Company NameKaizen Shareholding Disclosure Services Limited
Company StatusActive
Company Number08009973
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Previous NameMDM Compliance Systems Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ian George Rennie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Groveland Court
London
EC4M 9EH
Director NameMr Dario Marcello Crispini
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address12 Groveland Court
London
EC4M 9EH
Director NameMrs Sara Leigh Crispini
Date of BirthMarch 1976 (Born 48 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed05 November 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Groveland Court
London
EC4M 9EH
Secretary NameMr Marino Luchmun
StatusCurrent
Appointed05 November 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address12 Groveland Court
London
EC4M 9EH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mark David Laurence Martin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rushmills Bedford Road
Northampton
Northamptonshire
NN4 7YB

Contact

Websitewww.mdmcompliancesystems.com/
Email address[email protected]
Telephone020 30110123
Telephone regionLondon

Location

Registered Address12 Groveland Court
London
EC4M 9EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Mark David Martin
55.00%
Ordinary
5 at £1Adam Stearn
5.00%
Preference
30 at £1Angela Huff
30.00%
Preference
10 at £1Mark Martin
10.00%
Preference

Financials

Year2014
Net Worth£16,670
Cash£19,180
Current Liabilities£21,243

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

19 February 2015Delivered on: 23 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
23 February 2015Registration of charge 080099730001, created on 19 February 2015 (5 pages)
14 November 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 70
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 70
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100.00
(4 pages)
4 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100.00
(4 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
16 July 2014Second filing of AR01 previously delivered to Companies House made up to 28 March 2014 (16 pages)
3 July 2014Registered office address changed from , 12 Rylands Mews, Lake Street Leighton Buzzard, Beds, LU7 1SP to 3 West Street Leighton Buzzard Bedfordshire LU7 1DA on 3 July 2014 (1 page)
3 July 2014Registered office address changed from , 12 Rylands Mews, Lake Street Leighton Buzzard, Beds, LU7 1SP to 3 West Street Leighton Buzzard Bedfordshire LU7 1DA on 3 July 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Statement of capital following an allotment of shares on 18 April 2013
  • GBP 5
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 55
(3 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 60
  • ANNOTATION Clarification a Second Filed AR01 is registered on 16/07/2014
  • ANNOTATION Clarification a Second Filed AR01 is registered on 16/07/2014
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 April 2012Appointment of Mark David Laurence Martin as a director (2 pages)
28 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
28 March 2012Incorporation (20 pages)