Background WavePink WaveYellow Wave

MIDDLE EAST DEVELOPMENT SERVICES (04076242)

MIDDLE EAST DEVELOPMENT SERVICES (04076242) is an active UK company. incorporated on 22 September 2000. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MIDDLE EAST DEVELOPMENT SERVICES has been registered for 25 years.

Company Number
04076242
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 2000
Age
25 years
Address
54 Howards Croft, Colchester, CO4 5FP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLE EAST DEVELOPMENT SERVICES

MIDDLE EAST DEVELOPMENT SERVICES is an active company incorporated on 22 September 2000 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MIDDLE EAST DEVELOPMENT SERVICES was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04076242

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 22 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

54 Howards Croft Colchester, CO4 5FP,

Previous Addresses

Capital Office 124 City Road London EC1V 2NX England
From: 1 September 2023To: 12 May 2025
3 Trinity Way Shirley Solihull B90 3FF England
From: 9 June 2023To: 1 September 2023
21 Trinity Way Shirley Solihull B90 3FF England
From: 9 June 2023To: 9 June 2023
3 Denmark Street Watford WD17 4YA England
From: 15 November 2017To: 9 June 2023
85 Fifth Avenue London W10 4DW England
From: 2 March 2017To: 15 November 2017
22 Culverden Park Road Tunbridge Wells Kent TN4 9RA
From: 22 September 2000To: 2 March 2017
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Nov 09
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
New Owner
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
May 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 June 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Resolution
16 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
287Change of Registered Office
Incorporation Company
22 September 2000
NEWINCIncorporation