Background WavePink WaveYellow Wave

MDASI LIMITED (NI654896)

MDASI LIMITED (NI654896) is an active UK company. incorporated on 9 August 2018. with registered office in Magherafelt. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MDASI LIMITED has been registered for 7 years. Current directors include DARBAR, Ulpee, Dr, SONGRA, Ashok Kumar, Dr, THARMA, Suresh.

Company Number
NI654896
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
Unit 6b Main Street, Magherafelt, BT45 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DARBAR, Ulpee, Dr, SONGRA, Ashok Kumar, Dr, THARMA, Suresh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDASI LIMITED

MDASI LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Magherafelt. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MDASI LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

NI654896

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

KINGSBRIDGE DENTAL TRAINING ACADEMY LIMITED
From: 9 August 2018To: 21 December 2022
Contact
Address

Unit 6b Main Street Castledawson Magherafelt, BT45 8AB,

Previous Addresses

Unit 1 21 Old Channel Road Belfast BT3 9DE United Kingdom
From: 9 August 2018To: 5 January 2024
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 18
Share Issue
Jan 19
Funding Round
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Mar 22
Owner Exit
Mar 26
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

DARBAR, Ulpee, Dr

Active
Main Street, MagherafeltBT45 8AB
Born July 1961
Director
Appointed 12 Nov 2018

SONGRA, Ashok Kumar, Dr

Active
Main Street, MagherafeltBT45 8AB
Born June 1960
Director
Appointed 09 Aug 2018

THARMA, Suresh

Active
Main Street, MagherafeltBT45 8AB
Born February 1963
Director
Appointed 09 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Dr Ulpee Darbar

Ceased
Main Street, MagherafeltBT45 8AB
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2018
Ceased 06 Mar 2026

Mr Suresh Tharma

Active
Main Street, MagherafeltBT45 8AB
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2018
Belfast, BelfastBT3 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2018
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Resolution
28 September 2023
RESOLUTIONSResolutions
Memorandum Articles
28 September 2023
MAMA
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
24 January 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 January 2019
MAMA
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Incorporation Company
9 August 2018
NEWINCIncorporation