Background WavePink WaveYellow Wave

MDL FABRIC LTD (14326278)

MDL FABRIC LTD (14326278) is an active UK company. incorporated on 31 August 2022. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. MDL FABRIC LTD has been registered for 3 years. Current directors include CAIN, David Edward.

Company Number
14326278
Status
active
Type
ltd
Incorporated
31 August 2022
Age
3 years
Address
5th Floor 101 Old Hall Street, Liverpool, L3 9BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAIN, David Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDL FABRIC LTD

MDL FABRIC LTD is an active company incorporated on 31 August 2022 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. MDL FABRIC LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14326278

LTD Company

Age

3 Years

Incorporated 31 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MDL BOOTLE LTD
From: 31 August 2022To: 27 January 2023
Contact
Address

5th Floor 101 Old Hall Street Liverpool, L3 9BP,

Previous Addresses

209-211 Queens Dock Commercial Centre Liverpool L1 0BG United Kingdom
From: 22 May 2023To: 27 February 2024
9 Portland Street Manchester M1 3BE England
From: 31 August 2022To: 22 May 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
New Owner
Dec 22
Owner Exit
Jan 23
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Owner Exit
Jun 24
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Mar 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAIN, David Edward

Active
Portland Street, ManchesterM1 3BE
Born September 1985
Director
Appointed 12 May 2023

MORETTI, Daniel

Resigned
Queens Dock Commercial Centre, LiverpoolL1 0BG
Born June 1963
Director
Appointed 31 Aug 2022
Resigned 12 May 2023

Persons with significant control

4

1 Active
3 Ceased
101 Old Hall Street, LiverpoolL3 9BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2024
209 - 211 Queens Dock Business Centre, LiverpoolL1 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2023
Ceased 31 Jan 2024

Mr Daniel Moretti

Ceased
Portland Street, ManchesterM1 3BE
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 12 May 2023
Queens Dock Commercial Centre, LiverpoolL1 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
10 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 January 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Incorporation Company
31 August 2022
NEWINCIncorporation