Background WavePink WaveYellow Wave

MIDCO 1 LIMITED (05835640)

MIDCO 1 LIMITED (05835640) is an active UK company. incorporated on 2 June 2006. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIDCO 1 LIMITED has been registered for 19 years. Current directors include BRADLEY, Fiona Mary, FREEMAN, Andrew David, MILES, Lee Jonathan and 1 others.

Company Number
05835640
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
27 Fleet Street, Birmingham, B3 1JP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRADLEY, Fiona Mary, FREEMAN, Andrew David, MILES, Lee Jonathan, VAUGHAN, Andrew William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDCO 1 LIMITED

MIDCO 1 LIMITED is an active company incorporated on 2 June 2006 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIDCO 1 LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05835640

LTD Company

Age

19 Years

Incorporated 2 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

ORCHID PUBS PROPERTIES LIMITED
From: 2 June 2006To: 13 June 2011
Contact
Address

27 Fleet Street Birmingham, B3 1JP,

Previous Addresses

C/O Hannah Woodall 27 Fleet Street Birmingham B3 1JP England
From: 19 March 2015To: 19 March 2015
Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ
From: 18 February 2010To: 19 March 2015
Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2HB
From: 2 June 2006To: 18 February 2010
Timeline

43 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Feb 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BURTON, Denise Patricia

Active
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 07 Sept 2020

BRADLEY, Fiona Mary

Active
Fleet Street, BirminghamB3 1JP
Born July 1978
Director
Appointed 12 Feb 2026

FREEMAN, Andrew David

Active
Fleet Street, BirminghamB3 1JP
Born February 1980
Director
Appointed 01 Sept 2022

MILES, Lee Jonathan

Active
Fleet Street, BirminghamB3 1JP
Born March 1970
Director
Appointed 15 Sept 2014

VAUGHAN, Andrew William

Active
Fleet Street, BirminghamB3 1JP
Born October 1963
Director
Appointed 15 Sept 2014

BURTON, Denise Patricia

Resigned
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 24 Sept 2015
Resigned 31 Mar 2020

MCMAHON, Gregory Joseph

Resigned
Fleet Street, BirminghamB3 1JP
Secretary
Appointed 01 Apr 2020
Resigned 07 Sept 2020

WOODALL, Hannah Elizabeth

Resigned
Fleet Street, BirminghamB31 JP
Secretary
Appointed 16 Jun 2014
Resigned 24 Sept 2015

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 02 Jun 2006
Resigned 02 Nov 2012

DE POLO, Steven Michael

Resigned
Fleet Street, BirminghamB3 1JP
Born October 1981
Director
Appointed 16 Jun 2014
Resigned 23 Nov 2015

FREEMAN, Charles Truscott

Resigned
Burydell Lane, St. AlbansAL2 2EZ
Born October 1956
Director
Appointed 02 Jun 2006
Resigned 06 Feb 2013

GOSLING, Martin John

Resigned
Fleet Street, BirminghamB3 1JP
Born October 1965
Director
Appointed 16 Jun 2014
Resigned 23 Nov 2015

HALL, Jonathan Rufus

Resigned
Burydell Lane, St. AlbansAL2 2EZ
Born July 1963
Director
Appointed 02 Jun 2006
Resigned 11 Jun 2014

HEALY, Martin William Oliver

Resigned
Burydell Lane, St. AlbansAL2 2EZ
Born May 1962
Director
Appointed 11 Jun 2014
Resigned 15 Jun 2014

HUGHES, Alison Jane Margaret

Resigned
Fleet Street, BirminghamB3 1JP
Born August 1980
Director
Appointed 01 Sept 2022
Resigned 31 Dec 2023

MCMAHON, Gregory Joseph

Resigned
Fleet Street, BirminghamB3 1JP
Born September 1960
Director
Appointed 13 Jun 2014
Resigned 31 Aug 2022

MOTTRAM, Mark

Resigned
Fleet Street, BirminghamB3 1JP
Born December 1970
Director
Appointed 13 Jun 2014
Resigned 23 Nov 2015

PHILLIPS, Liz

Resigned
Fleet Street, BirminghamB3 1JP
Born September 1963
Director
Appointed 16 Jun 2014
Resigned 23 Nov 2015

TRIGWELL, Andy

Resigned
Burydell Lane, St. AlbansAL2 2EZ
Born September 1976
Director
Appointed 06 Feb 2013
Resigned 11 Jun 2014

T&H DIRECTORS LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate director
Appointed 02 Jun 2006
Resigned 02 Jun 2006

Persons with significant control

1

Fleet Street, BirminghamB3 1JP

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

159

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Auditors Resignation Company
25 April 2022
AUDAUD
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Miscellaneous
11 July 2014
MISCMISC
Change Sail Address Company With Old Address
4 July 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Miscellaneous
4 July 2014
MISCMISC
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
30 June 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Resolution
30 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Resolution
26 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
8 February 2014
MR05Certification of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Legacy
15 March 2013
MG01MG01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Change Sail Address Company With Old Address
9 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
14 September 2012
MG01MG01
Change Sail Address Company With Old Address
26 June 2012
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 June 2012
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
26 June 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Resolution
1 March 2012
RESOLUTIONSResolutions
Resolution
5 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2011
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 June 2011
RESOLUTIONSResolutions
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Sail Address Company With Old Address
14 June 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
14 June 2010
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 June 2009
363aAnnual Return
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Resolution
21 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Resolution
21 July 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
363aAnnual Return
Memorandum Articles
23 May 2008
MEM/ARTSMEM/ARTS
Statement Of Affairs
23 May 2008
SASA
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Resolution
20 May 2008
RESOLUTIONSResolutions
Resolution
12 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
5 April 2007
190190
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
287Change of Registered Office
Legacy
1 March 2007
353353
Legacy
1 March 2007
287Change of Registered Office
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Incorporation Company
2 June 2006
NEWINCIncorporation