Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MDANZ LIMITED
Company Information for

MDANZ LIMITED

BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW,
Company Registration Number
07132584
Private Limited Company
Active

Company Overview

About Mdanz Ltd
MDANZ LIMITED was founded on 2010-01-21 and has its registered office in Bristol. The organisation's status is listed as "Active". Mdanz Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MDANZ LIMITED
 
Legal Registered Office
BUPA DENTAL CARE VANTAGE OFFICE PARK
OLD GLOUCESTER ROAD, HAMBROOK
BRISTOL
BS16 1GW
Other companies in W1U
 
Filing Information
Company Number 07132584
Company ID Number 07132584
Date formed 2010-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 21:29:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDANZ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MDANZ LIMITED
The following companies were found which have the same name as MDANZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MDANZ HOLDINGS LIMITED Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW Active - Proposal to Strike off Company formed on the 2010-01-20

Company Officers of MDANZ LIMITED

Current Directors
Officer Role Date Appointed
CAA REGISTRARS LIMITED
Company Secretary 2015-03-23
ANTHONY NEAL ZYBUTZ
Director 2010-01-21
MICHAEL DAVID ZYBUTZ
Director 2010-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MANCHESTER SQUARE REGISTRARS LIMITED
Company Secretary 2010-01-21 2015-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAA REGISTRARS LIMITED HONEYHILL MUSIC LIMITED Company Secretary 2018-05-31 CURRENT 1968-02-29 Active
CAA REGISTRARS LIMITED LONDON CAPITAL & FINANCE PLC Company Secretary 2015-11-11 CURRENT 2012-07-12 In Administration
CAA REGISTRARS LIMITED THE WATFORD DENTAL PARTNERSHIP LIMITED Company Secretary 2015-05-15 CURRENT 2006-07-31 Active
CAA REGISTRARS LIMITED TEETH IN LINE LIMITED Company Secretary 2015-05-15 CURRENT 2009-07-27 Active
CAA REGISTRARS LIMITED SHEILA BONE LIMITED Company Secretary 2015-03-23 CURRENT 2007-07-09 Dissolved 2016-11-01
CAA REGISTRARS LIMITED CAPITAL MORTGAGE CORPORATION LIMITED Company Secretary 2015-03-23 CURRENT 2001-11-19 Dissolved 2017-05-16
CAA REGISTRARS LIMITED THE SAMUELSON CONSTRUCTION GROUP LIMITED Company Secretary 2015-03-23 CURRENT 2010-03-30 Liquidation
CAA REGISTRARS LIMITED SAMUELSON SPECIAL WORKS LIMITED Company Secretary 2015-03-23 CURRENT 2010-03-30 Active - Proposal to Strike off
CAA REGISTRARS LIMITED AFRICA EXPRESS LIMITED Company Secretary 2015-03-23 CURRENT 2006-07-03 Active
CAA REGISTRARS LIMITED THE VOICEBOX VOCAL COMPANY LTD Company Secretary 2015-03-23 CURRENT 2006-09-11 Active
CAA REGISTRARS LIMITED HAYLEY SAMUELSON PHOTOGRAPHY LIMITED Company Secretary 2015-03-23 CURRENT 2008-05-29 Dissolved 2018-06-19
CAA REGISTRARS LIMITED DARRAS ASSET MANAGEMENT LIMITED Company Secretary 2015-03-23 CURRENT 2011-03-01 Active
CAA REGISTRARS LIMITED AXESS CONSULTANCY SERVICES LTD. Company Secretary 2015-03-23 CURRENT 1999-01-19 Dissolved 2017-12-05
CAA REGISTRARS LIMITED WALTON STREET TRADING COMPANY LIMITED Company Secretary 2015-03-23 CURRENT 1992-09-03 Active
CAA REGISTRARS LIMITED SUSSEX TOURING LIMITED Company Secretary 2015-03-23 CURRENT 2004-03-01 Active - Proposal to Strike off
CAA REGISTRARS LIMITED RIDGECOTE INVESTMENTS LTD Company Secretary 2015-03-23 CURRENT 2004-05-18 Active
CAA REGISTRARS LIMITED MDANZ HOLDINGS LIMITED Company Secretary 2015-03-23 CURRENT 2010-01-20 Active - Proposal to Strike off
CAA REGISTRARS LIMITED WARREN ASSOCIATES LIMITED Company Secretary 2015-03-23 CURRENT 2010-02-24 Active
CAA REGISTRARS LIMITED SAMUELSON PROPERTY INVESTMENTS LIMITED Company Secretary 2015-03-23 CURRENT 2010-03-30 Active - Proposal to Strike off
CAA REGISTRARS LIMITED NORTH HILL PROPERTIES LIMITED Company Secretary 2015-03-23 CURRENT 1994-05-23 Active
CAA REGISTRARS LIMITED FUTURE DRILLING LIMITED Company Secretary 2015-03-23 CURRENT 2009-09-18 Active
CAA REGISTRARS LIMITED DIRECTED CONNECTIONS LIMITED Company Secretary 2015-03-23 CURRENT 2010-03-08 Active - Proposal to Strike off
CAA REGISTRARS LIMITED WALDEN SERVICES LIMITED Company Secretary 2015-03-23 CURRENT 2003-10-27 Active
CAA REGISTRARS LIMITED LONDON ENDO LIMITED Company Secretary 2015-03-23 CURRENT 2010-05-05 Liquidation
CAA REGISTRARS LIMITED MYLEASEHOLD LIMITED Company Secretary 2014-03-23 CURRENT 2004-02-09 Active
