Background WavePink WaveYellow Wave

MIDLANDS ENGINE INVESTMENTS LIMITED (10041243)

MIDLANDS ENGINE INVESTMENTS LIMITED (10041243) is an active UK company. incorporated on 3 March 2016. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MIDLANDS ENGINE INVESTMENTS LIMITED has been registered for 10 years. Current directors include KELLY, Adam Robert, SHEPPERSON, Keira Danielle.

Company Number
10041243
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2016
Age
10 years
Address
Steel City House, Sheffield, S1 2GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
KELLY, Adam Robert, SHEPPERSON, Keira Danielle
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS ENGINE INVESTMENTS LIMITED

MIDLANDS ENGINE INVESTMENTS LIMITED is an active company incorporated on 3 March 2016 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MIDLANDS ENGINE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 64303)

Status

active

Active since 10 years ago

Company No

10041243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Steel City House West Street Sheffield, S1 2GQ,

Previous Addresses

Foundry House 3 Millsands Sheffield S3 8NH England
From: 23 November 2016To: 1 November 2017
Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom
From: 3 March 2016To: 23 November 2016
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KELLY, Adam Robert

Active
West Street, SheffieldS1 2GQ
Born July 1974
Director
Appointed 17 Jul 2025

SHEPPERSON, Keira Danielle

Active
West Street, SheffieldS1 2GQ
Born June 1979
Director
Appointed 01 Oct 2023

AMARASEKARA, Shanika

Resigned
West Street, SheffieldS1 2GQ
Secretary
Appointed 18 Nov 2016
Resigned 14 Feb 2021

O'NEILL, Elizabeth Marie

Resigned
West Street, SheffieldS1 2GQ
Secretary
Appointed 15 Feb 2021
Resigned 14 Jul 2023

COOPER, Kenneth Duncan

Resigned
West Street, SheffieldS1 2GQ
Born October 1963
Director
Appointed 18 Nov 2016
Resigned 17 Jul 2025

LEWIS LA TORRE, Catherine Elizabeth

Resigned
West Street, SheffieldS1 2GQ
Born September 1965
Director
Appointed 01 Sept 2020
Resigned 30 Sept 2023

MAGEE, Patrick John

Resigned
West Street, SheffieldS1 2GQ
Born March 1970
Director
Appointed 18 Nov 2016
Resigned 01 Jul 2022

MORGAN, Keith Charles William

Resigned
West Street, SheffieldS1 2GQ
Born December 1963
Director
Appointed 18 Nov 2016
Resigned 31 Aug 2020

PATERSON, Ronald George

Resigned
Wood Street, LondonEC2V 7WS
Born July 1956
Director
Appointed 03 Mar 2016
Resigned 18 Nov 2016

Persons with significant control

1

Victoria Street, LondonSW1H 0ET

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
29 November 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Incorporation Company
3 March 2016
NEWINCIncorporation