Background WavePink WaveYellow Wave

MDCV UK LIMITED (10984437)

MDCV UK LIMITED (10984437) is an active UK company. incorporated on 27 September 2017. with registered office in Gravesend. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MDCV UK LIMITED has been registered for 8 years. Current directors include RATCLIFFE, James Peter Robert, SMITH, Gary, TWINLEY, Ian Robert and 1 others.

Company Number
10984437
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
Court Lodge Luddesdown Road, Gravesend, DA13 0XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RATCLIFFE, James Peter Robert, SMITH, Gary, TWINLEY, Ian Robert, WINE HOLDINGS S.A.R.L.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDCV UK LIMITED

MDCV UK LIMITED is an active company incorporated on 27 September 2017 with the registered office located in Gravesend. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MDCV UK LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10984437

LTD Company

Age

8 Years

Incorporated 27 September 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 4 October 2025 (6 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

VINEYARD HOLDINGS LTD
From: 27 September 2017To: 10 May 2019
Contact
Address

Court Lodge Luddesdown Road Luddesdown Gravesend, DA13 0XE,

Previous Addresses

Kingscote Vineyards, Mill Place Farm, Vowels Lane Kingscote East Grinstead RH19 4LG United Kingdom
From: 27 September 2017To: 5 November 2018
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Aug 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Director Joined
Apr 23
Director Joined
Jun 25
Funding Round
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RATCLIFFE, James Peter Robert

Active
Luddesdown Road, GravesendDA13 0XE
Born March 1993
Director
Appointed 24 Jun 2025

SMITH, Gary

Active
Luddesdown Road, GravesendDA13 0XE
Born June 1976
Director
Appointed 17 Dec 2019

TWINLEY, Ian Robert

Active
Luddesdown Road, GravesendDA13 0XE
Born May 1963
Director
Appointed 11 Apr 2023

WINE HOLDINGS S.A.R.L.

Active
Boulevard F.W. Raiffeisen, Luxembourg
Corporate director
Appointed 13 Feb 2020

BLUM, Nils Helge

Resigned
Luddesdown Road, GravesendDA13 0XE
Born August 1971
Director
Appointed 17 Dec 2019
Resigned 13 Feb 2020

LOBO, Rudolf John Gabriel

Resigned
Luddesdown Road, GravesendDA13 0XE
Born February 1956
Director
Appointed 27 Sept 2017
Resigned 17 Dec 2019

SMITH, Paul Richard

Resigned
Luddesdown Road, GravesendDA13 0XE
Born June 1981
Director
Appointed 30 Aug 2018
Resigned 10 Mar 2020

Persons with significant control

1

Mr Mark Dixon

Active
Avenue Princesse Grace, Monaco
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Memorandum Articles
18 March 2026
MAMA
Resolution
18 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
20 July 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 February 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Resolution
10 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2017
NEWINCIncorporation