Background WavePink WaveYellow Wave

MIDLAND PHONES LIMITED (04789141)

MIDLAND PHONES LIMITED (04789141) is an active UK company. incorporated on 5 June 2003. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MIDLAND PHONES LIMITED has been registered for 22 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
04789141
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND PHONES LIMITED

MIDLAND PHONES LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MIDLAND PHONES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04789141

LTD Company

Age

22 Years

Incorporated 5 June 2003

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

C/O Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England
From: 27 November 2020To: 20 July 2023
C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA
From: 31 March 2015To: 27 November 2020
C/O Midland Phone Services Plc Shaw House Wychbury Court, Brierley Hill West Midlands DY5 1TA
From: 5 June 2003To: 31 March 2015
Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 11 Jul 2023

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Jul 2023

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 11 Jul 2023

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Jul 2023

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 11 Jul 2023

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 11 Jul 2023

WEAVER, Keith

Resigned
Shaw House, Brierley HillDY5 1TA
Secretary
Appointed 05 Jun 2003
Resigned 11 Dec 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Jun 2003
Resigned 05 Jun 2003

DOCKER, Timothy Brian

Resigned
Shaw House, Brierley HillDY5 1TA
Born September 1965
Director
Appointed 05 Jun 2003
Resigned 11 Jul 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Jun 2003
Resigned 05 Jun 2003

Persons with significant control

1

Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
8 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
288cChange of Particulars
Legacy
23 June 2003
225Change of Accounting Reference Date
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation