Background WavePink WaveYellow Wave

MIDGARD LTD (05718686)

MIDGARD LTD (05718686) is an active UK company. incorporated on 22 February 2006. with registered office in Borehamwood. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. MIDGARD LTD has been registered for 20 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
05718686
Status
active
Type
ltd
Incorporated
22 February 2006
Age
20 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDGARD LTD

MIDGARD LTD is an active company incorporated on 22 February 2006 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. MIDGARD LTD was registered 20 years ago.(SIC: 41201, 41202)

Status

active

Active since 20 years ago

Company No

05718686

LTD Company

Age

20 Years

Incorporated 22 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

ST PAULS DESIGN & BUILD LIMITED
From: 22 February 2006To: 21 November 2006
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Jan 11
Funding Round
Feb 15
Director Left
Dec 15
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Cleared
Dec 21
Loan Secured
Jul 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 14 May 2009

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 14 May 2009

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 22 Feb 2006

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 22 Feb 2006

KEEGAN, Kevin William

Resigned
45 Park Road, BusheyWD23 3EE
Secretary
Appointed 22 Feb 2006
Resigned 22 Feb 2006

KEEGAN, Kevin William

Resigned
45 Park Road, BusheyWD23 3EE
Secretary
Appointed 22 Feb 2006
Resigned 14 May 2009

REDDINGTON, John James

Resigned
4 Fairfield Avenue, EdgwareHA8 9AG
Secretary
Appointed 22 Feb 2006
Resigned 22 Feb 2006

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 22 Feb 2006
Resigned 22 Feb 2006

MORAN, Peter Jude, Mr.

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born June 1955
Director
Appointed 14 May 2009
Resigned 07 Dec 2015

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 22 Feb 2006
Resigned 22 Feb 2006

Persons with significant control

1

Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Change Account Reference Date Company Current Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
15 May 2017
AAMDAAMD
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Resolution
15 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Resolution
30 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
29 October 2014
CC04CC04
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Court Order
13 December 2011
OCOC
Legacy
8 December 2011
ANNOTATIONANNOTATION
Legacy
3 November 2011
MG02MG02
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
29 April 2009
287Change of Registered Office
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
21 January 2008
225Change of Accounting Reference Date
Legacy
24 September 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
287Change of Registered Office
Legacy
27 March 2006
288bResignation of Director or Secretary
Incorporation Company
22 February 2006
NEWINCIncorporation