Md Consents Limited LONDON


Md Consents Limited is a private limited company located at Riverbank House, 2 Swan Lane, London EC4R 3TT. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-10-31, this 6-year-old company is run by 3 directors.
Director Douglas Z., appointed on 06 December 2023. Director Jeffrey I., appointed on 12 October 2023. Director Taylor S., appointed on 12 October 2023.
The company is officially classified as "business and domestic software development" (Standard Industrial Classification: 62012), "data processing, hosting and related activities" (Standard Industrial Classification code: 63110).
The latest confirmation statement was sent on 2023-10-05 and the deadline for the following filing is 2024-10-19. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Md Consents Limited Address / Contact

Office Address Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11040674
Date of Incorporation Tue, 31st Oct 2017
Industry Business and domestic software development
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Douglas Z.

Position: Director

Appointed: 06 December 2023

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2023

Jeffrey I.

Position: Director

Appointed: 12 October 2023

Taylor S.

Position: Director

Appointed: 12 October 2023

Susan D.

Position: Director

Appointed: 27 March 2019

Resigned: 12 October 2023

Maria M.

Position: Director

Appointed: 27 March 2019

Resigned: 12 October 2023

Sam D.

Position: Director

Appointed: 27 March 2019

Resigned: 12 October 2023

Anthony M.

Position: Director

Appointed: 31 October 2017

Resigned: 12 October 2023

Stephen D.

Position: Director

Appointed: 31 October 2017

Resigned: 27 March 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Stephen D. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Anthony M. This PSC owns 25-50% shares.

Stephen D.

Notified on 31 October 2017
Ceased on 27 March 2019
Nature of control: 25-50% shares

Anthony M.

Notified on 31 October 2017
Ceased on 27 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand43 26940 987132 76681 359 
Current Assets124 66576 737160 914218 646257 939
Debtors81 39645 93528 148163 154 
Net Assets Liabilities36 19271 25895 717217 037159 933
Property Plant Equipment9681 7819055 787 
Other Debtors39 39624 9357 383  
Total Inventories 14 750   
Other
Accumulated Amortisation Impairment Intangible Assets73 640201 472370 228525 287 
Accumulated Depreciation Impairment Property Plant Equipment4849681 9043 022 
Average Number Employees During Period 2344
Creditors236 537214 126202 05667 937131 705
Fixed Assets148 248183 804136 951166 595136 475
Increase From Amortisation Charge For Year Intangible Assets73 640127 832168 756155 059 
Increase From Depreciation Charge For Year Property Plant Equipment4844849361 118 
Intangible Assets147 280182 023136 046160 808 
Intangible Assets Gross Cost220 920383 495506 274686 095 
Net Current Assets Liabilities-111 872-137 389-41 142176 576147 090
Property Plant Equipment Gross Cost2 7492 7492 8098 809 
Provisions For Liabilities Balance Sheet Subtotal18492921 099958
Total Additions Including From Business Combinations Intangible Assets220 920162 575122 779179 821 
Total Additions Including From Business Combinations Property Plant Equipment1 452 606 000 
Total Assets Less Current Liabilities36 37671 35095 809343 171283 565
Other Creditors192 980202 117180 229  
Other Taxation Social Security Payable14 2723 50421 826  
Trade Creditors Trade Payables29 2858 5051  
Trade Debtors Trade Receivables42 00021 00020 765  
Accrued Liabilities Not Expressed Within Creditors Subtotal   90 86898 507
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   25 86720 856

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/12/06.
filed on: 11th, December 2023
Free Download (2 pages)

Company search