Background WavePink WaveYellow Wave

MIDLANDS MINDFORGE LIMITED (14139782)

MIDLANDS MINDFORGE LIMITED (14139782) is an active UK company. incorporated on 30 May 2022. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MIDLANDS MINDFORGE LIMITED has been registered for 3 years. Current directors include AKINOLA, Yewande Mayomi, CLYDE, James Donald Laurence, CONWAY, Erica Sian Rees and 6 others.

Company Number
14139782
Status
active
Type
ltd
Incorporated
30 May 2022
Age
3 years
Address
C/O Pinsent Masons Llp, Birmingham, B3 2FG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
AKINOLA, Yewande Mayomi, CLYDE, James Donald Laurence, CONWAY, Erica Sian Rees, JENNINGS, Nicholas Robert, Professor, KOTECHA, Nikesh Rasiklal, Dr, MCCOMB, Christina Margaret, REES, Alun Michael Guest, SMITH, Lisa Noelle, Dr, SWANN, Richard
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS MINDFORGE LIMITED

MIDLANDS MINDFORGE LIMITED is an active company incorporated on 30 May 2022 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MIDLANDS MINDFORGE LIMITED was registered 3 years ago.(SIC: 64303)

Status

active

Active since 3 years ago

Company No

14139782

LTD Company

Age

3 Years

Incorporated 30 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

MIDLANDS INVESTMENT VEHICLE LIMITED
From: 30 May 2022To: 15 December 2022
Contact
Address

C/O Pinsent Masons Llp 55 Colmore Row Birmingham, B3 2FG,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 30 May 2022To: 14 January 2026
Timeline

33 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Funding Round
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
May 24
Director Left
Sept 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Jan 26
13
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

AKINOLA, Yewande Mayomi

Active
55 Colmore Row, BirminghamB3 2FG
Born July 1984
Director
Appointed 01 Feb 2024

CLYDE, James Donald Laurence

Active
55 Colmore Row, BirminghamB3 2FG
Born September 1969
Director
Appointed 13 Jan 2026

CONWAY, Erica Sian Rees

Active
Park Row, LeedsLS1 5AB
Born June 1969
Director
Appointed 17 Oct 2024

JENNINGS, Nicholas Robert, Professor

Active
55 Colmore Row, BirminghamB3 2FG
Born December 1966
Director
Appointed 01 Feb 2024

KOTECHA, Nikesh Rasiklal, Dr

Active
55 Colmore Row, BirminghamB3 2FG
Born July 1966
Director
Appointed 01 Feb 2024

MCCOMB, Christina Margaret

Active
55 Colmore Row, BirminghamB3 2FG
Born May 1956
Director
Appointed 01 Feb 2024

REES, Alun Michael Guest

Active
55 Colmore Row, BirminghamB3 2FG
Born February 1956
Director
Appointed 15 Jun 2023

SMITH, Lisa Noelle, Dr

Active
55 Colmore Row, BirminghamB3 2FG
Born May 1972
Director
Appointed 06 Jun 2023

SWANN, Richard

Active
55 Colmore Row, BirminghamB3 2FG
Born June 1967
Director
Appointed 01 Feb 2024

COMPTON-BISHOP, Quentin Mark

Resigned
Park Row, LeedsLS1 5AB
Born July 1958
Director
Appointed 18 Jul 2022
Resigned 06 Jun 2023

MALHOTRA, Sunjay Kumar

Resigned
Park Row, LeedsLS1 5AB
Born March 1982
Director
Appointed 30 May 2022
Resigned 06 Jun 2022

MONCKTON, Margaret Jane Pierce

Resigned
Park Row, LeedsLS1 5AB
Born July 1971
Director
Appointed 01 Feb 2024
Resigned 13 Aug 2024

POTTER, Jonathan Dominic

Resigned
Park Row, LeedsLS1 5AB
Born December 1963
Director
Appointed 06 Jun 2022
Resigned 15 Jun 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Dominic Potter

Ceased
Park Row, LeedsLS1 5AB
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022
Ceased 23 Mar 2023
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2022
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
30 July 2025
RP04AP01RP04AP01
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Memorandum Articles
26 April 2024
MAMA
Resolution
26 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
23 August 2023
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
21 August 2023
RP04SH01RP04SH01
Capital Cancellation Shares
7 August 2023
SH06Cancellation of Shares
Resolution
4 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Memorandum Articles
4 April 2023
MAMA
Resolution
4 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Certificate Change Of Name Company
15 December 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
21 July 2022
MAMA
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Memorandum Articles
12 July 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Incorporation Company
30 May 2022
NEWINCIncorporation