Background WavePink WaveYellow Wave

EAST MIDLANDS INVESTORS LIMITED (06945674)

EAST MIDLANDS INVESTORS LIMITED (06945674) is an active UK company. incorporated on 26 June 2009. with registered office in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST MIDLANDS INVESTORS LIMITED has been registered for 16 years. Current directors include BARLTROP, Philip Roy, BOW, Alistair Thomas.

Company Number
06945674
Status
active
Type
ltd
Incorporated
26 June 2009
Age
16 years
Address
The Croft Butts Road, Chesterfield, S45 0AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARLTROP, Philip Roy, BOW, Alistair Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS INVESTORS LIMITED

EAST MIDLANDS INVESTORS LIMITED is an active company incorporated on 26 June 2009 with the registered office located in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST MIDLANDS INVESTORS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06945674

LTD Company

Age

16 Years

Incorporated 26 June 2009

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

The Croft Butts Road Ashover Chesterfield, S45 0AZ,

Previous Addresses

PO Box 10370 PO Box 10370 Woodhouse Eaves Loughborough Leicestershire LE12 8XP
From: 28 September 2015To: 2 March 2024
C/O Prbarltrop 117 Regus House Herald Way, East Midlands Airport Castle Donington Derby DE74 2TZ
From: 10 September 2013To: 28 September 2015
Regus House, Herald Way East Midlands Airport, Castle Donington Derby DE74 2TZ England
From: 26 June 2009To: 10 September 2013
Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Aug 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BARLTROP, Philip Roy

Active
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 26 Jun 2009

BOW, Alistair Thomas

Active
St. Mary Street, IlkestonDE7 8AB
Born July 1966
Director
Appointed 26 Jun 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Alistair Thomas Bow

Ceased
Woodhouse Eaves, LoughboroughLE12 8XP
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 01 Jul 2023

Mr Philip Roy Barltrop

Active
Butts Road, ChesterfieldS45 0AZ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
11 January 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Gazette Notice Compulsary
26 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 June 2009
NEWINCIncorporation