Background WavePink WaveYellow Wave

MIDDLEBROOK INVESTMENTS LIMITED (10645461)

MIDDLEBROOK INVESTMENTS LIMITED (10645461) is an active UK company. incorporated on 1 March 2017. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MIDDLEBROOK INVESTMENTS LIMITED has been registered for 9 years. Current directors include KARIM, Abdul.

Company Number
10645461
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
1st Floor, 10 Plane Street, Blackburn, BB1 6LR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KARIM, Abdul
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEBROOK INVESTMENTS LIMITED

MIDDLEBROOK INVESTMENTS LIMITED is an active company incorporated on 1 March 2017 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MIDDLEBROOK INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68100, 68320)

Status

active

Active since 9 years ago

Company No

10645461

LTD Company

Age

9 Years

Incorporated 1 March 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 March 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

1st Floor, 10 Plane Street Blackburn, BB1 6LR,

Previous Addresses

, 50 Princes Street, Ipswich, Suffolk, IP1 1RJ
From: 6 August 2024To: 26 September 2025
, PO Box 4385, 10645461 - Companies House Default Address, Cardiff, CF14 8LH
From: 17 January 2022To: 6 August 2024
, Abbey & Co Associates 1st Floor Abbey House, 270-272 Lever Street, Bolton, BL3 6PD, United Kingdom
From: 1 March 2017To: 17 January 2022
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
May 22
New Owner
May 22
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
New Owner
Jan 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KARIM, Abdul

Active
Plane Street, BlackburnBB1 6LR
Born February 1976
Director
Appointed 01 Sept 2025

MUNSHI, Razia Munir

Resigned
The Grove, ChorleyPR7 1PU
Born February 1956
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2018

RAWAT, Ashraf

Resigned
Princes Street, IpswichIP1 1RJ
Born December 1976
Director
Appointed 17 Jan 2022
Resigned 01 Sept 2025

VALLI, Dilaver

Resigned
Albert Road, BoltonBL1 5HE
Born June 1951
Director
Appointed 01 Mar 2017
Resigned 16 May 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Abdul Karim

Active
Plane Street, BlackburnBB1 6LR
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2025

Mr Ashraf Rawat

Ceased
CardiffCF14 8LH
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jan 2022
Ceased 01 Sept 2025

Mr Dilaver Valli

Ceased
Princes Street, IpswichIP1 1RJ
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2018
Ceased 17 Jan 2022

Razia Munshi

Ceased
The Grove, ChorleyPR7 1PU
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2017
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
26 September 2024
AAMDAAMD
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
24 June 2024
RP10RP10
Default Companies House Service Address Applied Officer
24 June 2024
RP09RP09
Default Companies House Registered Office Address Applied
24 June 2024
RP05RP05
Accounts With Accounts Type Micro Entity
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 June 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Incorporation Company
1 March 2017
NEWINCIncorporation