MDX TECHNOLOGY LIMITED
Information technology consultancy activities
MDX TECHNOLOGY LIMITED
Information technology consultancy activities
Previous Company Names
Contact & Details
Contact
Registered Address
3rd Floor, Hathaway House Popes Drive London N3 1QF England
Full company profile for MDX TECHNOLOGY LIMITED (07305821), an active financial services company based in London, England. Incorporated 6 Jul 2010. Information technology consultancy activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.36M
Net Assets
-£55.86k
Total Liabilities
£2.78M
Turnover
N/A
Employees
13
Debt Ratio
102%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jan 2022 | Series A |
| Investor 2 | Jan 2022 | Series A |
| Investor 3 | Jan 2022 | Series A |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Daniel John Simpson | Director | British | United Kingdom | 14 Feb 2022 | Active |
| David John Miller | Director | British | England | 1 Sept 2012 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mdx Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
David Priestley
Ceased 1 Jan 2019
Paul Watmough
Ceased 1 Jan 2019
Richard Geoffrey Gissing
Ceased 1 Jan 2019
David John Miller
Ceased 1 Jan 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 3, 53-61 Tabernacle Street, London (EC2A 4AA) ISLINGTON | Leasehold | - | 14 Jan 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 15 May 2025 | Officers | Change to director Mr Simon Luhr on 15 May 2025 | |
| 23 Apr 2025 | Confirmation Statement | Confirmation statement made on 21 Apr 2025 with no updates | |
| 17 Sept 2024 | Accounts | Annual accounts made up to 31 Dec 2023 | |
| 13 Sept 2024 | Persons With Significant Control | Change to Mdx Holdings Limited as a person with significant control on 13 Sept 2024 |
Annual accounts made up to 31 Dec 2024
Change to director Mr Simon Luhr on 15 May 2025
Confirmation statement made on 21 Apr 2025 with no updates
Annual accounts made up to 31 Dec 2023
Change to Mdx Holdings Limited as a person with significant control on 13 Sept 2024
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 12 Sept 2025
Change to director Mr Simon Luhr on 15 May 2025
11 months ago on 15 May 2025
Confirmation statement made on 21 Apr 2025 with no updates
1 years ago on 23 Apr 2025
Annual accounts made up to 31 Dec 2023
1 years ago on 17 Sept 2024
Change to Mdx Holdings Limited as a person with significant control on 13 Sept 2024
1 years ago on 13 Sept 2024
