Background WavePink WaveYellow Wave

MIDPOINT ASSETS LIMITED (07074839)

MIDPOINT ASSETS LIMITED (07074839) is an active UK company. incorporated on 12 November 2009. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MIDPOINT ASSETS LIMITED has been registered for 16 years. Current directors include HAMMELBURGER, David Samuel, ROBERTS, Joseph.

Company Number
07074839
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMMELBURGER, David Samuel, ROBERTS, Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDPOINT ASSETS LIMITED

MIDPOINT ASSETS LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MIDPOINT ASSETS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07074839

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

OCTANE DONCASTER LTD
From: 12 November 2009To: 20 January 2010
Contact
Address

1st Floor Rico House George Street Preswtich Manchester, M25 9WS,

Previous Addresses

5th Floor Maybrook House 40 Blackfriars Street Manchester M3 2EG
From: 12 November 2009To: 6 September 2018
Timeline

10 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERKELEY, Andrew

Active
George Street, ManchesterM25 9WS
Secretary
Appointed 12 Nov 2009

HAMMELBURGER, David Samuel

Active
George Street, ManchesterM25 9WS
Born September 1970
Director
Appointed 12 Nov 2009

ROBERTS, Joseph

Active
George Street, ManchesterM25 9WS
Born September 1967
Director
Appointed 12 Nov 2009

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 12 Nov 2009
Resigned 13 Nov 2009

Persons with significant control

1

Mr David Samuel Hammelburger

Active
George Street, ManchesterM25 9WS
Born September 1970

Nature of Control

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

Filing History

58

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
2 June 2010
MG01MG01
Legacy
14 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Certificate Change Of Name Company
20 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
23 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Incorporation Company
12 November 2009
NEWINCIncorporation