Background WavePink WaveYellow Wave

MIDDLESEX MOBILE TYRES LIMITED (11311908)

MIDDLESEX MOBILE TYRES LIMITED (11311908) is an active UK company. incorporated on 16 April 2018. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. MIDDLESEX MOBILE TYRES LIMITED has been registered for 7 years. Current directors include EDWARDS, Ben Ashley.

Company Number
11311908
Status
active
Type
ltd
Incorporated
16 April 2018
Age
7 years
Address
54a Church Road, Ashford, TW15 2TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
EDWARDS, Ben Ashley
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESEX MOBILE TYRES LIMITED

MIDDLESEX MOBILE TYRES LIMITED is an active company incorporated on 16 April 2018 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. MIDDLESEX MOBILE TYRES LIMITED was registered 7 years ago.(SIC: 45200)

Status

active

Active since 7 years ago

Company No

11311908

LTD Company

Age

7 Years

Incorporated 16 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

26 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

KE (LONDON) LIMITED
From: 16 April 2018To: 19 February 2020
Contact
Address

54a Church Road Ashford, TW15 2TS,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 24 June 2019To: 16 February 2022
C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 10 February 2019To: 24 June 2019
C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 10 February 2019To: 10 February 2019
C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 18 April 2018To: 10 February 2019
191 Ridgeway Drive Bromley BR1 5BX England
From: 16 April 2018To: 18 April 2018
Timeline

11 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

EDWARDS, Ben Ashley

Active
AshfordTW15 2TS
Born December 1989
Director
Appointed 11 Feb 2019

ESEN, Ahmet Bora

Resigned
BromleyBR1 5BX
Born January 1984
Director
Appointed 16 Apr 2018
Resigned 16 Apr 2018

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 10 Feb 2019
Resigned 11 Jan 2020

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 16 Apr 2018
Resigned 10 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Ben Ashley Edwards

Active
AshfordTW15 2TS
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2019

Mr Anil Kumar Malhotra

Ceased
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2018
Ceased 11 Feb 2019

Mr Ahmet Bora Esen

Ceased
BromleyBR1 5BX
Born January 1984

Nature of Control

Significant influence or control
Notified 16 Apr 2018
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

35

Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Resolution
19 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Incorporation Company
16 April 2018
NEWINCIncorporation