Company NameMidas Collective Ltd
Company StatusActive
Company Number04855246
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Alastair James Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fieldhouse Road
Balham
London
SW12 0HL
Director NameMr Adam Francis Cleaver
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-7 Clerkenwell Green
London
EC1R 0DE
Director NameStephen Barnes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-7 Clerkenwell Green
London
EC1R 0DE
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-7 Clerkenwell Green
London
EC1R 0DE
Secretary NameSimon James Sturges
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
261 South Lambeth Rd
London
SW8 1UH
Director NameMr Elliot Brant
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(6 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Limes Road
Beckenham
Kent
BR3 6NS
Director NameGregory Doone
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Sydney Park Road
Raynes Park
London
SW20 8EG
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitecollectivelondon.com
Email address[email protected]
Telephone020 78433555
Telephone regionLondon

Location

Registered Address20 Red Lion Street
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

270 at £0.5Adam Cleaver
30.00%
Ordinary
270 at £0.5Stephen Barnes
30.00%
Ordinary
180 at £0.5Alastair Taylor
20.00%
Ordinary
90 at £0.5Greg Doone
10.00%
Ordinary
90 at £0.5Simon Sturges
10.00%
Ordinary

Financials

Year2014
Net Worth£451,239
Cash£149,719
Current Liabilities£819,749

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

22 January 2018Delivered on: 24 January 2018
Persons entitled: Arbuthnot Latham & Co LTD

Classification: A registered charge
Outstanding

Filing History

28 November 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 469.5
(3 pages)
24 October 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
22 August 2016Director's details changed for Stephen Barnes on 4 August 2016 (2 pages)
8 June 2016Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 September 2015Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 450
(7 pages)
24 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 450
(7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 April 2015Termination of appointment of Elliot Brant as a director on 27 January 2015 (1 page)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 450
(8 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 450
(8 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(7 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(7 pages)
15 August 2013Termination of appointment of Gregory Doone as a director (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
3 September 2012Director's details changed for Adam Francis Cleaver on 1 September 2011 (2 pages)
3 September 2012Director's details changed for Stephen Barnes on 1 September 2011 (2 pages)
3 September 2012Director's details changed for Mr Elliot Brant on 1 September 2011 (2 pages)
3 September 2012Director's details changed for Mr Elliot Brant on 1 September 2011 (2 pages)
3 September 2012Director's details changed for Adam Francis Cleaver on 1 September 2011 (2 pages)
3 September 2012Director's details changed for Stephen Barnes on 1 September 2011 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
5 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Gregory Doone on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Gregory Doone on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Stephen Barnes on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Elliot Brant on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Adam Francis Cleaver on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Alastair Taylor on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Alastair Taylor on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Elliot Brant on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Adam Francis Cleaver on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Stephen Barnes on 4 August 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 May 2009S-div (1 page)
2 December 2008Return made up to 04/08/08; full list of members (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 February 2008Registered office changed on 12/02/08 from: 82 clerkenwell road london EC1M 5RF (1 page)
1 November 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 February 2007New director appointed (1 page)
11 August 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 June 2005Registered office changed on 02/06/05 from: ground floor fielden house 28 london bridge street london SE1 9SG (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
1 February 2005Ad 24/01/05--------- £ si 300@1=300 £ ic 200/500 (2 pages)
3 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Ad 16/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 September 2003Registered office changed on 02/09/03 from: suite 2 old brompton road london SW7 3DQ (1 page)
23 August 2003New secretary appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Registered office changed on 23/08/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
23 August 2003Secretary resigned (1 page)
4 August 2003Incorporation (12 pages)