M.D.M. MEDICAL LIMITED

Register to unlock more data on OkredoRegister

M.D.M. MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02649184

Incorporation date

26/09/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1991)
dot icon14/04/2026
Director's details changed for Mr Dominic Weiss on 2026-04-14
dot icon14/04/2026
Secretary's details changed for Mr Dominic Weiss on 2026-04-14
dot icon14/04/2026
Change of details for Md Partners Limited as a person with significant control on 2026-04-14
dot icon18/02/2026
Statement of affairs
dot icon18/02/2026
Resolutions
dot icon18/02/2026
Appointment of a voluntary liquidator
dot icon18/02/2026
Registered office address changed from C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2026-02-18
dot icon10/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon09/02/2026
Secretary's details changed for Mr Dominic Weiss on 2026-02-09
dot icon09/02/2026
Director's details changed for Mr Dominic Weiss on 2026-02-09
dot icon09/02/2026
Registered office address changed from C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2026-02-09
dot icon09/02/2026
Change of details for Md Partners Limited as a person with significant control on 2026-02-09
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Cessation of Dominic Weiss as a person with significant control on 2025-07-30
dot icon30/07/2025
Notification of Md Partners Limited as a person with significant control on 2025-07-30
dot icon16/07/2025
Registered office address changed from 84 Eccleston Square London SW1V 1PX England to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2025-07-16
dot icon17/03/2025
Satisfaction of charge 026491840004 in full
dot icon11/02/2025
Registration of charge 026491840005, created on 2025-02-07
dot icon30/01/2025
Change of details for Mr Dominic Weiss as a person with significant control on 2025-01-29
dot icon29/01/2025
Director's details changed for Mrs Marianne Skjorten on 2025-01-29
dot icon29/01/2025
Director's details changed for Mr Dominic Weiss on 2025-01-29
dot icon29/01/2025
Change of details for Mr Dominic Weiss as a person with significant control on 2025-01-29
dot icon29/01/2025
Director's details changed for Mrs Marianne Skjorten on 2025-01-29
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Registered office address changed from The Byre, Tilehouse Farm Offices East Shalford Lane Guildford Surrey GU4 8AE England to 84 Eccleston Square London SW1V 1PX on 2024-04-25
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Registration of charge 026491840004, created on 2022-05-18
dot icon07/03/2022
Change of details for Mr Dominic Weiss as a person with significant control on 2022-02-01
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon03/03/2022
Satisfaction of charge 026491840003 in full
dot icon02/03/2022
Change of details for Mr Dominic Weiss as a person with significant control on 2022-02-01
dot icon02/03/2022
Director's details changed for Mr Dominic Weiss on 2022-02-01
dot icon02/03/2022
Director's details changed for Mrs Marianne Skjorten on 2022-02-01
dot icon02/03/2022
Director's details changed for Mrs Marianne Skjorten on 2022-02-01
dot icon02/03/2022
Registered office address changed from The Tile Kiln Tilehouse Farm Offices East Shalford Lane Guildford Surrey GU4 8AE to The Byre, Tilehouse Farm Offices East Shalford Lane Guildford Surrey GU4 8AE on 2022-03-02
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon09/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon03/03/2021
Change of details for Mr Dominic Weiss as a person with significant control on 2021-02-26
dot icon02/03/2021
Director's details changed for Mr Dominic Weiss on 2021-02-26
dot icon02/03/2021
Director's details changed for Mrs Marianne Skjorten on 2021-02-26
dot icon02/03/2021
Change of details for Mr Dominic Weiss as a person with significant control on 2021-02-26
dot icon01/03/2021
Director's details changed for Mr Dominic Weiss on 2021-02-26
dot icon26/02/2021
Change of details for Mr Dominic Weiss as a person with significant control on 2021-02-26
dot icon26/02/2021
Director's details changed for Mrs Marianne Skjorten on 2021-02-01
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Satisfaction of charge 2 in full
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/02/2017
Confirmation statement made on 2017-02-26 with no updates
dot icon08/11/2016
Registration of charge 026491840003, created on 2016-11-01
dot icon30/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon22/09/2014
Register inspection address has been changed from Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA to The Tile Kiln Tilehouse Farm Offices East Shalford Lane Guildford Surrey GU4 8AE
dot icon22/09/2014
Register(s) moved to registered office address The Tile Kiln Tilehouse Farm Offices East Shalford Lane Guildford Surrey GU4 8AE
dot icon21/03/2014
Director's details changed for Dominic Weiss on 2014-03-21
dot icon21/03/2014
Director's details changed for Marianne Skjorten on 2014-03-21
dot icon21/03/2014
Secretary's details changed for Dominic Weiss on 2014-03-21
dot icon25/02/2014
Registered office address changed from the Tile Kiln Tilehouse Farm Offices East Shalford Lane Guildford Surrey GU4 8AE England on 2014-02-25
