Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDRIVE LIMITED
Company Information for

MIDRIVE LIMITED

MONTAGUE PLACE QIUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
Company Registration Number
09134222
Private Limited Company
Liquidation

Company Overview

About Midrive Ltd
MIDRIVE LIMITED was founded on 2014-07-16 and has its registered office in Chatham. The organisation's status is listed as "Liquidation". Midrive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIDRIVE LIMITED
 
Legal Registered Office
MONTAGUE PLACE QIUAYSIDE
CHATHAM MARITIME
CHATHAM
KENT
ME4 4QU
Other companies in CT21
 
Filing Information
Company Number 09134222
Company ID Number 09134222
Date formed 2014-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB195376466  
Last Datalog update: 2020-10-07 06:39:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MIDRIVE LIMITED
The following companies were found which have the same name as MIDRIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Midrive Technology (Hong Kong) Limited Unknown Company formed on the 2016-08-18
miDrive Training Institute Inc. 80 Acadia Ave. Unit 311 Markham Ontario L3R 9V1 Active Company formed on the 2018-04-07
MIDRIVER CLUB District of Columbia Unknown
MIDRIVER HEAVY INDUSTRIAL PARK LLC North Carolina Unknown
MIDRIVER HOMEOWNERS ASSOCIATION INC. 120 E WASHINGTON ST IOWA CITY IA 52240 Active Company formed on the 1969-11-17
MIDRIVER LIMITED Dissolved Company formed on the 1990-08-03
MIDRIVER MARINE, LLC 6221 BANYAN TERRACE PLANTATION FL 33317 Inactive Company formed on the 2004-04-26
MIDRIVER MUSIC, LLC 1813 PERRY PLACE JACKSONVILLE FL 32207 Inactive Company formed on the 2009-01-27
MIDRIVER PREHOSPITAL SOCIETY BOX 2199 CARSTON Alberta T0K 0K0 Active Company formed on the 2010-03-29
MIDRIVER TECHNOLOGIES INC Delaware Unknown
MIDRIVER THERAPY PLLC 701 N POST OAK RD STE B-5 HOUSTON TX 77024 Active Company formed on the 2022-03-01
MIDRIVER WOODS, INC. 5722 S. FLAMINGO RD. COOPER CITY FL 33330 Inactive Company formed on the 2014-11-20
MIDRIVER WOODS, LLC 383 WESTWARD DR MIAMI SPRINGS FL 33166 Inactive Company formed on the 2015-10-21
MIDRIVER, LLC 3431 AIRPORT WY, SUITE A FAIRBANKS AK 99709 Good Standing Company formed on the 2003-04-28
MIDRIVERNET LTD UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY HP19 8FJ Active - Proposal to Strike off Company formed on the 2018-07-23

