Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Midnight Integrated Systems Limited
Midnight Integrated Systems Limited is an active company incorporated on 28 August 1987 with the registered office located in Keston, Greater London. Midnight Integrated Systems Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02158725
Private limited company
Age
38 years
Incorporated
28 August 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 February 2025
(9 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Midnight Integrated Systems Limited
Contact
Update Details
Address
Unit 7 The Barn
Glebe Farm
Keston
BR2 6AX
England
Address changed on
16 Aug 2024
(1 year 2 months ago)
Previous address was
Companies in BR2 6AX
Telephone
02086500922
Email
Available in Endole App
Website
Midnightis.com
See All Contacts
People
Officers
1
Shareholders
4
Controllers (PSC)
2
Mr Christopher Wood
PSC • Director • British • Lives in England • Born in Nov 1953 • Engineer
Mr Dennis John Sumner
PSC • British • Lives in England • Born in Jun 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£37.18K
Decreased by £224.66K (-86%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 1 (+10%)
Total Assets
£540.38K
Increased by £21.09K (+4%)
Total Liabilities
-£432.68K
Increased by £33.89K (+8%)
Net Assets
£107.7K
Decreased by £12.8K (-11%)
Debt Ratio (%)
80%
Increased by 3.27% (+4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Charge Satisfied
5 Months Ago on 2 Jun 2025
Charge Satisfied
5 Months Ago on 2 Jun 2025
New Charge Registered
8 Months Ago on 27 Feb 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Mr Christopher Wood (PSC) Details Changed
10 Months Ago on 7 Jan 2025
Mr Christopher Wood Details Changed
10 Months Ago on 7 Jan 2025
Mr Christopher Wood Details Changed
10 Months Ago on 7 Jan 2025
Mr Dennis John Sumner (PSC) Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Mr Christopher Wood (PSC) Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Get Alerts
Get Credit Report
Discover Midnight Integrated Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Satisfaction of charge 2 in full
Submitted on 2 Jun 2025
Satisfaction of charge 1 in full
Submitted on 2 Jun 2025
Registration of charge 021587250003, created on 27 February 2025
Submitted on 28 Feb 2025
Change of details for Mr Christopher Wood as a person with significant control on 7 January 2025
Submitted on 11 Feb 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 5 Feb 2025
Resolutions
Submitted on 5 Feb 2025
Change of share class name or designation
Submitted on 5 Feb 2025
Director's details changed for Mr Christopher Wood on 7 January 2025
Submitted on 9 Jan 2025
Secretary's details changed for Mr Christopher Wood on 7 January 2025
Submitted on 9 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs