About

Registered Number: 07882357
Date of Incorporation: 14/12/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: One Eastwood Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV3 2UB

 

Established in 2011, Midoki Ltd has its registered office in Coventry in West Midlands, it's status in the Companies House registry is set to "Active". Cohen, Benjamin Nicolas, Gage, Christopher John, Loiseau, Arnaud, Martinez-normand, Daniel Mauricio, Webb, Jonathan Robert are listed as directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Benjamin Nicolas 06 February 2012 - 1
GAGE, Christopher John 06 February 2012 - 1
LOISEAU, Arnaud 07 October 2016 - 1
MARTINEZ-NORMAND, Daniel Mauricio 14 December 2011 - 1
WEBB, Jonathan Robert 14 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 12 June 2019
SH01 - Return of Allotment of shares 20 February 2019
RESOLUTIONS - N/A 06 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
RP04AR01 - N/A 22 November 2016
RP04AR01 - N/A 22 November 2016
RP04AR01 - N/A 22 November 2016
RP04AR01 - N/A 22 November 2016
RESOLUTIONS - N/A 31 October 2016
SH01 - Return of Allotment of shares 29 October 2016
RESOLUTIONS - N/A 27 October 2016
AP01 - Appointment of director 19 October 2016
RP04SH01 - N/A 19 October 2016
MR04 - N/A 07 October 2016
AP01 - Appointment of director 18 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 10 September 2013
AR01 - Annual Return 11 January 2013
RESOLUTIONS - N/A 09 May 2012
SH01 - Return of Allotment of shares 01 May 2012
MEM/ARTS - N/A 01 May 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AD01 - Change of registered office address 13 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 March 2012
RESOLUTIONS - N/A 29 February 2012
SH01 - Return of Allotment of shares 29 February 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
NEWINC - New incorporation documents 14 December 2011

Mortgages & Charges

Description Date Status Charge by
Charge over rent deposit 01 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.