Background WavePink WaveYellow Wave

MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED (03413872)

MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED (03413872) is an active UK company. incorporated on 4 August 1997. with registered office in Derby. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED has been registered for 28 years. Current directors include JEFFREY, Tanaquil Louise, LILEY, Mark, PARR, Nicola Joanne and 1 others.

Company Number
03413872
Status
active
Type
ltd
Incorporated
4 August 1997
Age
28 years
Address
10 Stadium Business Court Millennium Way, Derby, DE24 8HP
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
JEFFREY, Tanaquil Louise, LILEY, Mark, PARR, Nicola Joanne, RATHBORNE, Steven Paul
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED

MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED is an active company incorporated on 4 August 1997 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. MIDLAND COMMUNICATIONS DISTRIBUTION LIMITED was registered 28 years ago.(SIC: 61200)

Status

active

Active since 28 years ago

Company No

03413872

LTD Company

Age

28 Years

Incorporated 4 August 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

10 Stadium Business Court Millennium Way Pride Park Derby, DE24 8HP,

Previous Addresses

10 Millennium Way Pride Park Derby DE24 8HP England
From: 27 April 2022To: 27 April 2022
Unit 1 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY
From: 4 August 1997To: 27 April 2022
Timeline

36 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Feb 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jul 15
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Mar 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Feb 23
Director Joined
May 25
Director Left
May 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

JEFFREY, Tanaquil Louise

Active
Millennium Way, DerbyDE24 8HP
Secretary
Appointed 12 Feb 2021

JEFFREY, Tanaquil Louise

Active
Colwick Quays Business Park, NottinghamNG4 2JY
Born July 1970
Director
Appointed 01 Mar 2017

LILEY, Mark

Active
Millennium Way, DerbyDE24 8HP
Born September 1955
Director
Appointed 04 Aug 1997

PARR, Nicola Joanne

Active
Braham Street, LondonE1 8EE
Born September 1976
Director
Appointed 19 Jan 2026

RATHBORNE, Steven Paul

Active
81 Newgate Street, LondonEC1A 7AJ
Born May 1967
Director
Appointed 01 Apr 2021

LILEY, Gail Elizabeth

Resigned
Unit 1 Colwick Quays, NottinghamNG4 2JY
Secretary
Appointed 04 Aug 1997
Resigned 12 Feb 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Aug 1997
Resigned 04 Aug 1997

COTTINGHAM, Alexander James

Resigned
Unit 1 Colwick Quays, NottinghamNG4 2JY
Born July 1972
Director
Appointed 10 Apr 2013
Resigned 30 Jun 2015

EYRE, Roger Michael

Resigned
Mosquito Way, HatfieldAL10 9BW
Born March 1979
Director
Appointed 18 Sept 2013
Resigned 30 Apr 2017

FRASER, Ian Ellis

Resigned
Charity Cottages, RadnageHP14 4DY
Born March 1957
Director
Appointed 20 Jun 2001
Resigned 19 May 2004

HARRIS, Daniel Miles

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born December 1985
Director
Appointed 01 Mar 2017
Resigned 17 Dec 2018

HEALD, Steve

Resigned
Unit 1 Colwick Quays, NottinghamNG4 2JY
Born November 1962
Director
Appointed 01 Mar 2010
Resigned 25 Aug 2010

HENDRICKS, Mark Jonathan

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born May 1974
Director
Appointed 15 Jan 2019
Resigned 07 Nov 2019

HENRY, Stuart

Resigned
Clare Cottage, PickworthPE9 4DJ
Born September 1965
Director
Appointed 20 May 2004
Resigned 17 Oct 2005

LILEY, Gail Elizabeth

Resigned
Unit 1 Colwick Quays, NottinghamNG4 2JY
Born September 1959
Director
Appointed 04 Aug 1997
Resigned 12 Feb 2021

MCCLEAN, Ian Anthony

Resigned
Braham Street, LondonE1 8EE
Born November 1979
Director
Appointed 01 Aug 2022
Resigned 01 Apr 2025

MILSOM, Neal Andrew

Resigned
Unit 1 Colwick Quays, NottinghamNG4 2JY
Born November 1963
Director
Appointed 20 May 2004
Resigned 19 Mar 2012

MOORE, Gavin Robert John

Resigned
Unit 1 Colwick Quays, NottinghamNG4 2JY
Born May 1967
Director
Appointed 01 Mar 2010
Resigned 19 Mar 2012

NEWNHAM, Michael David

Resigned
44 Wilton Crescent, LondonSW19 3QS
Born December 1966
Director
Appointed 20 Jun 2001
Resigned 19 May 2004

ORMONDE, Jason

Resigned
Newgate Street, LondonEC1A 7AJ
Born September 1986
Director
Appointed 17 Dec 2018
Resigned 01 Aug 2022

PATEL, Jessica Jaimisha

Resigned
Braham Street, LondonE1 8EE
Born September 1979
Director
Appointed 01 Apr 2025
Resigned 12 Dec 2025

RATHBORNE, Steven Paul

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born May 1967
Director
Appointed 14 Jun 2017
Resigned 15 Jan 2019

SIMS, Christopher Edward, Dr

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born April 1974
Director
Appointed 28 Jun 2019
Resigned 01 Apr 2021

STIVEN, Martin Charles

Resigned
Unit 1 Colwick Quays, NottinghamNG4 2JY
Born November 1958
Director
Appointed 07 Feb 2011
Resigned 19 Mar 2012

THAVAPALAN, Mayuresh

Resigned
Bt Centre, LondonEC1A 7AJ
Born June 1976
Director
Appointed 26 Mar 2020
Resigned 01 Apr 2021

TOMLINSON, Mike

Resigned
Mosquito Way, HatfieldAL10 9BW
Born September 1967
Director
Appointed 18 Sept 2013
Resigned 28 Jun 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Aug 1997
Resigned 04 Aug 1997

Persons with significant control

3

2 Active
1 Ceased
Mosquito Way, HatfieldAL10 9BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2017

Mrs Gail Elizabeth Liley

Ceased
Unit 1 Colwick Quays, NottinghamNG4 2JY
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2021

Mr Mark Liley

Active
Millennium Way, DerbyDE24 8HP
Born September 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
14 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
17 June 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts Amended With Accounts Type Group
13 August 2009
AAMDAAMD
Accounts With Accounts Type Group
13 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Group
8 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2007
AAAnnual Accounts
Legacy
21 May 2007
287Change of Registered Office
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
29 August 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288cChange of Particulars
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2002
AAAnnual Accounts
Legacy
12 October 2001
287Change of Registered Office
Legacy
24 August 2001
363sAnnual Return (shuttle)
Statement Of Affairs
22 August 2001
SASA
Legacy
22 August 2001
88(2)R88(2)R
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Memorandum Articles
27 June 2001
MEM/ARTSMEM/ARTS
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
23 May 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
29 August 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
225Change of Accounting Reference Date
Legacy
24 October 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
88(2)R88(2)R
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
287Change of Registered Office
Incorporation Company
4 August 1997
NEWINCIncorporation