Background WavePink WaveYellow Wave

63/65 MYDDELTON SQUARE LIMITED (03288915)

63/65 MYDDELTON SQUARE LIMITED (03288915) is an active UK company. incorporated on 6 December 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 63/65 MYDDELTON SQUARE LIMITED has been registered for 29 years. Current directors include COOPER, Marcus Simon.

Company Number
03288915
Status
active
Type
ltd
Incorporated
6 December 1996
Age
29 years
Address
16 Finchley Road, London, NW8 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, Marcus Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

63/65 MYDDELTON SQUARE LIMITED

63/65 MYDDELTON SQUARE LIMITED is an active company incorporated on 6 December 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 63/65 MYDDELTON SQUARE LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03288915

LTD Company

Age

29 Years

Incorporated 6 December 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

16 Finchley Road London, NW8 6EB,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 6 December 1996To: 8 October 2014
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Dec 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

WEST, Benjamin Iain

Active
Finchley Road, LondonNW8 6EB
Secretary
Appointed 08 Oct 2014

COOPER, Marcus Simon

Active
16 Finchley Road, LondonNW8 6EB
Born February 1966
Director
Appointed 12 Nov 2008

FAIRHALL, Alane Julia

Resigned
16 Finchley Road, LondonNW8 6EB
Secretary
Appointed 12 Nov 2008
Resigned 08 Oct 2014

KITE, Timothy James

Resigned
Arisaig, FleetGU51 4HP
Secretary
Appointed 01 Feb 2007
Resigned 12 Nov 2008

MITCHLEY, Simon Colin

Resigned
34 Harris Lane, RadlettWD7 9EG
Secretary
Appointed 16 May 2002
Resigned 01 Feb 2007

WALDRON, Michael

Resigned
14 Wimpole Mews, LondonW1G 8PE
Secretary
Appointed 06 Dec 1996
Resigned 16 May 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Dec 1996
Resigned 06 Dec 1996

BURNS, John David

Resigned
Flat 3 33/36 Chester Square, LondonSW1W 9HT
Born May 1944
Director
Appointed 01 Feb 2007
Resigned 12 Nov 2008

DRIVER, Nicholas Gordon Ellis

Resigned
Pullens Cottage, CobhamKT11 2HX
Born March 1944
Director
Appointed 06 Dec 1996
Resigned 11 Mar 2004

FRIEDLOS, Nicholas Robert

Resigned
13 Alwyne Road, LondonN1 2HH
Born November 1957
Director
Appointed 11 Mar 2004
Resigned 18 Jul 2007

GROVES, Nicholas Thomas Julian

Resigned
37 Vicarage Road, LondonSW14 8PZ
Born October 1963
Director
Appointed 08 Nov 2002
Resigned 09 Jan 2006

NEWMAN, Malcolm

Resigned
1 Green Avenue, LondonNW7 4PX
Born September 1941
Director
Appointed 06 Dec 1996
Resigned 08 Nov 2002

ODOM, Christopher James

Resigned
19 Embercourt Road, Thames DittonKT7 0LH
Born February 1951
Director
Appointed 18 Jul 2007
Resigned 12 Nov 2008

PEXTON, Martin Andrew

Resigned
Little Kensham Farm, Sandhurst Lane, CranbrookTN17 4PH
Born September 1956
Director
Appointed 11 Mar 2004
Resigned 01 Feb 2007

RAYNE, Robert Anthony, The Honourable

Resigned
37 Brunswick Gardens, LondonW8 4AW
Born January 1949
Director
Appointed 11 Mar 2004
Resigned 01 Feb 2007

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Dec 1996
Resigned 06 Dec 1996

Persons with significant control

2

Mr Marcus Simon Cooper

Active
St Johns WoodNW8 6EB
Born February 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
St Johns WoodNW8 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2009
AA01Change of Accounting Reference Date
Legacy
16 February 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Miscellaneous
13 December 2007
MISCMISC
Legacy
7 December 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
21 September 2007
353353
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
225Change of Accounting Reference Date
Legacy
12 April 2007
287Change of Registered Office
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Legacy
9 November 2005
363aAnnual Return
Resolution
7 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363aAnnual Return
Legacy
6 November 2003
288cChange of Particulars
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
19 November 2002
288cChange of Particulars
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
20 December 1999
363aAnnual Return
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
15 December 1998
363aAnnual Return
Legacy
7 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
10 June 1998
225Change of Accounting Reference Date
Legacy
18 February 1998
363aAnnual Return
Legacy
18 February 1998
190190
Legacy
18 February 1998
353353
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Incorporation Company
6 December 1996
NEWINCIncorporation