Background WavePink WaveYellow Wave

ARDEN MIDLANDS CORPORATION LIMITED (12367712)

ARDEN MIDLANDS CORPORATION LIMITED (12367712) is an active UK company. incorporated on 17 December 2019. with registered office in Redditch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARDEN MIDLANDS CORPORATION LIMITED has been registered for 6 years. Current directors include COPE, James Andrew, RANDHAWA, Rajvinder Kaur, WHITEHEAD, Jonathan Grant.

Company Number
12367712
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
373 Evesham Road, Redditch, B97 5JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COPE, James Andrew, RANDHAWA, Rajvinder Kaur, WHITEHEAD, Jonathan Grant
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN MIDLANDS CORPORATION LIMITED

ARDEN MIDLANDS CORPORATION LIMITED is an active company incorporated on 17 December 2019 with the registered office located in Redditch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARDEN MIDLANDS CORPORATION LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12367712

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

373 Evesham Road Redditch, B97 5JA,

Previous Addresses

373 Evesham Road Redditch Worcestershire B97 5JA England
From: 18 December 2019To: 18 December 2019
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 17 December 2019To: 18 December 2019
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COPE, James Andrew

Active
Kidderminster Road, DroitwichWR9 9AY
Born October 1977
Director
Appointed 17 Dec 2019

RANDHAWA, Rajvinder Kaur

Active
Kidderminster Road, DroitwichWR9 9AY
Born February 1981
Director
Appointed 17 Dec 2019

WHITEHEAD, Jonathan Grant

Active
Kidderminster Road, DroitwichWR9 9AY
Born May 1978
Director
Appointed 17 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
1 Westwood Grove, SolihullB91 1QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2020
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 01 Aug 2020
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Incorporation Company
17 December 2019
NEWINCIncorporation