Background WavePink WaveYellow Wave

MIDLAND (WSM) LIMITED (04578050)

MIDLAND (WSM) LIMITED (04578050) is an active UK company. incorporated on 31 October 2002. with registered office in Weston Super Mare. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MIDLAND (WSM) LIMITED has been registered for 23 years. Current directors include DEMETRIOU, Axentis Panayiotou, MICHAEL, Kerry.

Company Number
04578050
Status
active
Type
ltd
Incorporated
31 October 2002
Age
23 years
Address
Grand Pier, Weston Super Mare, BS23 1AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DEMETRIOU, Axentis Panayiotou, MICHAEL, Kerry
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND (WSM) LIMITED

MIDLAND (WSM) LIMITED is an active company incorporated on 31 October 2002 with the registered office located in Weston Super Mare. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MIDLAND (WSM) LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04578050

LTD Company

Age

23 Years

Incorporated 31 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

QUAYSHELFCO 963 LIMITED
From: 31 October 2002To: 3 December 2002
Contact
Address

Grand Pier Marine Parade Weston Super Mare, BS23 1AL,

Previous Addresses

Regency House 37-40 Alexandra Parade Weston Super Mare Somerset BS23 1QZ
From: 31 October 2002To: 8 January 2013
Timeline

3 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Mar 10
Director Joined
Dec 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MICHAEL, Michelle

Active
Rosemary Shrubbery Road, Weston Super MareBS23 2JG
Secretary
Appointed 18 Feb 2003

DEMETRIOU, Axentis Panayiotou

Active
Wick St. Lawrence, Weston-Super-MareBS22 7YP
Born November 1979
Director
Appointed 18 Dec 2017

MICHAEL, Kerry

Active
Coombe Farm Bridgwater Road, Weston Super MareBS24 0AL
Born July 1959
Director
Appointed 18 Feb 2003

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 31 Oct 2002
Resigned 28 Nov 2002

QUAYSECO LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 28 Nov 2002
Resigned 18 Feb 2003

CHRISOSTOMOU, Chrisostomos

Resigned
189 Moorland Road, Weston Super MareBS23 4HY
Born September 1947
Director
Appointed 28 Nov 2002
Resigned 19 Mar 2010

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 31 Oct 2002
Resigned 28 Nov 2002

Persons with significant control

2

Mr Kerry Michael

Active
Elborough Gardens, Weston-Super-MareBS24 8PL
Born July 1959

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mrs Lynda Michael

Active
Burnham On SeaTA8 1AR
Born July 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
13 September 2004
225Change of Accounting Reference Date
Legacy
10 February 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
287Change of Registered Office
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288cChange of Particulars
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 2002
NEWINCIncorporation