MIDDLEWARE LIMITED

Codemasters Campus Codemasters Campus, Southam, CV47 2DL, Warwickshire, England
StatusDISSOLVED
Company No.05722905
CategoryPrivate Limited Company
Incorporated27 Feb 2006
Age18 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years3 months, 15 days

SUMMARY

MIDDLEWARE LIMITED is an dissolved private limited company with number 05722905. It was incorporated 18 years, 3 months, 21 days ago, on 27 February 2006 and it was dissolved 3 months, 15 days ago, on 05 March 2024. The company address is Codemasters Campus Codemasters Campus, Southam, CV47 2DL, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jun 2023

Category: Address

Type: AD02

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Tait

Appointment date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-23

Officer name: Lewis James Payne

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-09

Officer name: Mr Derek Wai Seng Chan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-09

Officer name: Matthew Charles Stewart Webster

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2022

Action Date: 02 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: William Ian Bell

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-30

Psc name: Electronic Arts Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Sep 2021

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 08 Sep 2021

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Derek Wai Seng Chan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Matthew Charles Stewart Webster

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Carlos Calonge

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-13

Officer name: Elysium Fund Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Frank Theodore Sagnier

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rashid Ismail Varachia

Termination date: 2021-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 05 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-30

Psc name: Slightly Mad Studios Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-30

Psc name: Electronic Arts Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Rashid Ismail Varachia

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Frank Theodore Sagnier

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Elysium Fund Management Limited

Appointment date: 2019-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-03

Officer name: Mark Andrew Pressburg

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-03

Psc name: William Ian Bell

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

New address: Codemasters Campus Stoneythorpe Southam Warwickshire CV47 2DL

Change date: 2019-12-12

Old address: 5th Floor Mill House 5th Floor Mill House 8 Mill Street London SE1 2BA England

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057229050001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057229050002

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr William Ian Bell

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-26

Charge number: 057229050002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-26

Charge number: 057229050001

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: 5th Floor Mill House 5th Floor Mill House 8 Mill Street London SE1 2BA

Change date: 2017-05-11

Old address: 8 Mill Street London SE1 2BA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: 8 Mill Street London SE1 2BA

Change date: 2017-05-11

Old address: 1st Floor 314 Regents Park Road Finchley London N3 2LT

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Andrew Pressburg

Appointment date: 2015-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-22

Officer name: Laura Bell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: , 3 Tempus Wharf, 29 Bermondsey Wall West, Southwark London, SE16 4RW

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-27

Officer name: William Ian Bell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laura Bell

Change date: 2013-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: William Ian Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / laura zareckaite / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 14/04/07 from: suite 110, 13 poland street, london, W1F 8AX

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 27 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUTON PHARMACY LIMITED

3 HIGH STREET,BRUTON,BA10 0AB

Number:06656603
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR FINANCIAL CONSULTANCY LTD

22 THE FAIRWAY,MAIDENHEAD,SL6 3AR

Number:11335015
Status:ACTIVE
Category:Private Limited Company

GOLDCREST PROPERTIES LIMITED

TIMPSON HOUSE CLAVERTON ROAD,MANCHESTER,M23 9TT

Number:03281522
Status:ACTIVE
Category:Private Limited Company

IT HAPPENS LTD.

BAILEY'S INN,BELFAST,BT14 6QJ

Number:NI641877
Status:ACTIVE
Category:Private Limited Company

REPEATER MEDIA LTD

BELVOIR HOUSE,NEWMARKET,CB8 8DH

Number:08136021
Status:ACTIVE
Category:Private Limited Company

RJDC LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11353640
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source