Company NameMidaforce Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number07122082
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(1 day after company formation)
Appointment Duration14 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middx
HA8 8PG
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Chedva Charitable Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

25 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
10 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 August 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
8 August 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Michael Holder as a director (2 pages)
8 August 2011Appointment of Mr David Rabson as a director (3 pages)
8 August 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 8 August 2011 (2 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)