Background WavePink WaveYellow Wave

MIDLAND PHONE SERVICES LTD (08751431)

MIDLAND PHONE SERVICES LTD (08751431) is an active UK company. incorporated on 28 October 2013. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MIDLAND PHONE SERVICES LTD has been registered for 12 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
08751431
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND PHONE SERVICES LTD

MIDLAND PHONE SERVICES LTD is an active company incorporated on 28 October 2013 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MIDLAND PHONE SERVICES LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08751431

LTD Company

Age

12 Years

Incorporated 28 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

MPS NETWORKS LTD
From: 28 October 2013To: 30 March 2015
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

C/O Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England
From: 27 November 2020To: 20 July 2023
C/O Mps Networks Ltd Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England
From: 27 November 2020To: 27 November 2020
C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA
From: 29 October 2015To: 27 November 2020
C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA United Kingdom
From: 28 October 2015To: 29 October 2015
C/O Mps Networks Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA England
From: 31 March 2015To: 28 October 2015
C/O Midland Phone Services Plc Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA
From: 28 October 2013To: 31 March 2015
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 11 Jul 2023

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Jul 2023

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 11 Jul 2023

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 11 Jul 2023

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 11 Jul 2023

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 11 Jul 2023

WEAVER, Keith

Resigned
Shaw House, Brierley HillDY5 1TA
Secretary
Appointed 28 Oct 2013
Resigned 11 Dec 2020

DOCKER, Timothy Brian

Resigned
Shaw House, Brierley HillDY5 1TA
Born September 1965
Director
Appointed 28 Oct 2013
Resigned 11 Jul 2023

Persons with significant control

1

Down Street, BasingstokeRG25 2AD

Nature of Control

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

Filing History

50

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2013
NEWINCIncorporation