Background WavePink WaveYellow Wave

MDX TECHNOLOGY LIMITED (07305821)

MDX TECHNOLOGY LIMITED (07305821) is an active UK company. incorporated on 6 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MDX TECHNOLOGY LIMITED has been registered for 15 years. Current directors include DENYER, Graham James, LUHR, Simon, MILLER, David John and 3 others.

Company Number
07305821
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
3rd Floor, Hathaway House, London, N3 1QF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DENYER, Graham James, LUHR, Simon, MILLER, David John, MOND, Emanuel, PRIESTLEY, Charles David, SIMPSON, Daniel John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDX TECHNOLOGY LIMITED

MDX TECHNOLOGY LIMITED is an active company incorporated on 6 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MDX TECHNOLOGY LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07305821

LTD Company

Age

15 Years

Incorporated 6 July 2010

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 12 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

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

GISSING TECHNOLOGY LIMITED
From: 6 July 2010To: 10 August 2010
Contact
Address

3rd Floor, Hathaway House Popes Drive London, N3 1QF,

Previous Addresses

2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 April 2019To: 22 December 2021
1 Marble House 20 Grosvenor Terrace London SE5 0DD
From: 13 April 2012To: 25 April 2019
141 Dedworth Road Windsor Berkshire SL4 5BB England
From: 6 July 2010To: 13 April 2012
Timeline

22 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Sept 12
Funding Round
Sept 15
Share Issue
Oct 15
Funding Round
Oct 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Oct 18
Funding Round
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
May 20
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Aug 22
6
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

DENYER, Graham James

Active
Popes Drive, LondonN3 1QF
Born January 1975
Director
Appointed 20 Jul 2022

LUHR, Simon

Active
Popes Drive, LondonN3 1QF
Born July 1963
Director
Appointed 01 Sept 2017

MILLER, David John

Active
Hempstead Road, GillinghamME7 3QH
Born April 1974
Director
Appointed 01 Sept 2012

MOND, Emanuel

Active
Popes Drive, LondonN3 1QF
Born May 1957
Director
Appointed 30 Sept 2021

PRIESTLEY, Charles David

Active
3 London Bridge Street, LondonSE1 9SG
Born August 1956
Director
Appointed 06 Jul 2010

SIMPSON, Daniel John

Active
Eton Garages, Lambolle Place, LondonNW3 4PE
Born July 1975
Director
Appointed 14 Feb 2022

GISSING, Richard Geoffrey

Resigned
St Georges Road, BromleyBR1 2LB
Born September 1962
Director
Appointed 06 Jul 2010
Resigned 07 Mar 2022

WATMOUGH, Paul

Resigned
Furneux PelhamSG9 0LJ
Born March 1969
Director
Appointed 06 Jul 2010
Resigned 31 May 2022

Persons with significant control

5

1 Active
4 Ceased
Popes Drive, LondonN3 1QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Richard Geoffrey Gissing

Ceased
Regis House, LondonEC4R 9AN
Born September 1962

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 01 Jan 2019

Mr David John Miller

Ceased
Regis House, LondonEC4R 9AN
Born April 1974

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 01 Jan 2019

Mr Paul Watmough

Ceased
Regis House, LondonEC4R 9AN
Born March 1969

Nature of Control

Significant influence or control
Notified 07 Jul 2016
Ceased 01 Jan 2019

Mr David Priestley

Ceased
Hotham Road, LondonSW15 1QJ
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Legacy
19 August 2021
RPCH01RPCH01
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 July 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Certificate Change Of Name Company
10 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
6 July 2010
NEWINCIncorporation