Background WavePink WaveYellow Wave

MDD FEE FUND ADMINISTRATION LIMITED (13917365)

MDD FEE FUND ADMINISTRATION LIMITED (13917365) is an active UK company. incorporated on 15 February 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MDD FEE FUND ADMINISTRATION LIMITED has been registered for 4 years. Current directors include CALVER, Adam, GROCOTT, Mark Neil, HEISS, Markus Christian and 1 others.

Company Number
13917365
Status
active
Type
ltd
Incorporated
15 February 2022
Age
4 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CALVER, Adam, GROCOTT, Mark Neil, HEISS, Markus Christian, ISAAC, Paul Robert Challen
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDD FEE FUND ADMINISTRATION LIMITED

MDD FEE FUND ADMINISTRATION LIMITED is an active company incorporated on 15 February 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MDD FEE FUND ADMINISTRATION LIMITED was registered 4 years ago.(SIC: 69201)

Status

active

Active since 4 years ago

Company No

13917365

LTD Company

Age

4 Years

Incorporated 15 February 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 September 2024 (1 year ago)
Period: 1 March 2023 - 30 June 2024(17 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

Marlow House 1a Lloyds Avenue London London EC3N 3AA England
From: 15 February 2022To: 5 August 2024
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Oct 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CALVER, Adam

Active
20 Gracechurch Street, LondonEC3V 0BG
Born September 1977
Director
Appointed 01 Dec 2025

GROCOTT, Mark Neil

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1975
Director
Appointed 22 May 2024

HEISS, Markus Christian

Active
20 Gracechurch Street, LondonEC3V 0BG
Born April 1966
Director
Appointed 15 Feb 2022

ISAAC, Paul Robert Challen

Active
20 Gracechurch Street, LondonEC3V 0BG
Born January 1975
Director
Appointed 15 Feb 2022

CARNAFFAN, Neil William

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born September 1979
Director
Appointed 22 May 2024
Resigned 31 Oct 2025

JENSEN, Flemming

Resigned
46-48 East Street, EpsomKT17 1HQ
Born January 1962
Director
Appointed 15 Feb 2022
Resigned 16 Feb 2022

MANGAN, Mark Anthony

Resigned
46-48 East Street, EpsomKT17 1HQ
Born November 1975
Director
Appointed 15 Feb 2022
Resigned 29 Feb 2024

SWAIN, Lee Paul

Resigned
46-48 East Street, EpsomKT17 1HQ
Born December 1975
Director
Appointed 15 Feb 2022
Resigned 29 Feb 2024

Persons with significant control

1

20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Incorporation Company
15 February 2022
NEWINCIncorporation