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
Ri MDC UK153 Limited
Ri MDC UK153 Limited is an active company incorporated on 28 June 2021 with the registered office located in London, Greater London. Ri MDC UK153 Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13481555
Private limited company
Age
4 years
Incorporated
28 June 2021
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
28 June 2025
(3 months ago)
Next confirmation dated
28 June 2026
Due by
12 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Ri MDC UK153 Limited
Contact
Update Details
Address
3 St. James's Square
London
SW1Y 4JU
United Kingdom
Address changed on
1 Aug 2025
(2 months ago)
Previous address was
19-23 Wells Street London W1T 3PQ United Kingdom
Companies in SW1Y 4JU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
13
Shareholders
1
Controllers (PSC)
1
James Andrew Duck
Director • Director • Director Of Companies • British • Lives in UK • Born in Sep 1980
Brian Paul Creegan
Director • Director Of Companies • Irish • Lives in UK • Born in Jan 1980
Joseph Edward Emly
Director • Director Of Companies • British • Lives in UK • Born in Jan 1987
Brian Roy Cole
Director • British • Lives in England • Born in Jan 1969
Michael Edward Chivers
Director • Director Of Companies • British • Lives in UK • Born in Oct 1980
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
Ri MDC UK152 Limited
Jonathan Whittingham, Eduardo Noguera, and 9 more are mutual people.
Active
Ri MDC UK154 Limited
Jonathan Whittingham, Eduardo Noguera, and 9 more are mutual people.
Active
Ri Newport (Uk158) Limited
Eduardo Noguera, Nicolas Guillaume Taylor, and 4 more are mutual people.
Active
Ri MDC UK145 Limited
Eduardo Noguera, Nicolas Guillaume Taylor, and 4 more are mutual people.
Active
Ri Llandudno (Uk159) Limited
Eduardo Noguera, Nicolas Guillaume Taylor, and 4 more are mutual people.
Active
Great Western (General Partner 2006) Limited
Nicolas Guillaume Taylor, Jonathan Stafford Witt, and 3 more are mutual people.
Active
Great Western (Nominee 2006) Limited
Nicolas Guillaume Taylor, Jonathan Stafford Witt, and 3 more are mutual people.
Active
Realty Income Limited
Nicolas Guillaume Taylor, Jonathan Stafford Witt, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.46M
Increased by £31K (+2%)
Employees
4
Increased by 4 (%)
Total Assets
£18.81M
Decreased by £347K (-2%)
Total Liabilities
-£18.25M
Decreased by £120K (-1%)
Net Assets
£561K
Decreased by £227K (-29%)
Debt Ratio (%)
97%
Increased by 1.13% (+1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 1 Aug 2025
Confirmation Submitted
3 Months Ago on 1 Jul 2025
Charge Satisfied
6 Months Ago on 8 Apr 2025
Charge Satisfied
6 Months Ago on 8 Apr 2025
Mr Joseph Edward Emly Appointed
6 Months Ago on 28 Mar 2025
Realty Income Corporation (PSC) Appointed
6 Months Ago on 28 Mar 2025
Mark Neil Steinberg Resigned
6 Months Ago on 28 Mar 2025
Peter Mccluskey Resigned
6 Months Ago on 28 Mar 2025
Jonathan Whittingham Resigned
6 Months Ago on 28 Mar 2025
Brian Roy Cole Resigned
6 Months Ago on 28 Mar 2025
Get Alerts
Get Credit Report
Discover Ri MDC UK153 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 3 st. James's Square London SW1Y 4JU on 1 August 2025
Submitted on 1 Aug 2025
Confirmation statement made on 28 June 2025 with updates
Submitted on 1 Jul 2025
Memorandum and Articles of Association
Submitted on 15 Apr 2025
Resolutions
Submitted on 15 Apr 2025
Second filing of a statement of capital following an allotment of shares on 8 April 2025
Submitted on 11 Apr 2025
Statement of capital following an allotment of shares on 4 April 2025
Submitted on 9 Apr 2025
Satisfaction of charge 134815550002 in full
Submitted on 8 Apr 2025
Satisfaction of charge 134815550001 in full
Submitted on 8 Apr 2025
Notification of Realty Income Corporation as a person with significant control on 28 March 2025
Submitted on 1 Apr 2025
Appointment of Mr Joseph Edward Emly as a director on 28 March 2025
Submitted on 1 Apr 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