Background WavePink WaveYellow Wave

MIDAS ACCOUNTANTS & BUSINESS CONSULTANTS LIMITED (03072059)

MIDAS ACCOUNTANTS & BUSINESS CONSULTANTS LIMITED (03072059) is an active UK company. incorporated on 23 June 1995. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. MIDAS ACCOUNTANTS & BUSINESS CONSULTANTS LIMITED has been registered for 30 years. Current directors include COLE, Anne Marie, DWYER, Annette, KEATES, Brian David.

Company Number
03072059
Status
active
Type
ltd
Incorporated
23 June 1995
Age
30 years
Address
Orchard Place 183 Walsall Road, Walsall, WS6 6NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COLE, Anne Marie, DWYER, Annette, KEATES, Brian David
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDAS ACCOUNTANTS & BUSINESS CONSULTANTS LIMITED

MIDAS ACCOUNTANTS & BUSINESS CONSULTANTS LIMITED is an active company incorporated on 23 June 1995 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. MIDAS ACCOUNTANTS & BUSINESS CONSULTANTS LIMITED was registered 30 years ago.(SIC: 69201, 69203)

Status

active

Active since 30 years ago

Company No

03072059

LTD Company

Age

30 Years

Incorporated 23 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Orchard Place 183 Walsall Road Great Wyrley Walsall, WS6 6NL,

Timeline

11 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 13
Funding Round
Jun 14
Director Left
Nov 15
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Jan 19
Director Joined
Nov 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KEATES, Julie

Active
Orchard Place 183 Walsall Road, WalsallWS6 6NL
Secretary
Appointed 21 Dec 2018

COLE, Anne Marie

Active
Orchard Place 183 Walsall Road, WalsallWS6 6NL
Born July 1962
Director
Appointed 17 Nov 2022

DWYER, Annette

Active
Orchard Place 183 Walsall Road, WalsallWS6 6NL
Born October 1968
Director
Appointed 01 Nov 2007

KEATES, Brian David

Active
Orchard Place 183 Walsall Road, WalsallWS6 6NL
Born April 1972
Director
Appointed 21 Dec 2018

TONKS, Lynn Susan

Resigned
14 Jacobs Hall Lane, WalsallWS6 6AD
Secretary
Appointed 01 Jul 1995
Resigned 20 Jun 2011

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 23 Jun 1995
Resigned 01 Jul 1995

FRID, Andrew John Arthur

Resigned
17 Whimster Square, StaffordST17 9SH
Born February 1956
Director
Appointed 19 Mar 2004
Resigned 31 Mar 2007

PRITCHARD, David Arthur

Resigned
6 Pool Meadow, WalsallWS6 7PB
Born February 1969
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2002

SLATER, Matthew

Resigned
Orchard Place 183 Walsall Road, WalsallWS6 6NL
Born October 1977
Director
Appointed 01 Jun 2013
Resigned 27 Nov 2015

TONKS, Leslie David

Resigned
Orchard Place 183 Walsall Road, WalsallWS6 6NL
Born December 1957
Director
Appointed 06 Apr 2011
Resigned 21 Dec 2018

TONKS, Lynn Susan

Resigned
14 Jacobs Hall Lane, WalsallWS6 6AD
Born December 1961
Director
Appointed 01 Jul 1999
Resigned 06 Apr 2011

WILEY, Graham Paul

Resigned
19 Oatlands Way, WolverhamptonWV6 7XW
Born March 1958
Director
Appointed 01 Jul 1995
Resigned 01 Apr 2008

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 23 Jun 1995
Resigned 01 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
Walsall Road, WalsallWS6 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mr Leslie David Tonks

Ceased
Orchard Place 183 Walsall Road, WalsallWS6 6NL
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
3 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Resolution
19 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 June 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
29 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
18 November 2009
MG02MG02
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
15 April 2005
88(2)R88(2)R
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
17 July 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 June 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
26 February 2002
287Change of Registered Office
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
21 March 2000
288cChange of Particulars
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
287Change of Registered Office
Incorporation Company
23 June 1995
NEWINCIncorporation