Background WavePink WaveYellow Wave

MIDSTREAM LIMITED (08857421)

MIDSTREAM LIMITED (08857421) is an active UK company. incorporated on 23 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MIDSTREAM LIMITED has been registered for 12 years. Current directors include KRUPKIN, Alexandr.

Company Number
08857421
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Wessex House, London, SW1X 8ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
KRUPKIN, Alexandr
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDSTREAM LIMITED

MIDSTREAM LIMITED is an active company incorporated on 23 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MIDSTREAM LIMITED was registered 12 years ago.(SIC: 64202)

Status

active

Active since 12 years ago

Company No

08857421

LTD Company

Age

12 Years

Incorporated 23 January 2014

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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Wessex House 1 Chesham Street London, SW1X 8ND,

Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Mar 16
Loan Secured
Mar 20
Director Joined
Jul 20
Loan Cleared
Nov 20
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 22
Loan Secured
Jan 23
Loan Cleared
Apr 23
Loan Secured
Sept 24
1
Funding
2
Officers
5
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 13 Jul 2020

DREYFUS, Dominic

Resigned
Glebe Road, LondonSW13 0DR
Secretary
Appointed 23 Jan 2014
Resigned 07 Feb 2022

DREYFUS, Dominic Georges

Resigned
Glebe Road, LondonSW13 0DR
Born June 1956
Director
Appointed 23 Jan 2014
Resigned 07 Feb 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Giles Aspley

Active
1 Chesham Street, LondonSW1X 8ND
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2020

Mr Dominic Dreyfus

Ceased
1 Chesham Street, LondonSW1X 8ND
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2020

Mr Alexandr Krupkin

Active
1 Chesham Street, LondonSW1X 8ND
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 October 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Incorporation Company
23 January 2014
NEWINCIncorporation