Background WavePink WaveYellow Wave

MIDORI POOLS AND GARDENS LTD (11322933)

MIDORI POOLS AND GARDENS LTD (11322933) is an active UK company. incorporated on 23 April 2018. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. MIDORI POOLS AND GARDENS LTD has been registered for 7 years. Current directors include JUDD, Neal Anthony, SEALE, Gregory George Adrian, STONOR, James Alexander.

Company Number
11322933
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
5 Doolittle Yard Froghall Road, Bedford, MK45 2NW
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
JUDD, Neal Anthony, SEALE, Gregory George Adrian, STONOR, James Alexander
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDORI POOLS AND GARDENS LTD

MIDORI POOLS AND GARDENS LTD is an active company incorporated on 23 April 2018 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. MIDORI POOLS AND GARDENS LTD was registered 7 years ago.(SIC: 81300)

Status

active

Active since 7 years ago

Company No

11322933

LTD Company

Age

7 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

5 Doolittle Yard Froghall Road Ampthill Bedford, MK45 2NW,

Previous Addresses

Winton House Winton Square Basingstoke RG21 8EN England
From: 27 April 2021To: 10 August 2023
Winton House Winton Square Basingstoke Hampshire RG24 8EN United Kingdom
From: 23 April 2018To: 27 April 2021
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JUDD, Neal Anthony

Active
Froghall Road, BedfordMK45 2NW
Born September 1971
Director
Appointed 13 Apr 2023

SEALE, Gregory George Adrian

Active
Winton Square, BasingstokeRG24 8EN
Born July 1960
Director
Appointed 23 Apr 2018

STONOR, James Alexander

Active
Froghall Road, BedfordMK45 2NW
Born February 1977
Director
Appointed 13 Apr 2023

SMITH, Helen Cortes

Resigned
Winton Square, BasingstokeRG24 8EN
Born July 1960
Director
Appointed 23 Apr 2018
Resigned 13 Apr 2023

WETHERELL, Andrew Spencer

Resigned
Winton Square, BasingstokeRG21 8EN
Born April 1973
Director
Appointed 10 Jul 2018
Resigned 13 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Doolittle Yard, BedfordMK45 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2023

Mr Andrew Spencer Wetherell

Ceased
Winton Square, BasingstokeRG21 8EN
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jul 2018
Ceased 13 Apr 2023

Mr Gregory George Adrian Seale

Ceased
Winton Square, BasingstokeRG24 8EN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2018
Ceased 13 Apr 2023

Mrs Helen Cortes Smith

Ceased
Winton Square, BasingstokeRG24 8EN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2018
Ceased 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Incorporation Company
23 April 2018
NEWINCIncorporation