Background WavePink WaveYellow Wave

MDX HOLDINGS LIMITED (11736370)

MDX HOLDINGS LIMITED (11736370) is an active UK company. incorporated on 20 December 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MDX HOLDINGS LIMITED has been registered for 7 years. Current directors include DENYER, Graham James, LUHR, Simon, MILLER, David John and 3 others.

Company Number
11736370
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
3rd Floor, Hathaway House, London, N3 1QF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DENYER, Graham James, LUHR, Simon, MILLER, David John, MOND, Emanuel, PRIESTLEY, Charles David, SIMPSON, Daniel John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDX HOLDINGS LIMITED

MDX HOLDINGS LIMITED is an active company incorporated on 20 December 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MDX HOLDINGS LIMITED was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11736370

LTD Company

Age

7 Years

Incorporated 20 December 2018

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 12 September 2025 (7 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

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

3rd Floor, Hathaway House Popes Drive London, N3 1QF,

Previous Addresses

2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 22 December 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
From: 20 December 2018To: 25 February 2019
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Mar 22
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Director Joined
Apr 23
Director Joined
Oct 24
Share Issue
Nov 24
Funding Round
Dec 24
Funding Round
Feb 25
Director Left
Mar 26
Share Buyback
Mar 26
8
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DENYER, Graham James

Active
Popes Drive, LondonN3 1QF
Born January 1975
Director
Appointed 19 Apr 2023

LUHR, Simon

Active
Popes Drive, LondonN3 1QF
Born July 1963
Director
Appointed 20 Dec 2018

MILLER, David John

Active
Hempstead Road, GillinghamME7 3QH
Born April 1974
Director
Appointed 20 Dec 2018

MOND, Emanuel

Active
Eton Garages, LondonNW3 4PE
Born May 1957
Director
Appointed 20 Aug 2021

PRIESTLEY, Charles David

Active
3 London Bridge Street, LondonSE1 9SG
Born August 1956
Director
Appointed 20 Dec 2018

SIMPSON, Daniel John

Active
Eton Garages, LondonNW3 4PE
Born July 1975
Director
Appointed 20 Aug 2021

GISSING, Richard Geoffrey

Resigned
St Georges Road, BromleyBR1 2LB
Born September 1962
Director
Appointed 20 Dec 2018
Resigned 07 Mar 2022

HARRIS, Darren Douglas

Resigned
Popes Drive, LondonN3 1QF
Born June 1974
Director
Appointed 18 Oct 2024
Resigned 12 Mar 2026

WATMOUGH, Paul

Resigned
Furneux PelhamSG9 0LJ
Born March 1969
Director
Appointed 20 Dec 2018
Resigned 31 May 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Emanuel Mond

Active
Lambolle Place, LondonNW3 4PE
Born May 1957

Nature of Control

Significant influence or control
Notified 20 Aug 2021

Mr Daniel John Simpson

Active
Lambolle Place, LondonNW3 4PE
Born July 1975

Nature of Control

Significant influence or control
Notified 20 Aug 2021

Mr Graham James Denyer

Active
Jennings Road, St. AlbansAL1 4NX
Born January 1975

Nature of Control

Significant influence or control
Notified 20 Aug 2021

Mr Charles David Priestley

Ceased
3 London Bridge Street, LondonSE1 9SG
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ceased 20 Aug 2021

Mr Charles David Priestley

Ceased
3 London Bridge Street, LondonSE1 9SG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

51

Capital Return Purchase Own Shares Treasury Capital Date
23 March 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Memorandum Articles
7 February 2025
MAMA
Resolution
7 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Memorandum Articles
11 November 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 November 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Resolution
27 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Legacy
23 August 2021
RPCH01RPCH01
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Incorporation Company
20 December 2018
NEWINCIncorporation