Background WavePink WaveYellow Wave

MIDSTREAM LIGHTING LIMITED (08106829)

MIDSTREAM LIGHTING LIMITED (08106829) is an active UK company. incorporated on 15 June 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). MIDSTREAM LIGHTING LIMITED has been registered for 13 years. Current directors include KRUPKIN, Alexandr.

Company Number
08106829
Status
active
Type
ltd
Incorporated
15 June 2012
Age
13 years
Address
Wessex House, London, SW1X 8ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
KRUPKIN, Alexandr
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDSTREAM LIGHTING LIMITED

MIDSTREAM LIGHTING LIMITED is an active company incorporated on 15 June 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). MIDSTREAM LIGHTING LIMITED was registered 13 years ago.(SIC: 27400)

Status

active

Active since 13 years ago

Company No

08106829

LTD Company

Age

13 Years

Incorporated 15 June 2012

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Wessex House 1 Chesham Street London, SW1X 8ND,

Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Jun 12
Funding Round
Apr 14
Director Joined
May 17
Loan Secured
Nov 17
Loan Secured
Mar 20
Loan Cleared
Nov 20
Loan Secured
Mar 21
Director Left
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 25
Loan Cleared
Aug 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KRUPKIN, Alexandr

Active
1 Chesham Street, LondonSW1X 8ND
Born August 1982
Director
Appointed 29 May 2017

DREYFUS, Dominic Georges

Resigned
Glebe Road, LondonSW13 0DR
Secretary
Appointed 15 Jun 2012
Resigned 07 Feb 2022

DREYFUS, Dominic Georges

Resigned
Glebe Road, LondonSW13 0DR
Born June 1956
Director
Appointed 15 Jun 2012
Resigned 07 Feb 2022

Persons with significant control

1

1 Chesham Street, LondonSW1X 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
11 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2014
AR01AR01
Resolution
16 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Incorporation Company
15 June 2012
NEWINCIncorporation