Background WavePink WaveYellow Wave

MIDAS FMS LIMITED (05671733)

MIDAS FMS LIMITED (05671733) is an active UK company. incorporated on 11 January 2006. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MIDAS FMS LIMITED has been registered for 20 years. Current directors include CARTER, Angela, MOGANO, Stephen Carlo, WEST, Stephen William.

Company Number
05671733
Status
active
Type
ltd
Incorporated
11 January 2006
Age
20 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CARTER, Angela, MOGANO, Stephen Carlo, WEST, Stephen William
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDAS FMS LIMITED

MIDAS FMS LIMITED is an active company incorporated on 11 January 2006 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MIDAS FMS LIMITED was registered 20 years ago.(SIC: 78109)

Status

active

Active since 20 years ago

Company No

05671733

LTD Company

Age

20 Years

Incorporated 11 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

GW 148 LIMITED
From: 11 January 2006To: 1 August 2018
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ
From: 11 January 2006To: 26 September 2011
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Owner Exit
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jun 21
Loan Secured
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Jan 22
Director Left
Feb 23
Loan Secured
Jun 23
Director Joined
Dec 23
Loan Secured
Oct 24
Director Left
Aug 25
Loan Secured
Dec 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 15 Sept 2011

CARTER, Angela

Active
Main Road, CoventryCV7 7PT
Born December 1959
Director
Appointed 30 Jun 2018

MOGANO, Stephen Carlo

Active
Main Road, CoventryCV7 7PT
Born October 1959
Director
Appointed 15 Jun 2021

WEST, Stephen William

Active
Main Road, CoventryCV7 7PT
Born November 1964
Director
Appointed 30 Sept 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 11 Jan 2006
Resigned 15 Sept 2011

HARRIS, Adrian Vaughan

Resigned
Main Road, CoventryCV7 7PT
Born May 1955
Director
Appointed 30 Jun 2018
Resigned 16 Feb 2023

JOHNSON, Suzanne Louise

Resigned
Main Road, CoventryCV7 7PT
Born July 1974
Director
Appointed 05 Dec 2023
Resigned 21 Aug 2025

WARD, Michael James

Resigned
Main Road, CoventryCV7 7PT
Born January 1959
Director
Appointed 01 Oct 2009
Resigned 15 Sept 2011

WATTS, Timothy

Resigned
Main Road, CoventryCV7 7PT
Born September 1948
Director
Appointed 15 Sept 2011
Resigned 28 Sept 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 11 Jan 2006
Resigned 15 Sept 2011

Persons with significant control

3

1 Active
2 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2021
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2018
Ceased 08 Apr 2021

Mr Tim Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 11 Jan 2017
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
29 June 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Resolution
1 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 August 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
20 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Resolution
20 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 September 2011
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
6 June 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 June 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Director Company With Change Date
11 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 November 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
10 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Incorporation Company
11 January 2006
NEWINCIncorporation