Background WavePink WaveYellow Wave

MDR GROUP ACTIONS LIMITED (13605981)

MDR GROUP ACTIONS LIMITED (13605981) is an active UK company. incorporated on 7 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MDR GROUP ACTIONS LIMITED has been registered for 4 years. Current directors include HOTSON, Matthew James, LEEDHAM, Richard James, MORGAN, Kerstin and 2 others.

Company Number
13605981
Status
active
Type
ltd
Incorporated
7 September 2021
Age
4 years
Address
Africa House, London, WC2B 6AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOTSON, Matthew James, LEEDHAM, Richard James, MORGAN, Kerstin, TYLER, Richard Jules, WEST, Nicholas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDR GROUP ACTIONS LIMITED

MDR GROUP ACTIONS LIMITED is an active company incorporated on 7 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MDR GROUP ACTIONS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13605981

LTD Company

Age

4 Years

Incorporated 7 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

MISHCON DE REYA (OPERATIONS) LIMITED
From: 23 November 2021To: 18 January 2024
MISHCON DE REYA HC LIMITED
From: 7 September 2021To: 23 November 2021
Contact
Address

Africa House 70 Kingsway London, WC2B 6AH,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Mar 23
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

TYLER, Richard Jules

Active
70 Kingsway, LondonWC2B 6AH
Secretary
Appointed 07 Sept 2021

HOTSON, Matthew James

Active
70 Kingsway, LondonWC2B 6AH
Born August 1969
Director
Appointed 29 Jan 2024

LEEDHAM, Richard James

Active
70 Kingsway, LondonWC2B 6AH
Born October 1966
Director
Appointed 03 Nov 2025

MORGAN, Kerstin

Active
70 Kingsway, LondonWC2B 6AH
Born August 1980
Director
Appointed 13 Nov 2025

TYLER, Richard Jules

Active
70 Kingsway, LondonWC2B 6AH
Born October 1964
Director
Appointed 07 Mar 2024

WEST, Nicholas James

Active
70 Kingsway, LondonWC2B 6AH
Born May 1975
Director
Appointed 29 Jan 2024

GOLD, Kevin John

Resigned
70 Kingsway, LondonWC2B 6AH
Born October 1961
Director
Appointed 07 Sept 2021
Resigned 30 Jan 2024

LIBSON, James Lewis

Resigned
70 Kingsway, LondonWC2B 6AH
Born May 1966
Director
Appointed 07 Sept 2021
Resigned 30 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
70 Kingsway, LondonWC2B 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024
70 Kingsway, LondonWC2B 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2023
Ceased 17 Jan 2024

Kevin John Gold

Ceased
70 Kingsway, LondonWC2B 6AH
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2021
Ceased 29 Mar 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
18 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 August 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
9 August 2022
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
3 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 August 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
24 November 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 November 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2021
NEWINCIncorporation