Background WavePink WaveYellow Wave

MIDTOWN CAPITAL LTD (07794021)

MIDTOWN CAPITAL LTD (07794021) is an active UK company. incorporated on 3 October 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MIDTOWN CAPITAL LTD has been registered for 14 years. Current directors include BEST, James Craig, BEST, Mark Patrick.

Company Number
07794021
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
4-5 Gough Square, London, EC4A 3DE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEST, James Craig, BEST, Mark Patrick
SIC Codes
41100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDTOWN CAPITAL LTD

MIDTOWN CAPITAL LTD is an active company incorporated on 3 October 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MIDTOWN CAPITAL LTD was registered 14 years ago.(SIC: 41100, 70100)

Status

active

Active since 14 years ago

Company No

07794021

LTD Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (7 months ago)
Submitted on 28 October 2025 (7 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

4-5 Gough Square London, EC4A 3DE,

Previous Addresses

45 Bedford Row London WC1R 4LN
From: 2 February 2012To: 9 December 2014
Berry House 4 Berry Street London EC1V 0AA United Kingdom
From: 3 October 2011To: 2 February 2012
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jul 13
Director Left
Aug 14
Director Joined
Aug 15
Loan Secured
Sept 15
New Owner
Feb 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Feb 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEST, James Craig

Active
Gough Square, LondonEC4A 3DE
Born January 1957
Director
Appointed 04 Aug 2015

BEST, Mark Patrick

Active
Gough Square, LondonEC4A 3DE
Born August 1980
Director
Appointed 03 Oct 2011

BEST, James Craig

Resigned
Bedford Row, LondonWC1R 4LN
Secretary
Appointed 03 Oct 2011
Resigned 31 Jul 2014

BEST, James Craig

Resigned
Bedford Row, LondonWC1R 4LN
Born January 1957
Director
Appointed 03 Oct 2011
Resigned 31 Jul 2014

Persons with significant control

2

Gough Square, LondonEC4A 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016

Mr Mark Patrick Best

Active
Gough Square, LondonEC4A 3DE
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts Amended With Accounts Type Micro Entity
23 February 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
17 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
16 April 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Incorporation Company
3 October 2011
NEWINCIncorporation