Background WavePink WaveYellow Wave

MDH BUSINESS SOLUTIONS LIMITED (06681447)

MDH BUSINESS SOLUTIONS LIMITED (06681447) is an active UK company. incorporated on 26 August 2008. with registered office in Oxted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MDH BUSINESS SOLUTIONS LIMITED has been registered for 17 years. Current directors include HAYDON, Linda, HAYDON, Mark Dudley.

Company Number
06681447
Status
active
Type
ltd
Incorporated
26 August 2008
Age
17 years
Address
Downsview House, Oxted, RH8 0QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HAYDON, Linda, HAYDON, Mark Dudley
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDH BUSINESS SOLUTIONS LIMITED

MDH BUSINESS SOLUTIONS LIMITED is an active company incorporated on 26 August 2008 with the registered office located in Oxted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MDH BUSINESS SOLUTIONS LIMITED was registered 17 years ago.(SIC: 70221)

Status

active

Active since 17 years ago

Company No

06681447

LTD Company

Age

17 Years

Incorporated 26 August 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Downsview House 141 - 143 Station Road East Oxted, RH8 0QE,

Previous Addresses

Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE
From: 26 August 2008To: 19 July 2022
Timeline

2 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
May 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAYDON, Linda

Active
141-143 Station Road East, OxtedRH8 0QE
Born May 1951
Director
Appointed 28 Aug 2013

HAYDON, Mark Dudley

Active
141 - 143 Station Road East, OxtedRH8 0QE
Born September 1953
Director
Appointed 26 Aug 2008

FRITH, Robert Michael

Resigned
Grange Close, RedhillRH1 4LW
Secretary
Appointed 01 May 2010
Resigned 01 Aug 2010

FRITH, Robert Michael

Resigned
1 Grange Close, RedhillRH1 4LW
Secretary
Appointed 28 Aug 2008
Resigned 13 Nov 2009

SHEPHERD, John

Resigned
Peacock Gardens, South CroydonCR2 8TE
Secretary
Appointed 26 Aug 2008
Resigned 28 Aug 2008

Persons with significant control

2

Mr Mark Dudley Haydon

Active
141 - 143 Station Road East, OxtedRH8 0QE
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Linda Haydon

Active
141-143 Station Road East, OxtedRH8 0QE
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
2 January 2022
AAMDAAMD
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
287Change of Registered Office
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Incorporation Company
26 August 2008
NEWINCIncorporation