Background WavePink WaveYellow Wave

FAST MDX (IP) LIMITED (07526868)

FAST MDX (IP) LIMITED (07526868) is an active UK company. incorporated on 11 February 2011. with registered office in Greenford. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. FAST MDX (IP) LIMITED has been registered for 15 years. Current directors include CUTTS, Michael James, GUNTER, Ian Alan, LEWIS, Richard Anthony.

Company Number
07526868
Status
active
Type
ltd
Incorporated
11 February 2011
Age
15 years
Address
65 Bideford Avenue, Greenford, UB6 7PP
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
CUTTS, Michael James, GUNTER, Ian Alan, LEWIS, Richard Anthony
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAST MDX (IP) LIMITED

FAST MDX (IP) LIMITED is an active company incorporated on 11 February 2011 with the registered office located in Greenford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. FAST MDX (IP) LIMITED was registered 15 years ago.(SIC: 77400)

Status

active

Active since 15 years ago

Company No

07526868

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

BJS IP LTD
From: 11 February 2011To: 27 April 2022
Contact
Address

65 Bideford Avenue Perivale Greenford, UB6 7PP,

Timeline

3 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Oct 13
Director Joined
Oct 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CUTTS, Michael James

Active
Bideford Avenue, GreenfordUB6 7PP
Born November 1945
Director
Appointed 01 Oct 2013

GUNTER, Ian Alan

Active
Bideford Avenue, GreenfordUB6 7PP
Born May 1959
Director
Appointed 01 Oct 2013

LEWIS, Richard Anthony

Active
The Avenue, NorthwoodHA6 2NJ
Born September 1960
Director
Appointed 11 Feb 2011

Persons with significant control

2

Bideford Avenue, GreenfordUB6 7PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2022

Mr Richard Anthony Lewis

Active
Bideford Avenue, GreenfordUB6 7PP
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Incorporation Company
11 February 2011
NEWINCIncorporation