Background WavePink WaveYellow Wave

MIDLAND BUSINESS SOLUTIONS LTD (09846545)

MIDLAND BUSINESS SOLUTIONS LTD (09846545) is an active UK company. incorporated on 28 October 2015. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. MIDLAND BUSINESS SOLUTIONS LTD has been registered for 10 years. Current directors include BACK, Alex, VILLARREAL, James Daniel, WESTON, Howard John.

Company Number
09846545
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
4th Floor, Regent House, 50 Frederick Street, Birmingham, B1 3HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BACK, Alex, VILLARREAL, James Daniel, WESTON, Howard John
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND BUSINESS SOLUTIONS LTD

MIDLAND BUSINESS SOLUTIONS LTD is an active company incorporated on 28 October 2015 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. MIDLAND BUSINESS SOLUTIONS LTD was registered 10 years ago.(SIC: 35140)

Status

active

Active since 10 years ago

Company No

09846545

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

4th Floor, Regent House, 50 Frederick Street Birmingham, B1 3HR,

Previous Addresses

31 Diglis Road Worcester WR5 3BW England
From: 12 June 2019To: 2 March 2026
17 Appletree Walk Ombersley Droitwich Worcestershire WR9 0HQ United Kingdom
From: 28 October 2015To: 12 June 2019
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Mar 25
Director Joined
Mar 25
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BACK, Alex

Active
Frederick Street, BirminghamB1 3HR
Born December 1988
Director
Appointed 30 Jan 2026

VILLARREAL, James Daniel

Active
Frederick Street, BirminghamB1 3HR
Born April 1986
Director
Appointed 30 Jan 2026

WESTON, Howard John

Active
Frederick Street, BirminghamB1 3HR
Born January 1968
Director
Appointed 28 Oct 2015

WESTON, Kerry

Resigned
Appletree Walk, DroitwichWR9 0HQ
Secretary
Appointed 28 Oct 2015
Resigned 22 Feb 2018

WESTON, Shelley Emma

Resigned
Diglis Road, WorcesterWR5 3BW
Born February 1973
Director
Appointed 26 Mar 2025
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Frederick Street, BirminghamB1 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026

Mr Howard John Weston

Ceased
Diglis Road, WorcesterWR5 3BW
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Capital Name Of Class Of Shares
3 April 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Legacy
28 November 2018
RP04CS01RP04CS01
Legacy
28 November 2018
RP04CS01RP04CS01
Legacy
28 November 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Legacy
1 November 2016
CS01Confirmation Statement
Incorporation Company
28 October 2015
NEWINCIncorporation