Background WavePink WaveYellow Wave

MIDDLEDATA LIMITED (15502078)

MIDDLEDATA LIMITED (15502078) is an active UK company. incorporated on 19 February 2024. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. MIDDLEDATA LIMITED has been registered for 2 years. Current directors include AHSAN, Mohammad, KHAN, Imran.

Company Number
15502078
Status
active
Type
ltd
Incorporated
19 February 2024
Age
2 years
Address
Dmc 01 County Way, Barnsley, S70 2JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
AHSAN, Mohammad, KHAN, Imran
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLEDATA LIMITED

MIDDLEDATA LIMITED is an active company incorporated on 19 February 2024 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. MIDDLEDATA LIMITED was registered 2 years ago.(SIC: 69202)

Status

active

Active since 2 years ago

Company No

15502078

LTD Company

Age

2 Years

Incorporated 19 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 19 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Dmc 01 County Way Barnsley, S70 2JW,

Previous Addresses

Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England
From: 9 May 2024To: 2 September 2025
Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England
From: 7 May 2024To: 9 May 2024
35 Firs Avenue London N11 3NE England
From: 19 February 2024To: 7 May 2024
Timeline

32 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
New Owner
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Sept 24
Director Joined
Dec 24
New Owner
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Aug 25
New Owner
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
17
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AHSAN, Mohammad

Active
County Way, BarnsleyS70 2JW
Born January 1986
Director
Appointed 01 May 2024

KHAN, Imran

Active
County Way, BarnsleyS70 2JW
Born August 1977
Director
Appointed 12 Sept 2025

AHSAN, Mohammad

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1986
Director
Appointed 01 May 2024
Resigned 01 May 2024

AHSAN, Mohammad

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1986
Director
Appointed 01 May 2024
Resigned 01 May 2024

BELL, Jason Lee

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born November 1972
Director
Appointed 19 Feb 2024
Resigned 01 May 2024

BELL, Lee

Resigned
County Way, BarnsleyS70 2JW
Born October 1970
Director
Appointed 05 May 2025
Resigned 05 May 2025

KHAN, Imran

Resigned
County Way, BarnsleyS70 2JW
Born August 1977
Director
Appointed 19 Feb 2024
Resigned 12 Sept 2025

MAYNARD, Alexander

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born August 2002
Director
Appointed 01 May 2024
Resigned 01 May 2024

SHAFIQ, Mohammad

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born April 1983
Director
Appointed 19 Feb 2024
Resigned 19 Feb 2024

SYMES, Darren

Resigned
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1958
Director
Appointed 19 Feb 2024
Resigned 19 Feb 2024

Persons with significant control

8

1 Active
7 Ceased

Mr Imran Khan

Active
County Way, BarnsleyS70 2JW
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2025

Lee Bell

Ceased
County Way, BarnsleyS70 2JW
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2025
Ceased 05 May 2025

Alexander Maynard

Ceased
James Carter Road, Bury St. EdmundsIP28 7DE
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2024
Ceased 01 May 2024

Mohammad Ahsan

Ceased
James Carter Road, Bury St. EdmundsIP28 7DE
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2024
Ceased 01 May 2024

Mr Imran Khan

Ceased
County Way, BarnsleyS70 2JW
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2024
Ceased 12 Sept 2025

Mr Jason Lee Bell

Ceased
James Carter Road, Bury St. EdmundsIP28 7DE
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2024
Ceased 01 May 2024

Mr Darren Symes

Ceased
82 James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024
Ceased 19 Feb 2024

Mr Mohammad Shafiq

Ceased
James Carter Road, Bury St. EdmundsIP28 7DE
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Incorporation Company
19 February 2024
NEWINCIncorporation