Background WavePink WaveYellow Wave

MDS TECHNOLOGY GROUP LIMITED (14291684)

MDS TECHNOLOGY GROUP LIMITED (14291684) is an active UK company. incorporated on 12 August 2022. with registered office in Stafford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). MDS TECHNOLOGY GROUP LIMITED has been registered for 3 years. Current directors include NEEDHAM, Dale Vincent, NEEDHAM, Leah Danielle.

Company Number
14291684
Status
active
Type
ltd
Incorporated
12 August 2022
Age
3 years
Address
The Stables Dunston Hall, Stafford, ST18 9AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
NEEDHAM, Dale Vincent, NEEDHAM, Leah Danielle
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDS TECHNOLOGY GROUP LIMITED

MDS TECHNOLOGY GROUP LIMITED is an active company incorporated on 12 August 2022 with the registered office located in Stafford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). MDS TECHNOLOGY GROUP LIMITED was registered 3 years ago.(SIC: 46660)

Status

active

Active since 3 years ago

Company No

14291684

LTD Company

Age

3 Years

Incorporated 12 August 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

18 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Stables Dunston Hall Dunston Stafford, ST18 9AB,

Previous Addresses

High Walls 300 Oldfield Road Altrincham WA14 4HZ England
From: 26 September 2022To: 3 February 2026
300 Altrincham Road Altrincham WA14 4HZ United Kingdom
From: 12 August 2022To: 26 September 2022
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
New Owner
Oct 22
Funding Round
Oct 22
Director Joined
Mar 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NEEDHAM, Dale Vincent

Active
Altrincham Road, AltrinchamWA14 4HZ
Born April 1973
Director
Appointed 12 Aug 2022

NEEDHAM, Leah Danielle

Active
Dunston Hall, StaffordST18 9AB
Born June 1983
Director
Appointed 03 Oct 2022

DIAZ-SANCHEZ, Jose Carlos

Resigned
Altrincham Road, AltrinchamWA14 4HZ
Born September 1965
Director
Appointed 12 Aug 2022
Resigned 12 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Leah Danielle Needham

Active
Dunston Hall, StaffordST18 9AB
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2022

Jose Carlos Diaz-Sanchez

Ceased
Altrincham Road, AltrinchamWA14 4HZ
Born September 1965

Nature of Control

Significant influence or control
Notified 12 Aug 2022
Ceased 12 Aug 2022

Mr Dale Vincent Needham

Active
Altrincham Road, AltrinchamWA14 4HZ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 August 2022
NEWINCIncorporation