ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ri MDC UK154 Limited

Ri MDC UK154 Limited is an active company incorporated on 14 January 2022 with the registered office located in London, Greater London. Ri MDC UK154 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13848895
Private limited company
Age
3 years
Incorporated 14 January 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (3 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
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
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Director • Director Of Companies • British • Lives in UK • Born in Sep 1980
Director • Director Of Companies • British • Lives in UK • Born in Oct 1980
Director • British • Lives in England • Born in Dec 1975
Director • British • Lives in UK • Born in Jul 1959
Director • Director Of Companies • British • Lives in UK • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ri MDC UK153 Limited
Jonathan Whittingham, Eduardo Noguera, and 9 more are mutual people.
Active
Ri MDC UK152 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
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.78M
Increased by £261K (+17%)
Employees
4
Increased by 4 (%)
Total Assets
£16.46M
Decreased by £1.83M (-10%)
Total Liabilities
-£19.5M
Increased by £101K (+1%)
Net Assets
-£3.03M
Decreased by £1.93M (+176%)
Debt Ratio (%)
118%
Increased by 12.41% (+12%)
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
Peter Mccluskey Resigned
6 Months Ago on 28 Mar 2025
Jonathan Whittingham Resigned
6 Months Ago on 28 Mar 2025
Mark Neil Steinberg Resigned
6 Months Ago on 28 Mar 2025
Brian Roy Cole Resigned
6 Months Ago on 28 Mar 2025
Mrs Somya Rastogi Appointed
6 Months Ago on 28 Mar 2025
Mr Michael Edward Chivers Appointed
6 Months Ago on 28 Mar 2025
Get Credit Report
Discover Ri MDC UK154 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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 1 July 2025 with updates
Submitted on 1 Jul 2025
Resolutions
Submitted on 15 Apr 2025
Memorandum and Articles of Association
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 138488950001 in full
Submitted on 8 Apr 2025
Satisfaction of charge 138488950002 in full
Submitted on 8 Apr 2025
Appointment of Mr Joseph Edward Emly as a director on 28 March 2025
Submitted on 1 Apr 2025
Appointment of Mrs Somya Rastogi as a secretary on 28 March 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year