Background WavePink WaveYellow Wave

MIDDLETHORPE LTD (06415348)

MIDDLETHORPE LTD (06415348) is an active UK company. incorporated on 1 November 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MIDDLETHORPE LTD has been registered for 18 years. Current directors include LUDMIR, Shmuel.

Company Number
06415348
Status
active
Type
ltd
Incorporated
1 November 2007
Age
18 years
Address
22 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUDMIR, Shmuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLETHORPE LTD

MIDDLETHORPE LTD is an active company incorporated on 1 November 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MIDDLETHORPE LTD was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06415348

LTD Company

Age

18 Years

Incorporated 1 November 2007

Size

N/A

Accounts

ARD: 27/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 23 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

22 Overlea Road London, E5 9BG,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB England
From: 22 October 2019To: 3 December 2019
57 Ravensdale Road Stamford Hill London N16 6TJ
From: 6 September 2012To: 22 October 2019
50 Craven Park Road South Tottenham London N15 6AB
From: 1 November 2007To: 6 September 2012
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LUDMIR, Hannah

Active
Overlea Road, LondonE5 9BG
Secretary
Appointed 24 Jan 2008

LUDMIR, Shmuel

Active
Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 24 Jan 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Nov 2007
Resigned 14 Jan 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Nov 2007
Resigned 14 Jan 2008

Persons with significant control

1

Mr Shmuel Ludmir

Active
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
23 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 August 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
287Change of Registered Office
Incorporation Company
1 November 2007
NEWINCIncorporation