Background WavePink WaveYellow Wave

MIDDLESBROUGH 2 DP LTD (11299601)

MIDDLESBROUGH 2 DP LTD (11299601) is an active UK company. incorporated on 9 April 2018. with registered office in Wynyard. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). MIDDLESBROUGH 2 DP LTD has been registered for 7 years. Current directors include RACZ, Mike.

Company Number
11299601
Status
active
Type
ltd
Incorporated
9 April 2018
Age
7 years
Address
Unit 10 Evolution, Wynyard, TS22 5TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
RACZ, Mike
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESBROUGH 2 DP LTD

MIDDLESBROUGH 2 DP LTD is an active company incorporated on 9 April 2018 with the registered office located in Wynyard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). MIDDLESBROUGH 2 DP LTD was registered 7 years ago.(SIC: 47290)

Status

active

Active since 7 years ago

Company No

11299601

LTD Company

Age

7 Years

Incorporated 9 April 2018

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Unit 10 Evolution Wynyard Business Park Wynyard, TS22 5TB,

Previous Addresses

178 York Road Hartlepool TS26 9EA England
From: 9 April 2018To: 4 March 2020
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 19
Loan Secured
Dec 23
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RACZ, Mike

Active
HartlepoolTS26 9EA
Born February 1982
Director
Appointed 09 Apr 2018

Persons with significant control

2

Wynyard Business Park, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2021

Mr Mike Racz

Active
Evolution, WynyardTS22 5TB
Born February 1982

Nature of Control

Significant influence or control
Notified 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
18 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
11 May 2020
MAMA
Resolution
11 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Incorporation Company
9 April 2018
NEWINCIncorporation