Background WavePink WaveYellow Wave

MIDAC UK LTD (07914089)

MIDAC UK LTD (07914089) is an active UK company. incorporated on 18 January 2012. with registered office in Oswestry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). MIDAC UK LTD has been registered for 14 years. Current directors include GIRARDI, Filippo, SMITH, Rebecca Sally.

Company Number
07914089
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
15 Radfords Field, Oswestry, SY10 8RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GIRARDI, Filippo, SMITH, Rebecca Sally
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDAC UK LTD

MIDAC UK LTD is an active company incorporated on 18 January 2012 with the registered office located in Oswestry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). MIDAC UK LTD was registered 14 years ago.(SIC: 45310)

Status

active

Active since 14 years ago

Company No

07914089

LTD Company

Age

14 Years

Incorporated 18 January 2012

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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

15 Radfords Field Maesbury Road Oswestry, SY10 8RA,

Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Jan 12
Director Joined
Jun 15
Director Left
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Jun 23
Owner Exit
May 24
Director Joined
Dec 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIRARDI, Filippo

Active
Radfords Field, Maesbury Road, OswestrySY10 8RA
Born November 1967
Director
Appointed 18 Jan 2012

SMITH, Rebecca Sally

Active
Radfords Field, OswestrySY10 8RA
Born August 1987
Director
Appointed 01 Dec 2025

BRAZIER, Ian William

Resigned
Maesbury Road, OswestrySY11 2LH
Born August 1961
Director
Appointed 01 May 2015
Resigned 09 Jun 2023

BRAZIER, Ian William

Resigned
Radfords Field, Maesbury Road, OswestrySY10 8RA
Born August 1961
Director
Appointed 18 Jan 2012
Resigned 18 Jan 2012

NIGHTINGALE, Adele Judi

Resigned
Radfords Field, Maesbury Road, OswestrySY10 8RA
Born July 1967
Director
Appointed 18 Jan 2012
Resigned 30 Apr 2015

Persons with significant control

1

0 Active
1 Ceased

Midac Spa

Ceased
Via A Volta, Soave

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Legacy
18 June 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
22 June 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Capital Cancellation Shares
2 June 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Incorporation Company
18 January 2012
NEWINCIncorporation