Company Officers of MIDRIVE LIMITED

Current Directors
Officer Role Date Appointed
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2017-06-20
SIMON PETER HAGGER
Director 2016-12-03
FAIZAL ASHER ISMAIL
Director 2017-01-23
DAVID CONRAD NORRIS
Director 2017-05-18
ALVARO ALVAREZ DEL RIO
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR PEOPLES
Director 2015-12-10 2018-01-04
SHUKRI SHAMMAS
Director 2016-12-23 2017-08-11
MICHAEL GERARD DALY
Company Secretary 2014-09-09 2017-06-16
STEPHEN DAVID LAWRENCE
Director 2014-07-16 2017-03-31
SCOTT TAYLOR
Director 2014-09-09 2017-01-06
CATHERINE MARY BEARE
Director 2014-09-09 2016-12-03
JAMES DESMOND MARSHALL
Director 2014-09-19 2016-09-16
CATHERINE MARY BEARE
Company Secretary 2014-07-16 2014-09-09
SIMON PETER HAGGER
Director 2014-07-16 2014-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CURZON CORPORATE SECRETARIES LIMITED REVIEW CLOUD LTD Company Secretary 2017-06-20 CURRENT 2017-02-07 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED PASSSMART LIMITED Company Secretary 2017-06-20 CURRENT 2011-03-28 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED SATAGO LIMITED Company Secretary 2016-06-01 CURRENT 2012-09-20 Liquidation
CURZON CORPORATE SECRETARIES LIMITED SATAGO FINANCE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Dissolved 2018-05-14
CURZON CORPORATE SECRETARIES LIMITED SATAGO SOFTWARE LIMITED Company Secretary 2016-05-25 CURRENT 2015-10-06 Liquidation
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (ESSEX) LIMITED Company Secretary 2015-07-02 CURRENT 2012-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED UBB WASTE (GLOUCESTERSHIRE) LIMITED Company Secretary 2015-07-02 CURRENT 2012-11-21 Active
CURZON CORPORATE SECRETARIES LIMITED SMOGAR LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Dissolved 2016-11-01
CURZON CORPORATE SECRETARIES LIMITED HAIGH & HASTINGS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-12-12
CURZON CORPORATE SECRETARIES LIMITED TONGSWOOD ESTATES LIMITED Company Secretary 2014-05-02 CURRENT 2004-12-06 Active
CURZON CORPORATE SECRETARIES LIMITED AVENUE IMPERIAL UK LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-07-10
CURZON CORPORATE SECRETARIES LIMITED OVIVO MOBILE COMMUNICATIONS LIMITED Company Secretary 2013-04-08 CURRENT 2011-09-09 Dissolved 2016-10-07
CURZON CORPORATE SECRETARIES LIMITED LARCEN LIMITED Company Secretary 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED IGR PRECIOUS METAL UK LIMITED Company Secretary 2012-09-19 CURRENT 2012-09-19 Dissolved 2016-01-12
CURZON CORPORATE SECRETARIES LIMITED LINUX LABS LIMITED Company Secretary 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
CURZON CORPORATE SECRETARIES LIMITED ERKE UK LIMITED Company Secretary 2012-07-27 CURRENT 2012-07-27 Dissolved 2015-03-10
CURZON CORPORATE SECRETARIES LIMITED ROCHMAN LANDAU SECRETARIAL LIMITED Company Secretary 2012-02-29 CURRENT 1992-01-22 Dissolved 2015-09-08
CURZON CORPORATE SECRETARIES LIMITED PROPHIX UK LIMITED Company Secretary 2011-09-15 CURRENT 2006-03-09 Active
CURZON CORPORATE SECRETARIES LIMITED OASIS CRESCENT (UK) LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
CURZON CORPORATE SECRETARIES LIMITED PENNYCORD LIMITED Company Secretary 2010-11-03 CURRENT 2010-11-03 Liquidation
CURZON CORPORATE SECRETARIES LIMITED INTELLIGENT SUSTAINABLE ENERGY LIMITED Company Secretary 2010-10-07 CURRENT 2008-03-04 Dissolved 2017-08-06
CURZON CORPORATE SECRETARIES LIMITED NAVETAS ENERGY MANAGEMENT LTD. Company Secretary 2010-10-07 CURRENT 2008-09-17 Dissolved 2017-07-26
CURZON CORPORATE SECRETARIES LIMITED ALLEGRO ENTERPRISES LIMITED Company Secretary 2010-04-23 CURRENT 2010-04-23 Active
CURZON CORPORATE SECRETARIES LIMITED ARMOR (UK) LIMITED Company Secretary 2010-03-22 CURRENT 1990-02-20 Active
CURZON CORPORATE SECRETARIES LIMITED ASHFORDS ONLINE LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2018-07-24
CURZON CORPORATE SECRETARIES LIMITED MANADON LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Dissolved 2013-11-26
SIMON PETER HAGGER HOLIDAY EXTRAS SHORTBREAKS LIMITED Director 2018-03-09 CURRENT 1986-10-31 Active
SIMON PETER HAGGER ABC HOLDINGS LIMITED Director 2016-11-30 CURRENT 1999-03-17 Active
SIMON PETER HAGGER HX PROPERTIES LIMITED Director 2016-11-30 CURRENT 2005-04-04 Active
SIMON PETER HAGGER HOLIDAY EXTRAS PROPERTIES LIMITED Director 2016-11-30 CURRENT 2005-08-02 Active
SIMON PETER HAGGER APPLE BARN SERVICES LIMITED Director 2016-11-30 CURRENT 2002-09-26 Active
SIMON PETER HAGGER APPLE BARN PROPERTIES LIMITED Director 2016-11-30 CURRENT 2011-03-31 Active
SIMON PETER HAGGER HOLIDAY EXTRAS TRANSPORT LIMITED Director 2016-11-30 CURRENT 2002-09-23 Active
SIMON PETER HAGGER HOLIDAY EXTRAS LIMITED Director 2006-09-01 CURRENT 1983-01-21 Active
DAVID CONRAD NORRIS THE CHAUNTRY CORPORATION LIMITED Director 2017-11-15 CURRENT 1993-05-28 Active
DAVID CONRAD NORRIS HOLIDAY EXTRAS LIMITED Director 2016-09-14 CURRENT 1983-01-21 Active
ALVARO ALVAREZ DEL RIO INITIAL CAPITAL LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23Voluntary liquidation Statement of receipts and payments to 2023-08-02
2022-09-01Voluntary liquidation Statement of receipts and payments to 2022-08-02
2021-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-02
2020-12-07LIQ01Voluntary liquidation declaration of solvency
2020-12-07600Appointment of a voluntary liquidator
2020-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/20 FROM Borough Studios 131 Great Suffolk Street London SE1 1PP England
