Background WavePink WaveYellow Wave

MIDMOS SOLUTIONS LIMITED (04848688)

MIDMOS SOLUTIONS LIMITED (04848688) is an active UK company. incorporated on 29 July 2003. with registered office in Knaresborough. The company operates in the Manufacturing sector, engaged in unknown sic code (26513). MIDMOS SOLUTIONS LIMITED has been registered for 22 years. Current directors include BALLINGER, Dale Gary, LARCOMBE, Claire Elizabeth, SENAN, Jana.

Company Number
04848688
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
Sterling House, Knaresborough, HG5 8PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26513)
Directors
BALLINGER, Dale Gary, LARCOMBE, Claire Elizabeth, SENAN, Jana
SIC Codes
26513

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDMOS SOLUTIONS LIMITED

MIDMOS SOLUTIONS LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Knaresborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26513). MIDMOS SOLUTIONS LIMITED was registered 22 years ago.(SIC: 26513)

Status

active

Active since 22 years ago

Company No

04848688

LTD Company

Age

22 Years

Incorporated 29 July 2003

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 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

DRAKE GREEN LIMITED
From: 29 July 2003To: 20 November 2003
Contact
Address

Sterling House Grimbald Crag Close Knaresborough, HG5 8PJ,

Previous Addresses

Unit 29 Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT
From: 29 July 2003To: 23 December 2021
Timeline

16 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Mar 10
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BALLINGER, Dale Gary

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born July 1968
Director
Appointed 21 Apr 2025

LARCOMBE, Claire Elizabeth

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born April 1983
Director
Appointed 30 Sept 2022

SENAN, Jana

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born February 1981
Director
Appointed 26 Feb 2026

BEARD, Damian Paul

Resigned
15 Whitefriars Drive, HalesowenB63 3SY
Secretary
Appointed 29 Jul 2003
Resigned 19 Nov 2003

BURROWS, John Allen

Resigned
87 Prospect Lane, SolihullB91 1HS
Secretary
Appointed 01 Jan 2007
Resigned 04 Nov 2009

GREEN, Richard Jon

Resigned
2 Elan Road, DudleyDY3 3TP
Secretary
Appointed 31 Aug 2004
Resigned 01 Oct 2006

TURNER, Clive Arnold

Resigned
3 Brookwood Drive, Barnt GreenB45 8GG
Secretary
Appointed 19 Nov 2003
Resigned 31 Aug 2004

BENNETT, Paul Richard

Resigned
1 Ennerdale Drive, HalesowenB63 1HL
Born March 1973
Director
Appointed 29 Jul 2003
Resigned 19 Nov 2003

BROOKS, Tracy Elizabeth

Resigned
Navigation Drive, Brierley HillDY5 1UT
Born March 1967
Director
Appointed 11 Mar 2010
Resigned 21 Dec 2021

DUVALL, Anton James

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born May 1969
Director
Appointed 12 Jun 2023
Resigned 21 Apr 2025

KAYE, Mathew Varghese

Resigned
Chartley, KidderminsterDY10 3AR
Born April 1954
Director
Appointed 05 Aug 2004
Resigned 21 Dec 2021

MCQUILLAN, Cahal Anthony

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born November 1965
Director
Appointed 05 Jul 2022
Resigned 12 Jun 2023

MILNER, Andrew Rex

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born December 1961
Director
Appointed 21 Dec 2021
Resigned 05 Jul 2022

SMITH, Geoffrey Stephen

Resigned
Flat 3, NottinghamNG7 1AA
Born May 1947
Director
Appointed 19 Nov 2003
Resigned 31 Aug 2004

TURNER, Clive Arnold

Resigned
3 Brookwood Drive, Barnt GreenB45 8GG
Born April 1943
Director
Appointed 19 Nov 2003
Resigned 31 Aug 2004

WHITWORTH, Derek Charles

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born May 1959
Director
Appointed 05 Jul 2022
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Mathew Varghese Kaye

Ceased
Unit 29 Navigation Drive, Brierley HillDY5 1UT
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Navigation Drive, Brierley HillDY5 1UT

Nature of Control

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

Filing History

83

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Account Reference Date Company Previous Extended
22 July 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Auditors Resignation Company
15 May 2008
AUDAUD
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
353353
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288aAppointment of Director or Secretary
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
88(2)R88(2)R
Legacy
27 November 2003
287Change of Registered Office
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2003
NEWINCIncorporation