Company NameMidstream Lighting Limited
DirectorAlexandr Krupkin
Company StatusActive
Company Number08106829
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Alexandr Krupkin
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessex House 1 Chesham Street
London
SW1X 8ND
Director NameMr Dominic Georges Dreyfus
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Glebe Road
London
SW13 0DR
Secretary NameMr Dominic Georges Dreyfus
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Glebe Road
London
SW13 0DR

Contact

Websitewww.midstreamlighting.com
Email address[email protected]
Telephone020 75848310
Telephone regionLondon

Location

Registered AddressWessex House
1 Chesham Street
London
SW1X 8ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Midstream LTD
66.67%
Ordinary
100 at £1Gipa Investments LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£124,909
Cash£5,855
Current Liabilities£198,777

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

28 December 2022Delivered on: 12 January 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 December 2022Delivered on: 12 January 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
14 December 2022Delivered on: 29 December 2022
Persons entitled: UK Working Capital Limited

Classification: A registered charge
Outstanding
8 March 2021Delivered on: 8 March 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
3 March 2020Delivered on: 4 March 2020
Persons entitled: Synergy in Trade LTD

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 1 December 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2017Registration of charge 081068290001, created on 28 November 2017 (22 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (8 pages)
17 July 2017Director's details changed for Mr Alexander Krupkin on 15 July 2017 (2 pages)
29 June 2017Notification of Midstream Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Secretary's details changed for Mr Dominic Dreyfus on 15 June 2017 (1 page)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Director's details changed for Alexandr Krupkin on 15 June 2017 (2 pages)
1 June 2017Appointment of Alexandr Krupkin as a director on 29 May 2017 (2 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
29 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 300
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300
(5 pages)
11 May 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 300
(5 pages)
16 April 2014Resolutions
  • RES13 ‐ Increase share capital to 300 ordinary 26/03/2014
(1 page)
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 200
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 200
(3 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
22 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 5
(3 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)