYellow Wave

MD TRADING LIMITED (06591899)

MD TRADING LIMITED (06591899) is an active UK company. incorporated on 13 May 2008. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. MD TRADING LIMITED has been registered for 17 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin.

Company Number
06591899
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MD TRADING LIMITED

MD TRADING LIMITED is an active company incorporated on 13 May 2008 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. MD TRADING LIMITED was registered 17 years ago.(SIC: 32500)

Status

active

Active since 17 years ago

Company No

06591899

LTD Company

Age

17 Years

Incorporated 13 May 2008

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Unit 2 Colmore House Frazer Nash Close Isleworth TW7 5FR England
From: 10 February 2021To: 7 February 2023
Unit- 5 , Block 3 396 -418 London Road Isleworth Middlesex TW7 5AG England
From: 15 December 2020To: 10 February 2021
C/O Bss Associates Ltd, Ealing House 33 Hanger Lane London W5 3HJ England
From: 13 April 2018To: 15 December 2020
Crown House, Suite 419-420, 4th Floor North Circular Road London NW10 7PN England
From: 10 July 2017To: 13 April 2018
189 Piccadilly London W1J 9ES
From: 25 March 2013To: 10 July 2017
C/O-Bss Associates Ltd 116 Sussex Gardens London W2 1UA United Kingdom
From: 13 May 2008To: 25 March 2013
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
May 23
Loan Cleared
Jun 23
Loan Secured
Dec 23
Director Left
Jan 24
Loan Secured
Oct 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 01 Dec 2022

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 01 Dec 2022

HAEDAR, Daeoud Abu

Resigned
111 Wellesley Gardens, LondonW9 1RL
Secretary
Appointed 21 May 2008
Resigned 14 May 2010

ABOU-DARWICH, Mazen

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1976
Director
Appointed 01 Aug 2010
Resigned 24 Jan 2024

ABOU-DARWICH, Mazen

Resigned
116 Sussex Gardens, LondonW2 1UA
Born January 1976
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

ABOU-DARWICH, Mohamad

Resigned
Singapore Road, LondonW13 0UL
Born July 1983
Director
Appointed 01 Aug 2008
Resigned 01 Aug 2010

DARWICH, Mazen Abou, Mr.

Resigned
Pershore House, LondonSW1V 3DW
Born January 1976
Director
Appointed 13 May 2008
Resigned 01 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Mr Mazen Abou-Darwich

Ceased
Frazer Nash Close, IsleworthTW7 5FR
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2017
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
18 March 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Incorporation Company
13 May 2008
NEWINCIncorporation