Company NameMiddleton Advisors Corporate Limited
DirectorsThomas Gordon Hudson and Mark Derek Parkinson
Company StatusActive
Company Number07382345
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Gordon Hudson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleProperty Advisor
Country of ResidenceEngland
Correspondence AddressBee House 140 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Secretary NameMr Thomas Gordon Hudson
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBee House 140 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Mark Derek Parkinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(1 month after company formation)
Appointment Duration13 years, 6 months
RoleProperty Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBee House 140 Eastern Avenue
Milton Park
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Mark Parkinson
50.00%
Ordinary
500 at £1Tom Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth-£247,676
Cash£172,146
Current Liabilities£392,191

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 Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

12 July 2017Delivered on: 15 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
16 July 2013Delivered on: 18 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 January 2024Registered office address changed from 31 Hill Street London W1J 5LS England to 22 Baker Street London W1U 3BW on 30 January 2024 (1 page)
9 November 2023Change of share class name or designation (2 pages)
9 November 2023Second filing of a statement of capital following an allotment of shares on 1 February 2022
  • GBP 1,185.60
(5 pages)
9 November 2023Second filing of a statement of capital following an allotment of shares on 4 November 2021
  • GBP 1,170.13
(5 pages)
8 November 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
8 November 2023Statement of capital following an allotment of shares on 9 June 2023
  • GBP 1,185.61
(4 pages)
6 November 2023Secretary's details changed for Mr Thomas Hudson on 1 December 2022 (1 page)
27 July 2023Director's details changed for Mr Thomas Gordon Hudson on 27 July 2023 (2 pages)
27 July 2023Secretary's details changed for Mr Thomas Hudson on 27 July 2023 (1 page)
27 July 2023Director's details changed for Mr Mark Derek Parkinson on 1 July 2023 (2 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 October 2022Statement of capital following an allotment of shares on 4 November 2021
  • GBP 1,170.13
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2023.
(5 pages)
5 October 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 1,185.6
  • ANNOTATION Clarification a second filed SH01WAS registered on 09/11/2023.
(5 pages)
5 October 2022Confirmation statement made on 21 September 2022 with updates (6 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 October 2021Confirmation statement made on 21 September 2021 with updates (6 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 March 2021Change of share class name or designation (2 pages)
29 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2021Statement of capital following an allotment of shares on 19 December 2020
  • GBP 1,139.2
(4 pages)
22 October 2020Change of details for Mr Thomas Hudson as a person with significant control on 21 September 2020 (2 pages)
22 October 2020Change of details for Mr Mark Derek Parkinson as a person with significant control on 21 September 2020 (2 pages)
22 October 2020Confirmation statement made on 21 September 2020 with updates (6 pages)
22 October 2020Director's details changed for Mr Thomas Hudson on 21 September 2020 (2 pages)
22 October 2020Secretary's details changed for Mr Thomas Hudson on 21 September 2020 (1 page)
22 October 2020Director's details changed for Mr Mark Derek Parkinson on 21 September 2020 (2 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 1,139.19
(4 pages)
17 July 2020Registered office address changed from 67C Innovation Drive Milton Park Abingdon OX14 4RQ England to 31 Hill Street London W1J 5LS on 17 July 2020 (1 page)
26 September 2019Director's details changed for Mr Mark Derek Parkinson on 21 September 2019 (2 pages)
26 September 2019Confirmation statement made on 21 September 2019 with updates (6 pages)
26 September 2019Director's details changed for Mr Thomas Hudson on 21 September 2019 (2 pages)
26 September 2019Change of details for Mr Thomas Hudson as a person with significant control on 21 September 2019 (2 pages)
26 September 2019Change of details for Mr Mark Derek Parkinson as a person with significant control on 21 September 2019 (2 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Director's details changed for Mr Tom Hudson on 20 June 2019 (2 pages)
4 July 2019Change of details for Mr Tom Hudson as a person with significant control on 20 June 2019 (2 pages)
28 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 June 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,077.33
(4 pages)
5 October 2018Director's details changed for Mr Mark Derek Parkinson on 5 October 2018 (2 pages)
5 October 2018Change of details for Mr Mark Derek Parkinson as a person with significant control on 21 September 2018 (2 pages)
5 October 2018Change of details for Mr Tom Hudson as a person with significant control on 21 September 2018 (2 pages)
5 October 2018Secretary's details changed for Mr Thomas Hudson on 21 September 2018 (1 page)
5 October 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
5 October 2018Director's details changed for Mr Tom Hudson on 5 October 2018 (2 pages)
2 October 2018Change of details for Mr Mark Derek Parkinson as a person with significant control on 22 September 2017 (2 pages)
2 October 2018Change of details for Mr Tom Hudson as a person with significant control on 22 September 2017 (2 pages)
2 October 2018Registered office address changed from 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX England to 67C Innovation Drive Milton Park Abingdon OX14 4RQ on 2 October 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 May 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,061.86
(3 pages)
4 May 2018Statement of capital following an allotment of shares on 27 October 2017
  • GBP 1,030.93
(3 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Sub-division of shares on 12 September 2017 (4 pages)
11 October 2017Change of share class name or designation (2 pages)
11 October 2017Sub-division of shares on 12 September 2017 (4 pages)
9 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 12/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
9 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 12/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 July 2017Registration of charge 073823450002, created on 12 July 2017 (13 pages)
15 July 2017Registration of charge 073823450002, created on 12 July 2017 (13 pages)
23 June 2017Satisfaction of charge 073823450001 in full (1 page)
23 June 2017Satisfaction of charge 073823450001 in full (1 page)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
3 December 2015Registered office address changed from 31 Hill Street London W1J 5LS to 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 31 Hill Street London W1J 5LS to 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 31 Hill Street London W1J 5LS to 67C the Quad Milton Park Abingdon Oxfordshire OX14 4RX on 3 December 2015 (1 page)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
7 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2013Amended accounts made up to 31 March 2013 (5 pages)
20 November 2013Amended accounts made up to 31 March 2013 (5 pages)
6 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Registration of charge 073823450001 (5 pages)
18 July 2013Registration of charge 073823450001 (5 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
17 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
2 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 1,000
(4 pages)
2 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 1,000
(4 pages)
11 April 2012Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Bath Brewery Toll Bridge Road Bath BA1 7DE England on 11 April 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 April 2011Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
7 April 2011Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
23 March 2011Appointment of Mr Mark Parkinson as a director (2 pages)
23 March 2011Appointment of Mr Tom Hudson as a director (2 pages)
23 March 2011Appointment of Mr Tom Hudson as a director (2 pages)
23 March 2011Appointment of Mr Thomas Hudson as a secretary (2 pages)
23 March 2011Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1
(3 pages)
23 March 2011Appointment of Mr Mark Parkinson as a director (2 pages)
23 March 2011Appointment of Mr Thomas Hudson as a secretary (2 pages)
28 September 2010Termination of appointment of Graham Stephens as a director (1 page)
28 September 2010Termination of appointment of Graham Stephens as a director (1 page)
21 September 2010Incorporation (18 pages)
21 September 2010Incorporation (18 pages)