Background WavePink WaveYellow Wave

MDH LIMITED (07185006)

MDH LIMITED (07185006) is an active UK company. incorporated on 10 March 2010. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MDH LIMITED has been registered for 16 years. Current directors include HEMME, Michael David.

Company Number
07185006
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
21 Stafford Road, Croydon, CR0 4NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HEMME, Michael David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDH LIMITED

MDH LIMITED is an active company incorporated on 10 March 2010 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MDH LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

07185006

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

21 Stafford Road Croydon, CR0 4NG,

Previous Addresses

10 Wandle Way Mitcham Surrey CR4 4NB
From: 25 March 2012To: 8 May 2014
80 Corbet Cose Hackbridge Wallington Surrey SM6 7AR United Kingdom
From: 10 March 2010To: 25 March 2012
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 17
New Owner
Aug 17
Director Joined
Mar 19
Director Left
Apr 19
Loan Secured
Sept 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HEMME, Michael David

Active
Stafford Road, CroydonCR0 4NG
Born November 1976
Director
Appointed 10 Mar 2010

HEMME, Natalie Jane

Resigned
CroydonCR0 4NG
Born June 1981
Director
Appointed 06 Apr 2018
Resigned 31 Mar 2019

Persons with significant control

2

Miss Natalie Jane Hemme

Active
CroydonCR0 4NG
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2017

Mr Michael David Hemme

Active
CroydonCR0 4NG
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
25 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
15 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2010
NEWINCIncorporation