Background WavePink WaveYellow Wave

MIDWAY CONSTRUCTION MANAGEMENT LIMITED (10189918)

MIDWAY CONSTRUCTION MANAGEMENT LIMITED (10189918) is an active UK company. incorporated on 19 May 2016. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of commercial buildings. MIDWAY CONSTRUCTION MANAGEMENT LIMITED has been registered for 9 years. Current directors include KILBRIDE, Anthony Paul.

Company Number
10189918
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
4th Floor, South Central, Manchester, M2 5QR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
KILBRIDE, Anthony Paul
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDWAY CONSTRUCTION MANAGEMENT LIMITED

MIDWAY CONSTRUCTION MANAGEMENT LIMITED is an active company incorporated on 19 May 2016 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MIDWAY CONSTRUCTION MANAGEMENT LIMITED was registered 9 years ago.(SIC: 41201)

Status

active

Active since 9 years ago

Company No

10189918

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ZERUM CONSTRUCTION MANAGEMENT LIMITED
From: 19 May 2016To: 18 July 2024
Contact
Address

4th Floor, South Central 11 Peter Street Manchester, M2 5QR,

Previous Addresses

4 Jordan Street Manchester M15 4PY United Kingdom
From: 19 May 2016To: 15 August 2022
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Share Issue
May 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAYCOCKS, Christopher David

Active
11 Peter Street, ManchesterM2 5QR
Secretary
Appointed 21 May 2016

KILBRIDE, Anthony Paul

Active
11 Peter Street, ManchesterM2 5QR
Born June 1973
Director
Appointed 24 Apr 2024

NEVILLE, Gary Alexander

Resigned
ManchesterM15 4PY
Born February 1975
Director
Appointed 19 May 2016
Resigned 24 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
11 Peter Street, ManchesterM2 5QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024

Mr Gary Alexander Neville

Ceased
11 Peter Street, ManchesterM2 5QR
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 May 2016
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Memorandum Articles
2 May 2024
MAMA
Capital Alter Shares Subdivision
2 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 May 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Incorporation Company
19 May 2016
NEWINCIncorporation