Background WavePink WaveYellow Wave

MDR INVESTMENTS HITCHIN LTD (14093973)

MDR INVESTMENTS HITCHIN LTD (14093973) is an active UK company. incorporated on 9 May 2022. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MDR INVESTMENTS HITCHIN LTD has been registered for 3 years. Current directors include BRANHAM, Julie, BRANHAM, Martin Leonard, RICHARDS, Ariungerel and 1 others.

Company Number
14093973
Status
active
Type
ltd
Incorporated
9 May 2022
Age
3 years
Address
Suite 5 Enterprise House, Hitchin, SG5 1NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRANHAM, Julie, BRANHAM, Martin Leonard, RICHARDS, Ariungerel, RICHARDS, Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDR INVESTMENTS HITCHIN LTD

MDR INVESTMENTS HITCHIN LTD is an active company incorporated on 9 May 2022 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MDR INVESTMENTS HITCHIN LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14093973

LTD Company

Age

3 Years

Incorporated 9 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Suite 5 Enterprise House 86 Bancroft Hitchin, SG5 1NQ,

Timeline

16 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
New Owner
May 22
New Owner
May 22
New Owner
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Share Issue
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRANHAM, Julie

Active
Enterprise House, HitchinSG5 1NQ
Born September 1970
Director
Appointed 22 Jun 2022

BRANHAM, Martin Leonard

Active
Enterprise House, HitchinSG5 1NQ
Born July 1971
Director
Appointed 09 May 2022

RICHARDS, Ariungerel

Active
Enterprise House, HitchinSG5 1NQ
Born October 1972
Director
Appointed 22 Jun 2022

RICHARDS, Robert

Active
Enterprise House, HitchinSG5 1NQ
Born December 1971
Director
Appointed 09 May 2022

ESLICK, David

Resigned
Enterprise House, HitchinSG5 1NQ
Born March 1969
Director
Appointed 09 May 2022
Resigned 20 Feb 2023

ESLICK, Janette Dawn

Resigned
Enterprise House, HitchinSG5 1NQ
Born October 1969
Director
Appointed 22 Jun 2022
Resigned 20 Feb 2023

Persons with significant control

6

2 Active
4 Ceased

Mr David Eslick

Ceased
Enterprise House, HitchinSG5 1NQ
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 14 May 2022
Ceased 20 Feb 2023

Mr Robert Richards

Active
Enterprise House, HitchinSG5 1NQ
Born December 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 14 May 2022

Mr Martin Leonard Branham

Active
Enterprise House, HitchinSG5 1NQ
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 14 May 2022
New Winnings Court, DenbyDE5 8LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2022
Ceased 14 May 2022
Middlemarch Business Park, CoventryCV3 4FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2022
Ceased 14 May 2022
Enterprise House, HitchinSG5 1NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2022
Ceased 14 May 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 April 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Capital Alter Shares Consolidation
8 March 2023
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2022
PSC01Notification of Individual PSC
Incorporation Company
9 May 2022
NEWINCIncorporation