ANTHONY NEAL ZYBUTZ FUTURE DRILLING LIMITED Director 2009-10-01 CURRENT 2009-09-18 Active
MICHAEL DAVID ZYBUTZ MDANZ HOLDINGS LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-17APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE RAMAGE
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JAKE STEPHEN HOCKLEY WRIGHT
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-17CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-12-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARTER
2022-09-07APPOINTMENT TERMINATED, DIRECTOR GABRIELA PUEYO ROBERTS
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-09-24AP01DIRECTOR APPOINTED DR PETER ALAN CROCKARD
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM BANTON
2020-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH CONWAY
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH CONWAY
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH CONWAY
2020-05-14AP01DIRECTOR APPOINTED MR STEPHEN BARTER
2020-05-14AP01DIRECTOR APPOINTED MR STEPHEN BARTER
2020-05-14AP01DIRECTOR APPOINTED MR STEPHEN BARTER
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PREDDY
2019-12-03AP01DIRECTOR APPOINTED DR NEIL WILLIAM BANTON
2019-09-09PSC07CESSATION OF ANTHONY NEAL ZYBUTZ AS A PERSON OF SIGNIFICANT CONTROL
2019-09-09PSC05Change of details for Mdanz Holdings Limited as a person with significant control on 2019-05-01
2019-09-05PSC07CESSATION OF MICHAEL DAVID ZYBUTZ AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05PSC05Change of details for Mdanz Holdings Limited as a person with significant control on 2019-05-16
2019-06-19RP04AP01Second filing of director appointment of Ms Gabriela Pueyo Roberts
2019-05-29AD03Registers moved to registered inspection location of 1 Angel Court London EC2R 7HJ
2019-05-29AD02Register inspection address changed to 1 Angel Court London EC2R 7HJ
2019-05-28AA01Current accounting period shortened from 30/01/20 TO 31/12/19
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEAL ZYBUTZ
2019-05-17TM02Termination of appointment of Caa Registrars Limited on 2019-05-01
2019-05-16AP01DIRECTOR APPOINTED MR JAKE STEPHEN HOCKLEY WRIGHT
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 14 David Mews London W1U 6EQ
2019-05-16AP04Appointment of Bupa Secretaries Limited as company secretary on 2019-05-01
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071325840002
2019-05-08AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0121/01/16 ANNUAL RETURN FULL LIST
2015-11-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11ANNOTATIONOther
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071325840002
2015-04-07AP04Appointment of Caa Registrars Limited as company secretary on 2015-03-23
2015-04-07TM02Termination of appointment of Manchester Square Registrars Limited on 2015-03-23
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-26CH04SECRETARY'S DETAILS CHNAGED FOR MANCHESTER SQUARE REGISTRARS LIMITED on 2014-10-21
2014-11-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM 25 Manchester Square London W1U 3PY
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Dr Michael David Zybutz on 2013-12-17
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0121/01/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0121/01/12 ANNUAL RETURN FULL LIST
2011-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-04-09MG01Particulars of a mortgage or charge / charge no: 1
2011-01-23AR0121/01/11 ANNUAL RETURN FULL LIST
2010-01-21NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to MDANZ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MDANZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-04 Outstanding SANTANDER UK PLC
RENT DEPOSIT DEED 2011-04-09 Outstanding SIR PHILIP VYVIAN NAYLOR-LEYLAND BT & MILTON (PETERBOROUGH) ESTATES COMPANY
Intangible Assets
Patents
We have not found any records of MDANZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDANZ LIMITED
Trademarks
We have not found any records of MDANZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDANZ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as MDANZ LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where MDANZ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDANZ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MDANZ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.