Background WavePink WaveYellow Wave

MIDWAY DEVCO LIMITED (11422838)

MIDWAY DEVCO LIMITED (11422838) is an active UK company. incorporated on 19 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIDWAY DEVCO LIMITED has been registered for 7 years. Current directors include JOCHEM, Dominik.

Company Number
11422838
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOCHEM, Dominik
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDWAY DEVCO LIMITED

MIDWAY DEVCO LIMITED is an active company incorporated on 19 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIDWAY DEVCO LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11422838

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 27 February 2019To: 11 October 2022
10 New Burlington Street 2nd Floor London W1S 3BE United Kingdom
From: 19 June 2018To: 27 February 2019
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jan 21
Funding Round
Feb 23
Director Left
Feb 26
Loan Cleared
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JOCHEM, Dominik

Active
10 New Burlington Street, LondonW1S 3BE
Born August 1989
Director
Appointed 19 Jun 2018

GONNELLA, John

Resigned
375 Park Avenue, New York10152 0002
Born July 1983
Director
Appointed 19 Jun 2018
Resigned 18 Feb 2026

Persons with significant control

1

10 New Burlington Street, LondonW1S 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 February 2021
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2018
NEWINCIncorporation