Company NameMDH Software Limited
DirectorMichael David Hood
Company StatusActive
Company Number04154563
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael David Hood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleDir Proposed
Country of ResidenceEngland
Correspondence Address16 Massey Road
Altrincham
Cheshire
WA15 9RB
Secretary NameMrs Agne Hood
NationalityLithuanian
StatusCurrent
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleSecretary
Correspondence Address16 Massey Road
Altrincham
Cheshire
WA15 9RB
Secretary NameRachel Elizabeth Hood
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Matlock Mews
Altrincham
Cheshire
WA14 1JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Massey Road
Altrincham
Cheshire
WA15 9RB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael David Hood
100.00%
Ordinary

Financials

Year2014
Net Worth£97,779
Cash£102,977
Current Liabilities£24,638

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months from now)

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
13 February 2011Director's details changed for Mr Michael David Hood on 5 September 2010 (2 pages)
13 February 2011Director's details changed for Mr Michael David Hood on 5 September 2010 (2 pages)
13 February 2011Secretary's details changed for Mrs Agne Hood on 5 September 2010 (1 page)
13 February 2011Secretary's details changed for Mrs Agne Hood on 5 September 2010 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Registered office address changed from 19 Westmorland Road Sale Cheshire M33 3QX on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 19 Westmorland Road Sale Cheshire M33 3QX on 7 September 2010 (1 page)
16 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Michael David Hood on 16 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
9 February 2009Secretary appointed mrs agne hood (1 page)
9 February 2009Appointment terminated secretary rachel hood (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Director's change of particulars / michael hood / 01/03/2008 (2 pages)
9 April 2008Return made up to 24/01/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 13 abbots court sale M33 2DB (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 24/01/07; full list of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Return made up to 24/01/06; full list of members (6 pages)
16 February 2005Return made up to 06/02/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 06/02/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2003Return made up to 06/02/03; full list of members (6 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 February 2001Secretary resigned (1 page)
6 February 2001Incorporation (15 pages)