Background WavePink WaveYellow Wave

MDL SALFORD LIMITED (14326329)

MDL SALFORD LIMITED (14326329) 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 SALFORD LIMITED has been registered for 3 years. Current directors include CAIN, David Edward.

Company Number
14326329
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 SALFORD LIMITED

MDL SALFORD LIMITED 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 SALFORD LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14326329

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 June 2025 (9 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
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: 23 May 2023To: 27 February 2024
9 Portland Street Manchester M1 3BE England
From: 31 August 2022To: 23 May 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Owner Exit
Jan 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Jun 24
Owner Exit
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Funding Round
Jul 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CAIN, David Edward

Active
Portland Street, ManchesterM1 3BE
Born September 1985
Director
Appointed 15 May 2023

BARNBROCK, Claire

Resigned
Norfolk Street, LiverpoolL1 0BG
Secretary
Appointed 13 Dec 2022
Resigned 14 Feb 2023

MORETTI, Daniel

Resigned
Portland Street, ManchesterM1 3BE
Born June 1963
Director
Appointed 31 Aug 2022
Resigned 15 May 2023

Persons with significant control

3

1 Active
2 Ceased
101 Old Hall Street, LiverpoolL39BP

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 Mar 2024
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

27

Memorandum Articles
3 July 2025
MAMA
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Resolution
3 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
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
4 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Incorporation Company
31 August 2022
NEWINCIncorporation