Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Middle East Development Services
Middle East Development Services is an active company incorporated on 22 September 2000 with the registered office located in Colchester, Essex. Middle East Development Services was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04076242
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated
22 September 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 October 2024
(10 months ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2024
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Middle East Development Services
Contact
Address
54 Howards Croft
Colchester
CO4 5FP
England
Address changed on
12 May 2025
(3 months ago)
Previous address was
Capital Office 124 City Road London EC1V 2NX England
Companies in CO4 5FP
Telephone
01923518029
Email
Available in Endole App
Website
Aboutmeco.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Roy Miller
Director • Hospital Consultant • British • Lives in England • Born in May 1970
Ruth Chappell
Director • Social Worker • British • Lives in England • Born in Apr 1975
Ms Clare Crawford
Director • Manager • British • Lives in UK • Born in Jul 1963
Stephen Robert Judson
Director • Consultant • British • Lives in England • Born in Oct 1971
The Reverend Michael John Parker
Director • Minister Of Religion • British • Lives in Scotland • Born in Feb 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Anglican Church Trustees (Egypt) Limited(The)
The Reverend Michael John Parker is a mutual person.
Active
Sim International (UK)
Mrs Ana Selby is a mutual person.
Active
Serving In Mission
Mrs Ana Selby is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Mar
⟶
31 Dec 2024
Traded for
9 months
Cash in Bank
£7.62K
Decreased by £27.18K (-78%)
Turnover
£17.55K
Decreased by £24.13K (-58%)
Employees
1
Same as previous period
Total Assets
£8.82K
Decreased by £33.11K (-79%)
Total Liabilities
-£300
Decreased by £1.14K (-79%)
Net Assets
£8.52K
Decreased by £31.97K (-79%)
Debt Ratio (%)
3%
Decreased by 0.02% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
24 Days Ago on 13 Aug 2025
Ruth Chappell Details Changed
3 Months Ago on 20 May 2025
Registered Address Changed
3 Months Ago on 12 May 2025
Michael John Parker (PSC) Resigned
6 Months Ago on 11 Feb 2025
Stephen Robert Judson (PSC) Appointed
6 Months Ago on 11 Feb 2025
Michael John Parker Resigned
6 Months Ago on 11 Feb 2025
Malcom Dunkley Appointed
9 Months Ago on 3 Dec 2024
Ruth Chappell Appointed
9 Months Ago on 3 Dec 2024
Mr Stephen Robert Judson Appointed
9 Months Ago on 3 Dec 2024
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Get Alerts
Get Credit Report
Discover Middle East Development Services's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Aug 2025
Second filing for the appointment of Ruth Chappell as a director
Submitted on 18 Jun 2025
Director's details changed for Ruth Chappell on 20 May 2025
Submitted on 20 May 2025
Cessation of Michael John Parker as a person with significant control on 11 February 2025
Submitted on 12 May 2025
Registered office address changed from Capital Office 124 City Road London EC1V 2NX England to 54 Howards Croft Colchester CO4 5FP on 12 May 2025
Submitted on 12 May 2025
Appointment of Ruth Chappell as a director on 3 December 2024
Submitted on 11 Feb 2025
Appointment of Malcom Dunkley as a director on 3 December 2024
Submitted on 11 Feb 2025
Notification of Stephen Robert Judson as a person with significant control on 11 February 2025
Submitted on 11 Feb 2025
Termination of appointment of Michael John Parker as a director on 11 February 2025
Submitted on 11 Feb 2025
Appointment of Mr Stephen Robert Judson as a director on 3 December 2024
Submitted on 11 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs