Background WavePink WaveYellow Wave

MDM PARTNERS LLP (OC369892)

MDM PARTNERS LLP (OC369892) is an active UK company. incorporated on 16 November 2011. with registered office in Clyst St Mary. MDM PARTNERS LLP has been registered for 14 years.

Company Number
OC369892
Status
active
Type
llp
Incorporated
16 November 2011
Age
14 years
Address
Winslade House, Clyst St Mary, EX5 1FY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MDM PARTNERS LLP

MDM PARTNERS LLP is an active company incorporated on 16 November 2011 with the registered office located in Clyst St Mary. MDM PARTNERS LLP was registered 14 years ago.

Status

active

Active since 14 years ago

Company No

OC369892

LLP Company

Age

14 Years

Incorporated 16 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 16 November 2024 (1 year ago)

Next Due

Due by 30 November 2025
For period ending 16 November 2025
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Timeline

No significant events found

Capital Table
People

Officers

3

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Llp designated member
Appointed 16 Nov 2011

HEALEY, Mark Edwin

Active
Chester Row, LondonSW1W 8JP
Born April 1972
Llp designated member
Appointed 16 Nov 2011

TISHLER, Darryl Scott

Active
Gwendolen Avenue, LondonSW15 6EP
Born December 1970
Llp member
Appointed 16 Nov 2011

Persons with significant control

3

Mr Mark David Edworthy

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Darryl Scott Tishler

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born December 1970

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Mark Edwin Healey

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born April 1972

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
20 December 2022
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
20 December 2022
LLPSC04LLPSC04
Confirmation Statement With No Updates
16 November 2022
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
12 August 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
17 June 2022
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 June 2022
LLAD01LLAD01
Confirmation Statement With No Updates
22 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
LLCS01LLCS01
Confirmation Statement With No Updates
29 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 December 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 December 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 December 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
9 October 2015
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
12 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
7 March 2013
LLAR01LLAR01
Legacy
20 December 2011
LLMG01LLMG01
Incorporation Limited Liability Partnership
16 November 2011
LLIN01LLIN01