Background WavePink WaveYellow Wave

ABSTRACT MID-TECH LIMITED (13347363)

ABSTRACT MID-TECH LIMITED (13347363) is an active UK company. incorporated on 20 April 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ABSTRACT MID-TECH LIMITED has been registered for 5 years. Current directors include GALLACHER, Michael Robert, GLATMAN, Mark Lewis, MCPHERSON, Christopher John and 1 others.

Company Number
13347363
Status
active
Type
ltd
Incorporated
20 April 2021
Age
5 years
Address
10 Rose And Crown Yard, London, SW1Y 6RE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GALLACHER, Michael Robert, GLATMAN, Mark Lewis, MCPHERSON, Christopher John, MILES, Stephanie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSTRACT MID-TECH LIMITED

ABSTRACT MID-TECH LIMITED is an active company incorporated on 20 April 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ABSTRACT MID-TECH LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13347363

LTD Company

Age

5 Years

Incorporated 20 April 2021

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

10 Rose And Crown Yard London, SW1Y 6RE,

Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 21
Funding Round
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Jan 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

MILES, Stephanie

Active
Rose And Crown Yard, LondonSW1Y 6RE
Secretary
Appointed 20 Apr 2021

GALLACHER, Michael Robert

Active
Rose And Crown Yard, LondonSW1Y 6RE
Born December 1982
Director
Appointed 06 Jan 2022

GLATMAN, Mark Lewis

Active
Rose And Crown Yard, LondonSW1Y 6RE
Born August 1956
Director
Appointed 20 Apr 2021

MCPHERSON, Christopher John

Active
Rose And Crown Yard, LondonSW1Y 6RE
Born June 1963
Director
Appointed 20 Apr 2021

MILES, Stephanie

Active
Rose And Crown Yard, LondonSW1Y 6RE
Born September 1972
Director
Appointed 20 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Mark Lewis Glatman

Active
Rose And Crown Yard, LondonSW1Y 6RE
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021

Mr John Alexandra Charles Kirkland

Active
Rose And Crown Yard, LondonSW1Y 6RE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021
Rose And Crown Yard, LondonSW1Y 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Ceased 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Incorporation Company
20 April 2021
NEWINCIncorporation