Background WavePink WaveYellow Wave

MIDLAND EYE HOLDINGS LIMITED (13548223)

MIDLAND EYE HOLDINGS LIMITED (13548223) is an active UK company. incorporated on 4 August 2021. with registered office in Solihull. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MIDLAND EYE HOLDINGS LIMITED has been registered for 4 years. Current directors include MOORE, Jonathan Edward, Professor, SHAW, Joyce Martha.

Company Number
13548223
Status
active
Type
ltd
Incorporated
4 August 2021
Age
4 years
Address
50 Lode Lane, Solihull, B91 2AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MOORE, Jonathan Edward, Professor, SHAW, Joyce Martha
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND EYE HOLDINGS LIMITED

MIDLAND EYE HOLDINGS LIMITED is an active company incorporated on 4 August 2021 with the registered office located in Solihull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MIDLAND EYE HOLDINGS LIMITED was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13548223

LTD Company

Age

4 Years

Incorporated 4 August 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 15 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

50 Lode Lane Solihull, B91 2AW,

Previous Addresses

2a Charing Cross Road C/O Seles Ltd London WC2H 0HF England
From: 4 August 2021To: 22 December 2021
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Aug 21
Funding Round
Nov 21
Capital Update
Nov 21
Loan Secured
Dec 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Apr 22
Loan Secured
May 22
Director Left
Dec 23
Loan Cleared
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MOORE, Jonathan Edward, Professor

Active
Mount Charles, BelfastBT7 1NZ
Born May 1966
Director
Appointed 21 Dec 2021

SHAW, Joyce Martha

Active
Mount Charles, BelfastBT7 1NZ
Born June 1966
Director
Appointed 26 Nov 2025

LGL SECRETARIES LIMITED

Resigned
Castle Street, JerseyJE1 1GL
Corporate secretary
Appointed 04 Aug 2021
Resigned 23 Sept 2021

ANDERSON, Robin Dafydd

Resigned
37 Jewry Street, LondonEC3N 2ER
Born December 1966
Director
Appointed 04 Aug 2021
Resigned 21 Dec 2021

BARBER, Fiona

Resigned
37 Jewry Street, LondonEC3N 2ER
Born April 1965
Director
Appointed 04 Aug 2021
Resigned 21 Dec 2021

KIPIOTI, Tina Athina

Resigned
Lode Lane, SolihullB91 2AW
Born February 1969
Director
Appointed 21 Dec 2021
Resigned 18 Dec 2023

SHAH, Sunil

Resigned
Farquhar Road, EdgbastonB15 3RB
Born February 1963
Director
Appointed 21 Dec 2021
Resigned 26 Nov 2025

SIVARAJ, Ramesh Raghavendran

Resigned
New House Farm Drive, NorthfieldB31 2FX
Born November 1970
Director
Appointed 21 Dec 2021
Resigned 26 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Lode Lane, SolihullB91 2AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Memorandum Articles
2 December 2025
MAMA
Resolution
2 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
12 November 2021
SH19Statement of Capital
Legacy
12 November 2021
SH20SH20
Legacy
12 November 2021
CAP-SSCAP-SS
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2021
PSC09Update to PSC Statements
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Incorporation Company
4 August 2021
NEWINCIncorporation