Background WavePink WaveYellow Wave

M D NO. 2 LIMITED (09433467)

M D NO. 2 LIMITED (09433467) is an active UK company. incorporated on 11 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. M D NO. 2 LIMITED has been registered for 11 years. Current directors include SELLAR, Stephen Craig.

Company Number
09433467
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SELLAR, Stephen Craig
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M D NO. 2 LIMITED

M D NO. 2 LIMITED is an active company incorporated on 11 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. M D NO. 2 LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09433467

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England
From: 24 April 2015To: 9 August 2021
19 Fitzroy Square London W1T 6EQ United Kingdom
From: 11 February 2015To: 24 April 2015
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SELLAR, Stephen Craig

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1966
Director
Appointed 11 Feb 2015

Persons with significant control

1

Stephen Craig Sellar

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
11 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Incorporation Company
11 February 2015
NEWINCIncorporation