About

Registered Number: 05809336
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 412 Community Base 113 Queens Road, Brighton, BN1 3XG,

 

Based in Brighton, Midas One Uk Ltd was registered on 08 May 2006. Midas One Uk Ltd has 5 directors listed as Ajala, Agnes, Ajala, Agnes Modupeola, Ajala, John Taiwo, Olawoyin, Adewale, Abubakar, Isa. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AJALA, Agnes Modupeola 01 January 2015 - 1
AJALA, John Taiwo 08 May 2006 - 1
ABUBAKAR, Isa 01 May 2013 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
AJALA, Agnes 01 June 2008 - 1
OLAWOYIN, Adewale 08 May 2006 01 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 17 May 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
AD01 - Change of registered office address 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 30 December 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
AA - Annual Accounts 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 29 October 2015
AD01 - Change of registered office address 27 October 2015
AD01 - Change of registered office address 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 21 June 2013
CH03 - Change of particulars for secretary 21 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AD01 - Change of registered office address 18 August 2011
CH03 - Change of particulars for secretary 17 August 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AAMD - Amended Accounts 15 March 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 05 June 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AAMD - Amended Accounts 18 March 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 15 August 2007
287 - Change in situation or address of Registered Office 07 December 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.