Background WavePink WaveYellow Wave

MIDDLESEX IN THE COMMUNITY LTD (14319923)

MIDDLESEX IN THE COMMUNITY LTD (14319923) is an active UK company. incorporated on 26 August 2022. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education. MIDDLESEX IN THE COMMUNITY LTD has been registered for 3 years. Current directors include BAKER, Michael James, CLOUTING, John Howard, DERRY, Nelson Fiander and 5 others.

Company Number
14319923
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 2022
Age
3 years
Address
Lords Cricket Ground, London, NW8 8QN
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BAKER, Michael James, CLOUTING, John Howard, DERRY, Nelson Fiander, GOLDIE, Christopher Frederick Evelyn, JUDGE, Gundip Kaur, SAUNDERS, Kayleigh Ann, STONE, William Lewis, TOFT, Marilyn Anne
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESEX IN THE COMMUNITY LTD

MIDDLESEX IN THE COMMUNITY LTD is an active company incorporated on 26 August 2022 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education. MIDDLESEX IN THE COMMUNITY LTD was registered 3 years ago.(SIC: 85510)

Status

active

Active since 3 years ago

Company No

14319923

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 26 August 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

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

Lords Cricket Ground St. Johns Wood Road London, NW8 8QN,

Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
New Owner
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Sept 25
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

RANDS, Martin Graham

Active
St. Johns Wood Road, LondonNW8 8QN
Secretary
Appointed 05 Apr 2024

BAKER, Michael James

Active
St. Johns Wood Road, LondonNW8 8QN
Born January 1965
Director
Appointed 05 Apr 2024

CLOUTING, John Howard

Active
St. Johns Wood Road, LondonNW8 8QN
Born September 1949
Director
Appointed 25 Aug 2025

DERRY, Nelson Fiander

Active
St. Johns Wood Road, LondonNW8 8QN
Born November 1981
Director
Appointed 05 Apr 2024

GOLDIE, Christopher Frederick Evelyn

Active
St. Johns Wood Road, LondonNW8 8QN
Born November 1960
Director
Appointed 05 Apr 2024

JUDGE, Gundip Kaur

Active
St. Johns Wood Road, LondonNW8 8QN
Born April 1981
Director
Appointed 05 Apr 2024

SAUNDERS, Kayleigh Ann

Active
St. Johns Wood Road, LondonNW8 8QN
Born August 1990
Director
Appointed 05 Apr 2024

STONE, William Lewis

Active
St. Johns Wood Road, LondonNW8 8QN
Born June 1988
Director
Appointed 05 Apr 2024

TOFT, Marilyn Anne

Active
St. Johns Wood Road, LondonNW8 8QN
Born December 1952
Director
Appointed 05 Apr 2024

BHARDWAJ, Illa

Resigned
St. Johns Wood Road, LondonNW8 8QN
Born August 1990
Director
Appointed 26 Aug 2022
Resigned 15 Apr 2024

CORNISH, Andrew John

Resigned
St. Johns Wood Road, LondonNW8 8QN
Born February 1966
Director
Appointed 26 Aug 2022
Resigned 15 Apr 2024

DE SILVA, Johan Heshan Jayasuriya

Resigned
St. Johns Wood Road, LondonNW8 8QN
Born March 1995
Director
Appointed 05 Apr 2023
Resigned 15 Apr 2024

O’FARRELL, Michael Ian

Resigned
St. Johns Wood Road, LondonNW8 8QN
Born November 1941
Director
Appointed 26 Aug 2022
Resigned 05 Apr 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Johan Heshan Jayasuriya De Silva

Ceased
St. Johns Wood Road, LondonNW8 8QN
Born March 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2023
Ceased 15 Apr 2024

Miss Illa Bhardwaj

Ceased
St. Johns Wood Road, LondonNW8 8QN
Born August 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Aug 2022
Ceased 15 Apr 2024

Mr Andrew John Cornish

Ceased
St. Johns Wood Road, LondonNW8 8QN
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Aug 2022
Ceased 15 Apr 2024

Mr Michael Ian O’Farrell

Ceased
St. Johns Wood Road, LondonNW8 8QN
Born November 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Aug 2022
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

33

Memorandum Articles
18 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
28 March 2024
AA01Change of Accounting Reference Date
Memorandum Articles
15 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 August 2022
NEWINCIncorporation