Background WavePink WaveYellow Wave

MIDOKI LIMITED (07882357)

MIDOKI LIMITED (07882357) is an active UK company. incorporated on 14 December 2011. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. MIDOKI LIMITED has been registered for 14 years. Current directors include DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas.

Company Number
07882357
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
32 Jessops Riverside, Brightside Lane, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDOKI LIMITED

MIDOKI LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. MIDOKI LIMITED was registered 14 years ago.(SIC: 62011)

Status

active

Active since 14 years ago

Company No

07882357

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

32 Jessops Riverside, Brightside Lane Sheffield, S9 2RX,

Previous Addresses

One Eastwood Harry Weston Road Binley Business Park Coventry West Midlands CV3 2UB
From: 13 March 2012To: 4 September 2023
, Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom
From: 14 December 2011To: 13 March 2012
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Feb 12
Share Issue
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Feb 19
Director Left
Oct 20
Director Left
Apr 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Director Left
Jun 25
Director Left
Jun 25
6
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

REPA-DAVIES, Timothy Alan Garner

Active
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 01 Sept 2023

DUNN, Gary Stuart

Active
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Born March 1969
Director
Appointed 01 Sept 2023

REPA-DAVIES, Timothy Alan Garner

Active
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Born September 1986
Director
Appointed 01 Sept 2023

STEWART, Andrew Martin Douglas

Active
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Sept 2023

CAVERS, Carl

Resigned
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Born July 1967
Director
Appointed 01 Sept 2023
Resigned 30 May 2025

COHEN, Benjamin Nicolas

Resigned
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Born July 1974
Director
Appointed 06 Feb 2012
Resigned 01 Sept 2023

GAGE, Christopher John

Resigned
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Born June 1971
Director
Appointed 06 Feb 2012
Resigned 01 Sept 2023

HETHERINGTON, Ian

Resigned
Harry Weston Road, CoventryCV3 2UB
Born June 1952
Director
Appointed 21 Feb 2014
Resigned 14 Dec 2021

LIVINGSTONE, Ian, Sir

Resigned
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Born December 1949
Director
Appointed 06 Feb 2012
Resigned 01 Sept 2023

LOISEAU, Arnaud

Resigned
Harry Weston Road, CoventryCV3 2UB
Born June 1975
Director
Appointed 07 Oct 2016
Resigned 30 Sept 2020

MARTINEZ-NORMAND, Daniel Mauricio

Resigned
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Born July 1971
Director
Appointed 14 Dec 2011
Resigned 01 Sept 2023

PORTER, Paul Reginald

Resigned
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Born July 1971
Director
Appointed 01 Sept 2023
Resigned 30 May 2025

WEBB, Jonathan Robert

Resigned
Jessops Riverside, Brightside Lane, SheffieldS9 2RX
Born November 1972
Director
Appointed 14 Dec 2011
Resigned 01 Sept 2023

Persons with significant control

1

Jessops Riverside, Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Resolution
26 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Memorandum Articles
8 September 2023
MAMA
Resolution
8 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 September 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Resolution
6 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Second Filing Of Annual Return With Made Up Date
22 November 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 November 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 November 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 November 2016
RP04AR01RP04AR01
Resolution
31 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
19 October 2016
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Resolution
9 May 2012
RESOLUTIONSResolutions
Memorandum Articles
1 May 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
5 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 February 2012
SH01Allotment of Shares
Resolution
29 February 2012
RESOLUTIONSResolutions
Legacy
7 February 2012
MG01MG01
Incorporation Company
14 December 2011
NEWINCIncorporation