Company NameMDK Innovation Limited
DirectorGary Peter Keogh
Company StatusActive
Company Number03692716
CategoryPrivate Limited Company
Incorporation Date7 January 1999(25 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary Peter Keogh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(same day as company formation)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address61 Leighton Road
Unit 5
London
NW5 2QH
Secretary NameSamantha Alexandra Murray
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Gabriel Court
Fletton Avenue
Peterborough
PE2 8NN
Secretary NameSandra Julia Beddington
NationalityBritish
StatusResigned
Appointed09 March 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2003)
RoleCompany Director
Correspondence Address138 Windsor Street
Wolverton
Milton Keynes
MK12 5AS
Secretary NameDoreen Shirley Keogh
NationalityBritish
StatusResigned
Appointed07 January 2003(4 years after company formation)
Appointment Duration7 years (resigned 06 January 2010)
RoleCompany Director
Correspondence Address11 Clearwater House
Bell Farm Lane
Uckfield
East Sussex
TN22 1QJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.trendywinebar.co.uk

Location

Registered Address61 Leighton Road
Unit 5
London
NW5 2QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gary Keogh
100.00%
Ordinary

Financials

Year2014
Net Worth£517,037
Cash£157,126
Current Liabilities£41,283

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

2 June 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
2 March 2017Registered office address changed from 24a East Heath Road London NW3 1EB to Flat 5 61 Leighton Road London NW5 2QH on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Flat 5 61 Leighton Road London NW5 2QH England to 61 Flat 5 61 Leighton Road London NW5 2QH on 2 March 2017 (1 page)
23 February 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Registered office address changed from 73 High Street Northchurch Hertfordshire HP4 3QH to 24a East Heath Road London NW3 1EB on 8 January 2015 (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(3 pages)
8 January 2015Registered office address changed from 73 High Street Northchurch Hertfordshire HP4 3QH to 24a East Heath Road London NW3 1EB on 8 January 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Dr Gary Peter Keogh on 7 January 2012 (2 pages)
10 January 2012Director's details changed for Dr Gary Peter Keogh on 7 January 2012 (2 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
8 January 2010Termination of appointment of Doreen Keogh as a secretary (1 page)
20 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
13 January 2009Return made up to 07/01/09; full list of members (3 pages)
12 January 2009Director's change of particulars / gary keogh / 07/01/2009 (1 page)
12 January 2009Secretary's change of particulars / doreen keogh / 07/01/2009 (1 page)
20 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
7 January 2008Location of debenture register (1 page)
7 January 2008Registered office changed on 07/01/08 from: 73 high street northchurch berkhamsted hertfordshire HP4 3QH (1 page)
7 January 2008Location of register of members (1 page)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
28 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
17 January 2007Return made up to 07/01/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
9 October 2006Secretary's particulars changed (1 page)
21 February 2006Return made up to 07/01/06; full list of members (2 pages)
21 February 2006Secretary's particulars changed (1 page)
14 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
13 January 2005Return made up to 07/01/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
13 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 March 2003Registered office changed on 10/03/03 from: 138 windsor street wolverton milton keynes buckinghamshire MK12 5AS (1 page)
20 January 2003Return made up to 07/01/03; full list of members (6 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
8 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
24 January 2002Return made up to 07/01/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
17 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Registered office changed on 09/10/00 from: flat 5 22 eaton rise ealing london W5 2ER (1 page)
6 October 2000Full accounts made up to 31 January 2000 (9 pages)
18 April 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
7 January 1999Incorporation (20 pages)