Company NameMidas Systems (London) Limited
Company StatusActive
Company Number04728238
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony Graham Kyle Trinick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMr Mark David Kyle Trinick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameMr John Nicholas Woolf
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressTms House Cray Avenue
Orpington
Kent
BR5 3QB
Director NameHugh Christopher Donald Clinton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Clitherow Road
Brentford
Middlesex
TW8 9JT
Director NameCarol Lesley Miles
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Clitherow Road
Brentford
Middlesex
TW8 9JT
Secretary NameCarol Lesley Miles
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Clitherow Road
Brentford
Middlesex
TW8 9JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemidas-systems.co.uk
Email address[email protected]
Telephone020 88470214
Telephone regionLondon

Location

Registered AddressMark Trinick, Vle Support Limited
Tms House
Cray Avenue
Orpington
Kent
BR5 3QB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Carol Lesley Miles
50.00%
Ordinary
1 at £1Mr Hugh Christopher Donald Clinton
50.00%
Ordinary

Financials

Year2014
Net Worth£352,627
Cash£293,562
Current Liabilities£38,210

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
20 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
20 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
29 March 2017Previous accounting period shortened from 30 April 2017 to 31 August 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 April 2017 to 31 August 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
18 May 2016Termination of appointment of Carol Lesley Miles as a secretary on 6 May 2016 (1 page)
18 May 2016Termination of appointment of Hugh Christopher Donald Clinton as a director on 6 May 2016 (1 page)
18 May 2016Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Mark Trinick, Vle Support Limited Tms House Cray Avenue Orpington Kent BR5 3QB on 18 May 2016 (1 page)
18 May 2016Appointment of Mr John Nicholas Woolf as a director on 6 May 2016 (2 pages)
18 May 2016Appointment of Mr Mark David Kyle Trinick as a director on 6 May 2016 (2 pages)
18 May 2016Appointment of Mr Mark David Kyle Trinick as a director on 6 May 2016 (2 pages)
18 May 2016Appointment of Mr Anthony Graham Kyle Trinick as a director on 6 May 2016 (2 pages)
18 May 2016Appointment of Mr John Nicholas Woolf as a director on 6 May 2016 (2 pages)
18 May 2016Termination of appointment of Hugh Christopher Donald Clinton as a director on 6 May 2016 (1 page)
18 May 2016Termination of appointment of Carol Lesley Miles as a director on 6 May 2016 (1 page)
18 May 2016Termination of appointment of Carol Lesley Miles as a director on 6 May 2016 (1 page)
18 May 2016Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Mark Trinick, Vle Support Limited Tms House Cray Avenue Orpington Kent BR5 3QB on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Carol Lesley Miles as a secretary on 6 May 2016 (1 page)
18 May 2016Appointment of Mr Anthony Graham Kyle Trinick as a director on 6 May 2016 (2 pages)
17 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
26 January 2012Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 26 January 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 May 2010Director's details changed for Carol Lesley Miles on 9 April 2010 (2 pages)
25 May 2010Director's details changed for Carol Lesley Miles on 9 April 2010 (2 pages)
25 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Hugh Christopher Donald Clinton on 9 April 2010 (2 pages)
25 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Carol Lesley Miles on 9 April 2010 (2 pages)
25 May 2010Director's details changed for Hugh Christopher Donald Clinton on 9 April 2010 (2 pages)
25 May 2010Director's details changed for Hugh Christopher Donald Clinton on 9 April 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 09/04/08; full list of members (4 pages)
21 April 2008Return made up to 09/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 09/04/07; full list of members (2 pages)
2 May 2007Return made up to 09/04/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2006Return made up to 09/04/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: collards 2 high street kingston upon thames surrey KT1 1EU (1 page)
19 April 2006Return made up to 09/04/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: collards 2 high street kingston upon thames surrey KT1 1EU (1 page)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 May 2005Return made up to 09/04/05; full list of members (3 pages)
5 May 2005Return made up to 09/04/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 May 2004Return made up to 09/04/04; full list of members (7 pages)
13 May 2004Return made up to 09/04/04; full list of members (7 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (17 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (17 pages)