Company NameMRD Technologies Limited
Company StatusActive
Company Number11821952
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Delooze
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 11 Monks Way
Preston Brook
Runcorn
WA7 3GH
Director NameMr Derek Shannon
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(7 months, 1 week after company formation)
Appointment Duration4 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 11 Monks Way
Preston Brook
Runcorn
WA7 3GH
Director NameMr Mark Barrington Ralph
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed23 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Wincham Lane
Wincham
Northwich
CW9 6GG
Director NameMrs Sharon Lynda Ralph
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House Wincham Lane
Wincham
Northwich
CW9 6GG

Location

Registered Address11 11 Monks Way
Preston Brook
Runcorn
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

30 November 2023Registered office address changed from Swan House Wincham Lane Wincham Northwich CW9 6GG England to 11 11 Monks Way Preston Brook Runcorn WA7 3GH on 30 November 2023 (1 page)
12 October 2023Micro company accounts made up to 31 March 2023 (7 pages)
23 February 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
6 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
28 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 March 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
28 October 2020Change of details for Mr Richard Delooze as a person with significant control on 23 September 2020 (2 pages)
21 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2020Memorandum and Articles of Association (9 pages)
21 October 2020Change of share class name or designation (2 pages)
21 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2020Cessation of Sharon Lynda Ralph as a person with significant control on 23 September 2020 (1 page)
19 October 2020Notification of Mark Barrington Ralph as a person with significant control on 23 September 2020 (2 pages)
15 October 2020Appointment of Mr Mark Barrington Ralph as a director on 23 September 2020 (2 pages)
15 October 2020Termination of appointment of Sharon Lynda Ralph as a director on 23 September 2020 (1 page)
25 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
11 February 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
24 September 2019Notification of Derek Shannon as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Appointment of Mr Derek Shannon as a director on 24 September 2019 (2 pages)
22 March 2019Registered office address changed from 18 Clarence Drive Cuddington Northwich CW8 2EQ United Kingdom to Swan House Wincham Lane Wincham Northwich CW9 6GG on 22 March 2019 (1 page)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)