2020-08-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-03
2020-08-27LIQ01Voluntary liquidation declaration of solvency
2019-11-27TM02Termination of appointment of Curzon Corporate Secretaries Limited on 2019-11-27
2019-11-27TM02Termination of appointment of Curzon Corporate Secretaries Limited on 2019-11-27
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-04-18AP01DIRECTOR APPOINTED MR ANDREW MARK METSON PARKER
2019-04-18AP01DIRECTOR APPOINTED MR ANDREW MARK METSON PARKER
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONRAD NORRIS
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONRAD NORRIS
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM Ashford Road Newingreen Hythe Kent CT21 4JF
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04RES13Resolutions passed:
  • Subdivision 23/04/2018
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-09-03SH02Sub-division of shares on 2018-04-23
2018-09-03SH02Sub-division of shares on 2018-04-23
2018-09-03SH10Particulars of variation of rights attached to shares
2018-09-03SH10Particulars of variation of rights attached to shares
2018-09-03SH08Change of share class name or designation
2018-09-03SH08Change of share class name or designation
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 15671.872
2018-08-06SH0130/05/18 STATEMENT OF CAPITAL GBP 15671.872
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR PEOPLES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13AP04Appointment of Curzon Corporate Secretaries Limited as company secretary on 2017-06-20
2017-08-22AP01DIRECTOR APPOINTED MR DAVID CONRAD NORRIS
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SHUKRI SHAMMAS
2017-08-17AP01DIRECTOR APPOINTED MR ALVARO ALVAREZ DEL RIO
2017-08-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DALY
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-28PSC05PSC'S CHANGE OF PARTICULARS / HOLIDAY EXTRAS INVESTMENT LIMITED / 23/12/2016
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 9824
2017-05-02RP04SH01SECOND FILED SH01 - 23/12/16 STATEMENT OF CAPITAL GBP 9824
2017-05-02ANNOTATIONClarification
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE
2017-02-12AP01DIRECTOR APPOINTED MR FAIZAL ASHER ISMAIL
2017-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-09RES01ADOPT ARTICLES 23/12/2016
2017-01-20SH0123/12/16 STATEMENT OF CAPITAL GBP 9824
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TAYLOR
2017-01-13AP01DIRECTOR APPOINTED MR SHUKRI SHAMMAS
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-17AP01DIRECTOR APPOINTED MR SIMON PETER HAGGER
2016-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEARE
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-05SH0130/06/16 STATEMENT OF CAPITAL GBP 5341
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 4769.8
2016-04-15SH0115/03/16 STATEMENT OF CAPITAL GBP 4769.8
2016-03-22SH0112/01/16 STATEMENT OF CAPITAL GBP 4709.6
2016-02-19RP04SECOND FILING WITH MUD 16/07/15 FOR FORM AR01
2016-02-19ANNOTATIONClarification
2016-02-03ANNOTATIONClarification
2016-02-03RP04SECOND FILING FOR FORM SH01
2016-01-22SH0112/10/15 STATEMENT OF CAPITAL GBP 4709.60
2016-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-29AP01DIRECTOR APPOINTED MR ALASTAIR PEOPLES
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 4450001.03
2015-08-18AR0116/07/15 FULL LIST
2015-08-18AR0116/07/15 FULL LIST
2015-05-28AA01PREVSHO FROM 31/07/2015 TO 31/03/2015
2015-04-28RES01ALTER ARTICLES 09/03/2015
2015-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-22RES01ADOPT ARTICLES 19/09/2014
2014-10-27AP01DIRECTOR APPOINTED JAMES DESMOND MARSHALL
2014-10-27SH0119/09/14 STATEMENT OF CAPITAL GBP 4450001.03
2014-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-27SH0119/09/14 STATEMENT OF CAPITAL GBP 4450001.03
2014-10-08AP03SECRETARY APPOINTED MR MICHAEL GERARD DALY
2014-10-08AP01DIRECTOR APPOINTED MR SCOTT TAYLOR
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BEARE
2014-10-08AP01DIRECTOR APPOINTED MRS CATHERINE MARY BEARE
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAGGER
2014-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to MIDRIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-08-10
Resolution2020-08-10
Appointmen2020-08-10
Fines / Sanctions
No fines or sanctions have been issued against MIDRIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDRIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDRIVE LIMITED

Intangible Assets
Patents
We have not found any records of MIDRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDRIVE LIMITED
Trademarks
We have not found any records of MIDRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDRIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as MIDRIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIDRIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMIDRIVE LIMITEDEvent Date2020-08-10
 
Initiating party Event TypeResolution
Defending partyMIDRIVE LIMITEDEvent Date2020-08-10
 
Initiating party Event TypeAppointmen
Defending partyMIDRIVE LIMITEDEvent Date2020-08-10
Name of Company: MIDRIVE LIMITED Company Number: 09134222 Nature of Business: Online marketplace for driving lessons Registered office: Montague Place, Quayside, Chatham Maritime, Chatham, Kent ME4 4Q…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDRIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDRIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.