Background WavePink WaveYellow Wave

144 MIDLAND ROAD LIMITED (10329110)

144 MIDLAND ROAD LIMITED (10329110) is an active UK company. incorporated on 15 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 144 MIDLAND ROAD LIMITED has been registered for 9 years. Current directors include BREMNER, Nicole Sue, KUMAR, Vijay.

Company Number
10329110
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
Pound House 62a Highgate High Street London N6 Fuse Accountants, London, N6 5HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREMNER, Nicole Sue, KUMAR, Vijay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

144 MIDLAND ROAD LIMITED

144 MIDLAND ROAD LIMITED is an active company incorporated on 15 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 144 MIDLAND ROAD LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10329110

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 26/6

Overdue

27 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 28 December 2022 - 30 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Pound House 62a Highgate High Street London N6 Fuse Accountants Pound House, 62a Highgate High Street London, N6 5HX,

Previous Addresses

49 Hathaway Court Rochester ME1 1QX England
From: 11 June 2024To: 9 October 2025
49 Esplanade Rochester ME1 1QX England
From: 11 June 2024To: 11 June 2024
19 19 Priestfields Rochester ME1 3AB England
From: 9 November 2023To: 11 June 2024
19 19 Priestfields Rochester ME1 3AB England
From: 9 November 2023To: 9 November 2023
Swiss House, Beckingham Business Park Beckingham Street Maldon CM9 8LZ England
From: 15 August 2016To: 9 November 2023
Timeline

30 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BREMNER, Nicole Sue

Active
Fuse Accountants, LondonN6 5HX
Born August 1978
Director
Appointed 15 Aug 2016

KUMAR, Vijay

Active
Fuse Accountants, LondonN6 5HX
Born August 1981
Director
Appointed 15 Aug 2016

DODI, Abraham Aharon

Resigned
19 Priestfields, RochesterME1 3AB
Born November 1963
Director
Appointed 15 Aug 2016
Resigned 10 Nov 2023

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 15 Aug 2016
Resigned 15 Aug 2016

MASOOD, Mohammed Abid

Resigned
19 Priestfields, RochesterME1 3AB
Born August 1980
Director
Appointed 15 Aug 2016
Resigned 10 Nov 2023

PATEL, Jeeten

Resigned
19 Priestfields, RochesterME1 3AB
Born September 1980
Director
Appointed 15 Aug 2016
Resigned 10 Nov 2023

Persons with significant control

3

160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Significant influence or control
Notified 16 Aug 2016
24 Holborn Viaduct, LondonEC1A 2BN

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Incorporation Company
15 August 2016
NEWINCIncorporation