Company NameMidas HR Consulting Limited
DirectorsHillary Jane De Coverly and Michael Charles Roger De Coverly
Company StatusActive
Company Number04180502
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHillary Jane De Coverly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleAdministrator
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Michael Charles Roger De Coverly
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Copse Hill
Purley
Surrey
CR8 4LH
Secretary NameHillary Jane De Coverly
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleAdministrator
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNightingale House, 46-48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Hillary Jane De Coverly
50.00%
Ordinary
1 at £1Michael Charles Roger De Coverly
50.00%
Ordinary

Financials

Year2014
Net Worth£49,585
Cash£91,807
Current Liabilities£42,222

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
19 March 2014Director's details changed for Hillary Jane De Coverly on 1 March 2014 (2 pages)
19 March 2014Director's details changed for Hillary Jane De Coverly on 1 March 2014 (2 pages)
19 March 2014Secretary's details changed for Hillary Jane De Coverly on 1 March 2014 (1 page)
19 March 2014Secretary's details changed for Hillary Jane De Coverly on 1 March 2014 (1 page)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2008Return made up to 15/03/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Registered office changed on 04/04/07 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page)
4 April 2007Return made up to 15/03/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 15/03/06; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(3 pages)
7 June 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004Return made up to 15/03/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 March 2003Return made up to 15/03/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 March 2002Return made up to 15/03/02; full list of members (6 pages)
19 March 2001Secretary resigned (1 page)
15 March 2001Incorporation (17 pages)