Background WavePink WaveYellow Wave

MIDROM LIMITED (09511259)

MIDROM LIMITED (09511259) is an active UK company. incorporated on 26 March 2015. with registered office in Marple. The company operates in the Construction sector, engaged in development of building projects. MIDROM LIMITED has been registered for 11 years. Current directors include DUNN, Matthew Ian.

Company Number
09511259
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
100 The Ridge, Marple, SK6 7JZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNN, Matthew Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDROM LIMITED

MIDROM LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Marple. The company operates in the Construction sector, specifically engaged in development of building projects. MIDROM LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09511259

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

100 The Ridge Marple, SK6 7JZ,

Previous Addresses

13 Derwent Road High Lane Stockport SK6 8AT United Kingdom
From: 26 March 2015To: 14 September 2015
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DUNN, Matthew Ian

Active
The Ridge, MarpleSK6 7JZ
Born December 1972
Director
Appointed 26 Mar 2015

Persons with significant control

1

Mr Matthew Ian Dunn

Active
The Ridge, MarpleSK6 7JZ
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Incorporation Company
26 March 2015
NEWINCIncorporation