Background WavePink WaveYellow Wave

MDPL (KINGSTON) LIMITED (10648200)

MDPL (KINGSTON) LIMITED (10648200) is an active UK company. incorporated on 2 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MDPL (KINGSTON) LIMITED has been registered for 9 years. Current directors include SECKER, Paul Simon.

Company Number
10648200
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
Office 857 60 Tottenham Court Road,, London, W1T 2EW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SECKER, Paul Simon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDPL (KINGSTON) LIMITED

MDPL (KINGSTON) LIMITED is an active company incorporated on 2 March 2017 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. MDPL (KINGSTON) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10648200

LTD Company

Age

9 Years

Incorporated 2 March 2017

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 25 July 2025 (9 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

KT1 DEVELOPMENTS LIMITED
From: 6 November 2017To: 24 November 2020
NORTH HOME COUNTIES DEVELOPMENTS LIMITED
From: 2 March 2017To: 6 November 2017
Contact
Address

Office 857 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW,

Previous Addresses

Office 857 60 Tottenham Court Road, Fitzrovia, London W1T 2EW United Kingdom
From: 16 March 2026To: 16 March 2026
Office 857 60 Tottenham Court Road, Fitzrovia, London W1T 2EW United Kingdom
From: 16 March 2026To: 16 March 2026
32 Addison Grove London W4 1ER England
From: 19 August 2024To: 16 March 2026
Bg Group 6 King Street Frome BA11 1BH United Kingdom
From: 9 August 2023To: 19 August 2024
C/O Bg Group 6 King Street Frome BA11 1BH United Kingdom
From: 2 March 2017To: 9 August 2023
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Funding Round
Mar 18
Loan Secured
Mar 18
Loan Cleared
Oct 18
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SECKER, Paul Simon

Active
Eastcastle Street, LondonW1W 8DW
Born April 1980
Director
Appointed 15 Feb 2026

BG SECRETARY SERVICES LIMITED

Resigned
King Street, FromeBA11 1BH
Corporate secretary
Appointed 01 Jul 2020
Resigned 19 Aug 2024

BG SECRETARY SERVICES LIMITED

Resigned
King Street, FromeBA11 1BH
Corporate secretary
Appointed 02 Mar 2017
Resigned 17 Nov 2017

SMB PROFESSIONAL SERVICES LIMITED

Resigned
Addison Grove, LondonW4 1ER
Corporate secretary
Appointed 19 Aug 2024
Resigned 15 Feb 2026

HALL, Simon Barrie

Resigned
Addison Grove, LondonW4 1ER
Born January 1971
Director
Appointed 02 Mar 2017
Resigned 20 Aug 2024

YOUNG, Ying

Resigned
Carisbrooke House, Kingston Upon ThamesKT2 5BS
Born May 1967
Director
Appointed 20 Aug 2024
Resigned 15 Feb 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Anatoli Levin

Ceased
Addison Grove, LondonW4 1ER
Born October 1939

Nature of Control

Significant influence or control
Notified 21 Jan 2018
Ceased 20 Aug 2024

Mr Valerii Pirogov

Active
60 Tottenham Court Road,, LondonW1T 2EW
Born September 1947

Nature of Control

Significant influence or control
Notified 21 Jan 2018

Mr Leonid Pirogov

Active
60 Tottenham Court Road,, LondonW1T 2EW
Born January 1971

Nature of Control

Significant influence or control
Notified 21 Jan 2018
King Street, FromeBA11 1BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 21 Jan 2018
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Resolution
9 July 2024
RESOLUTIONSResolutions
Memorandum Articles
9 July 2024
MAMA
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Resolution
24 November 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
15 July 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Capital Allotment Shares
4 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Resolution
6 November 2017
RESOLUTIONSResolutions
Incorporation Company
2 March 2017
NEWINCIncorporation