Background WavePink WaveYellow Wave

MIDLAND HEART CAPITAL PLC (08159931)

MIDLAND HEART CAPITAL PLC (08159931) is an active UK company. incorporated on 27 July 2012. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MIDLAND HEART CAPITAL PLC has been registered for 13 years. Current directors include HARIS, Mohammad Abu Sayeed, HARRIS, Glenn William, REEVES, Joseph Louis.

Company Number
08159931
Status
active
Type
plc
Incorporated
27 July 2012
Age
13 years
Address
20 Bath Row, Birmingham, B15 1LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARIS, Mohammad Abu Sayeed, HARRIS, Glenn William, REEVES, Joseph Louis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND HEART CAPITAL PLC

MIDLAND HEART CAPITAL PLC is an active company incorporated on 27 July 2012 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MIDLAND HEART CAPITAL PLC was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08159931

PLC Company

Age

13 Years

Incorporated 27 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

20 Bath Row Birmingham, B15 1LZ,

Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Aug 20
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCMEEKIN, Sarah Elizabeth

Active
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 01 Nov 2024

HARIS, Mohammad Abu Sayeed

Active
Bath Row, BirminghamB15 1LZ
Born December 1987
Director
Appointed 23 Jul 2025

HARRIS, Glenn William

Active
Bath Row, BirminghamB15 1LZ
Born October 1969
Director
Appointed 27 Jul 2012

REEVES, Joseph Louis

Active
Bath Row, BirminghamB15 1LZ
Born August 1975
Director
Appointed 01 Aug 2017

FOSTER, Andrew John

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 27 Jul 2012
Resigned 19 Apr 2019

SCOTT, Sarah Melody Jayne

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 01 Apr 2020
Resigned 31 Oct 2024

SIMPSON, Anna

Resigned
Bath Row, BirminghamB15 1LZ
Secretary
Appointed 20 Apr 2019
Resigned 31 Mar 2020

COOKE, Ruth Margaret

Resigned
Bath Row, BirminghamB15 1LZ
Born April 1975
Director
Appointed 27 Jul 2012
Resigned 29 Mar 2018

LARTER, Carl Paul Samuel

Resigned
Bath Row, BirminghamB15 1LZ
Born January 1969
Director
Appointed 27 Jul 2012
Resigned 31 Jul 2017

SIMPSON, Anna

Resigned
Bath Row, BirminghamB15 1LZ
Born April 1967
Director
Appointed 18 Jan 2019
Resigned 29 May 2020

TAYLOR, David James

Resigned
Bath Row, BirminghamB15 1LZ
Born July 1970
Director
Appointed 29 May 2020
Resigned 31 Mar 2025

Persons with significant control

1

Bath Row, BirminghamB15 1LZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Legacy
7 April 2025
ANNOTATIONANNOTATION
Legacy
7 April 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
16 April 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Legacy
24 September 2012
MG01MG01
Legacy
23 August 2012
CERT8ACERT8A
Change Account Reference Date Company Current Shortened
23 August 2012
AA01Change of Accounting Reference Date
Application Trading Certificate
23 August 2012
SH50SH50
Incorporation Company
27 July 2012
NEWINCIncorporation