Background WavePink WaveYellow Wave

MIDOS INVESTMENTS LIMITED (02638353)

MIDOS INVESTMENTS LIMITED (02638353) is an active UK company. incorporated on 15 August 1991. with registered office in 147 Stamford Hill. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MIDOS INVESTMENTS LIMITED has been registered for 34 years. Current directors include SCHREIBER, David, SCHREIBER, Jacob.

Company Number
02638353
Status
active
Type
ltd
Incorporated
15 August 1991
Age
34 years
Address
147 Stamford Hill, N16 5LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHREIBER, David, SCHREIBER, Jacob
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDOS INVESTMENTS LIMITED

MIDOS INVESTMENTS LIMITED is an active company incorporated on 15 August 1991 with the registered office located in 147 Stamford Hill. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MIDOS INVESTMENTS LIMITED was registered 34 years ago.(SIC: 41100, 68209)

Status

active

Active since 34 years ago

Company No

02638353

LTD Company

Age

34 Years

Incorporated 15 August 1991

Size

N/A

Accounts

ARD: 1/7

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 April 2026
Period: 1 July 2024 - 1 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 24 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

147 Stamford Hill London , N16 5LG,

Timeline

7 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Aug 91
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Sept 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NIEDERMAN, Rivka

Active
147 Stamford HillN16 5LG
Secretary
Appointed 08 Sept 2006

SCHREIBER, David

Active
147 Stamford HillN16 5LG
Born August 1952
Director
Appointed 15 Aug 1991

SCHREIBER, Jacob

Active
147 Stamford HillN16 5LG
Born January 1974
Director
Appointed 06 Mar 2000

GREEN, Abraham

Resigned
147 Stamford HillN16 5LG
Secretary
Appointed 15 Aug 1991
Resigned 25 Aug 2017

POPE, Helen

Resigned
65 Cramley Drive, EssexIG2 6AJ
Secretary
Appointed 24 Nov 1992
Resigned 16 Aug 2005

SCHREIBER, Elizabeth

Resigned
143 Upper Clapton Road, LondonE5 9DB
Secretary
Appointed 22 Nov 1995
Resigned 08 Sept 2006

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 15 Aug 1991
Resigned 15 Aug 1991

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 15 Aug 1991
Resigned 15 Aug 1991

Persons with significant control

2

1 Active
1 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2020
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2010
AA01Change of Accounting Reference Date
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
26 June 2008
AAAnnual Accounts
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
29 April 2007
225Change of Accounting Reference Date
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 June 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
17 February 2001
403aParticulars of Charge Subject to s859A
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
30 November 1995
288288
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
288288
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
27 March 1992
224224
Legacy
12 September 1991
288288
Legacy
12 September 1991
288288
Legacy
12 September 1991
287Change of Registered Office
Incorporation Company
15 August 1991
NEWINCIncorporation