Background WavePink WaveYellow Wave

MIDDSHAW LIMITED (11419519)

MIDDSHAW LIMITED (11419519) is an active UK company. incorporated on 18 June 2018. with registered office in Sutton Coldfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MIDDSHAW LIMITED has been registered for 7 years. Current directors include SMITH, Bradley James, SMITH, Clinton Gary, SMITH, Dawn Ann.

Company Number
11419519
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
The Riding School House Bulls Lane, Sutton Coldfield, B76 9QW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMITH, Bradley James, SMITH, Clinton Gary, SMITH, Dawn Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDSHAW LIMITED

MIDDSHAW LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Sutton Coldfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MIDDSHAW LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11419519

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

WHS HOLDCO 2 LIMITED
From: 18 June 2018To: 26 November 2018
Contact
Address

The Riding School House Bulls Lane Wishaw Sutton Coldfield, B76 9QW,

Previous Addresses

The Riding School House Bulls Lane Wishaw Sutton Coldfield Wets Midlands B76 9QW England
From: 30 November 2018To: 5 December 2018
Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BG United Kingdom
From: 18 June 2018To: 30 November 2018
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
Aug 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Joined
Dec 18
Director Joined
Oct 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMITH, Bradley James

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born May 1985
Director
Appointed 10 Dec 2018

SMITH, Clinton Gary

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born November 1953
Director
Appointed 18 Jun 2018

SMITH, Dawn Ann

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born November 1964
Director
Appointed 21 Oct 2025

SARSON, Colin David

Resigned
Sutton ColdfieldB76 9BG
Born April 1962
Director
Appointed 18 Jun 2018
Resigned 08 Aug 2018

Persons with significant control

1

Mr Clinton Gary Smith

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Resolution
26 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 August 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 August 2018
SH06Cancellation of Shares
Resolution
21 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Incorporation Company
18 June 2018
NEWINCIncorporation