Mds Cem Holdings Limited WARRINGTON


Founded in 2011, Mds Cem Holdings, classified under reg no. 07890595 is an active company. Currently registered at Suite 423 Chadwick House Birchwood Park WA3 6AE, Warrington the company has been in the business for 13 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Mark M., Brian B. and David N.. Of them, Brian B., David N. have been with the company the longest, being appointed on 17 July 2019 and Mark M. has been with the company for the least time - from 30 April 2021. As of 28 April 2024, there were 11 ex directors - Birgit T., Gary B. and others listed below. There were no ex secretaries.

Mds Cem Holdings Limited Address / Contact

Office Address Suite 423 Chadwick House Birchwood Park
Office Address2 Birchwood
Town Warrington
Post code WA3 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07890595
Date of Incorporation Thu, 22nd Dec 2011
Industry Business and domestic software development
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Mark M.

Position: Director

Appointed: 30 April 2021

Brian B.

Position: Director

Appointed: 17 July 2019

David N.

Position: Director

Appointed: 17 July 2019

Birgit T.

Position: Director

Appointed: 17 July 2019

Resigned: 30 April 2021

Gary B.

Position: Director

Appointed: 25 July 2016

Resigned: 06 January 2020

Russell H.

Position: Director

Appointed: 25 July 2016

Resigned: 17 July 2019

Simon B.

Position: Director

Appointed: 30 April 2014

Resigned: 17 July 2019

Mark E.

Position: Director

Appointed: 30 October 2013

Resigned: 09 December 2015

Andrew T.

Position: Director

Appointed: 30 July 2013

Resigned: 17 July 2019

Martin D.

Position: Director

Appointed: 24 May 2012

Resigned: 17 July 2019

Julian H.

Position: Director

Appointed: 24 May 2012

Resigned: 28 March 2015

William K.

Position: Director

Appointed: 24 May 2012

Resigned: 14 May 2018

Dewi T.

Position: Director

Appointed: 22 December 2011

Resigned: 17 July 2019

Andrew R.

Position: Director

Appointed: 22 December 2011

Resigned: 30 April 2014

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Velocix Solutions Limited from Chippenham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Volaris Group Uk Holdco Ltd that put Chippenham, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Martin D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Velocix Solutions Limited

Unit A1 Methuen Park, Chippenham, Wiltshire, SN14 0GT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 11560407
Notified on 28 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Volaris Group Uk Holdco Ltd

Unit A1 Methuen Park, Chippenham, SN14 0GT, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies England & Wales
Registration number 06483887
Notified on 17 July 2019
Ceased on 28 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin D.

Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-01-11
filed on: 17th, January 2024
Free Download (1 page)

Company search