Background WavePink WaveYellow Wave

MD CONSTRUCTIONS (LONDON) LTD (08948514)

MD CONSTRUCTIONS (LONDON) LTD (08948514) is an active UK company. incorporated on 19 March 2014. with registered office in Buckhurst Hill. The company operates in the Construction sector, engaged in development of building projects. MD CONSTRUCTIONS (LONDON) LTD has been registered for 12 years. Current directors include MARKU, Elona, MARKU, Ernesta, MARKU, Isa and 1 others.

Company Number
08948514
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
37 Hawthorn Road, Buckhurst Hill, IG9 6JF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARKU, Elona, MARKU, Ernesta, MARKU, Isa, MARKU, Petrit
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MD CONSTRUCTIONS (LONDON) LTD

MD CONSTRUCTIONS (LONDON) LTD is an active company incorporated on 19 March 2014 with the registered office located in Buckhurst Hill. The company operates in the Construction sector, specifically engaged in development of building projects. MD CONSTRUCTIONS (LONDON) LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08948514

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

37 Hawthorn Road Buckhurst Hill, IG9 6JF,

Previous Addresses

10 Hampden Square London N14 5JR
From: 19 March 2014To: 25 August 2017
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Sept 20
Director Joined
Nov 23
Director Joined
Nov 23
New Owner
Mar 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MARKU, Elona

Active
Hawthorn Road, Buckhurst HillIG9 6JF
Born April 1985
Director
Appointed 30 Mar 2026

MARKU, Ernesta

Active
Hawthorn Road, Buckhurst HillIG9 6JF
Born January 1984
Director
Appointed 19 Mar 2014

MARKU, Isa

Active
Hawthorn Road, Buckhurst HillIG9 6JF
Born February 1984
Director
Appointed 23 Nov 2023

MARKU, Petrit

Active
Hawthorn Road, Buckhurst HillIG9 6JF
Born November 1980
Director
Appointed 23 Nov 2023

MARKU, Elona

Resigned
Hawthorn Road, Buckhurst HillIG9 6JF
Born April 1985
Director
Appointed 19 Mar 2014
Resigned 30 Mar 2026

Persons with significant control

1

Mr Petrit Marku

Active
Hawthorn Road, Buckhurst HillIG9 6JF
Born November 1980

Nature of Control

Significant influence or control
Notified 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Incorporation Company
19 March 2014
NEWINCIncorporation