dot icon25/02/2014
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA on 2014-02-25
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2010
Register(s) moved to registered inspection location
dot icon22/09/2010
Register inspection address has been changed
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon16/09/2009
Return made up to 16/09/09; full list of members
dot icon20/10/2008
Return made up to 16/09/08; full list of members
dot icon20/10/2008
Director's change of particulars / marianne skjorten / 17/09/2007
dot icon20/10/2008
Director and secretary's change of particulars / dominic weiss / 17/09/2007
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon28/09/2007
Return made up to 16/09/07; full list of members
dot icon28/07/2007
Accounts for a small company made up to 2006-12-31
dot icon12/03/2007
Secretary resigned;director resigned
dot icon26/01/2007
Director resigned
dot icon06/01/2007
New director appointed
dot icon16/10/2006
Return made up to 16/09/06; full list of members
dot icon25/09/2006
Accounts for a small company made up to 2005-12-31
dot icon21/10/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon22/09/2005
Return made up to 16/09/05; full list of members
dot icon01/07/2005
New director appointed
dot icon28/06/2005
Accounts for a small company made up to 2004-09-30
dot icon13/04/2005
New secretary appointed;new director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon22/02/2005
Return made up to 16/09/04; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2003-09-30
dot icon03/12/2003
Director resigned
dot icon26/09/2003
Return made up to 16/09/03; full list of members
dot icon30/05/2003
Accounts for a small company made up to 2002-09-30
dot icon25/09/2002
Return made up to 16/09/02; full list of members
dot icon14/05/2002
Accounts for a small company made up to 2001-09-30
dot icon26/09/2001
Return made up to 16/09/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-09-30
dot icon12/09/2000
Return made up to 16/09/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-09-30
dot icon15/04/2000
Declaration of satisfaction of mortgage/charge
dot icon15/02/2000
New director appointed
dot icon28/01/2000
Registered office changed on 28/01/00 from: homestead offices houghton stockbridge hampshire SO20 6LG
dot icon30/11/1999
Auditor's resignation
dot icon19/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
Return made up to 16/09/99; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1998-09-30
dot icon01/09/1999
Particulars of mortgage/charge
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon08/12/1998
Return made up to 26/09/98; no change of members
dot icon27/10/1998
Accounts for a small company made up to 1997-09-30
dot icon20/01/1998
Registered office changed on 20/01/98 from: 384 leatherhead road maiden rushett chessington surrey KT9 2NN
dot icon08/10/1997
Return made up to 26/09/97; no change of members
dot icon04/08/1997
Accounts for a small company made up to 1996-09-30
dot icon28/10/1996
Return made up to 26/09/96; full list of members
dot icon30/07/1996
Accounts for a small company made up to 1995-09-30
dot icon21/12/1995
Return made up to 26/09/95; no change of members
dot icon04/10/1995
Director resigned
dot icon04/08/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 26/09/94; no change of members
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon02/12/1993
Ad 20/09/93--------- £ si 998@1
dot icon02/12/1993
Nc inc already adjusted 20/09/93
dot icon02/12/1993
Resolutions
dot icon02/12/1993
Return made up to 26/09/93; full list of members
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon22/07/1993
Return made up to 26/09/92; full list of members
dot icon23/03/1992
New director appointed
dot icon09/10/1991
Secretary resigned;new secretary appointed
dot icon26/09/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,380.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
226.78K
-
0.00
8.38K
-
2021
3
226.78K
-
0.00
8.38K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

226.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.38K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiss, Dominic
Director
01/04/2005 - Present
3
Skjorten, Marianne
Director
25/10/2006 - Present
2
Morris, Michael Ian Anthony
Director
01/03/2004 - 12/01/2007
4
Morris, John Graham
Director
25/03/1999 - 01/03/2007
1
Morris, David Edward
Director
25/03/1999 - 24/11/2003
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.D.M. MEDICAL LIMITED

M.D.M. MEDICAL LIMITED is an(a) Liquidation company incorporated on 26/09/1991 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of M.D.M. MEDICAL LIMITED?

toggle

M.D.M. MEDICAL LIMITED is currently Liquidation. It was registered on 26/09/1991 .

Where is M.D.M. MEDICAL LIMITED located?

toggle

M.D.M. MEDICAL LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does M.D.M. MEDICAL LIMITED do?

toggle

M.D.M. MEDICAL LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does M.D.M. MEDICAL LIMITED have?

toggle

M.D.M. MEDICAL LIMITED had 3 employees in 2021.

What is the latest filing for M.D.M. MEDICAL LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Dominic Weiss on 2026-04-14.