Background WavePink WaveYellow Wave

MIDLAND CAPITAL LIMITED (11146292)

MIDLAND CAPITAL LIMITED (11146292) is an active UK company. incorporated on 12 January 2018. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIDLAND CAPITAL LIMITED has been registered for 8 years. Current directors include CHEUNG, Ka Shing.

Company Number
11146292
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
1 Duffield Road, Derby, DE1 3BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEUNG, Ka Shing
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND CAPITAL LIMITED

MIDLAND CAPITAL LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIDLAND CAPITAL LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11146292

LTD Company

Age

8 Years

Incorporated 12 January 2018

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 27 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CHEUNG ASSET MANAGEMENT LIMITED
From: 12 January 2018To: 14 June 2018
Contact
Address

1 Duffield Road Derby, DE1 3BB,

Previous Addresses

Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR United Kingdom
From: 13 February 2021To: 2 February 2026
Suite a4 Skylon Court Rotherwas Hereford HR2 6JS England
From: 19 July 2019To: 13 February 2021
Mortimer House Holmer Road Hereford HR4 9TA England
From: 22 August 2018To: 19 July 2019
66 County Drive Tamworth B78 3XF England
From: 13 June 2018To: 22 August 2018
Room 313 One Victoria Square Birmingham B1 1BD United Kingdom
From: 12 January 2018To: 13 June 2018
Timeline

36 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
May 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Funding Round
Jan 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CHEUNG, Ka Shing

Active
Duffield Road, DerbyDE1 3BB
Born November 1991
Director
Appointed 12 Jan 2018

Persons with significant control

1

Mr Ka Shing Cheung

Active
Duffield Road, DerbyDE1 3BB
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
23 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Resolution
14 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Incorporation Company
12 January 2018
NEWINCIncorporation