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
Midas Cleaning Services Limited
Midas Cleaning Services Limited is an active company incorporated on 1 March 2002 with the registered office located in Bishops Stortford, Essex. Midas Cleaning Services Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04385180
Private limited company
Age
23 years
Incorporated
1 March 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 April 2025
(6 months ago)
Next confirmation dated
10 April 2026
Due by
24 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Midas Cleaning Services Limited
Contact
Update Details
Address
Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
England
Same address for the past
5 years
Companies in CM22 6PU
Telephone
01376500017
Email
Available in Endole App
Website
Midascleaningservices.com
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
3
Steven Robert Mitchell
Director • Secretary • Manager • British • Lives in England • Born in Apr 1971
Robert David Cole
Director • Secretary • Commodity Broker • British • Lives in England • Born in Sep 1955
Jamie Daniel Nial
Director • PSC • British • Lives in England • Born in Aug 1980
Karen Mary Mitchell
Director • Secretary • British • Lives in England • Born in Jun 1968
Mr Steven Robert Mitchell
PSC • British • Lives in England • Born in Apr 1971
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
Inside Track Productions LLP
Robert David Cole is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£303.7K
Decreased by £70.59K (-19%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£481.81K
Decreased by £60.9K (-11%)
Total Liabilities
-£144.82K
Decreased by £78.61K (-35%)
Net Assets
£336.99K
Increased by £17.7K (+6%)
Debt Ratio (%)
30%
Decreased by 11.11% (-27%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
5 Months Ago on 20 May 2025
Shares Cancelled
6 Months Ago on 14 Apr 2025
Confirmation Submitted
6 Months Ago on 10 Apr 2025
Jamie Daniel Nial (PSC) Appointed
7 Months Ago on 4 Apr 2025
Karen Mary Mitchell (PSC) Appointed
7 Months Ago on 4 Apr 2025
Steven Robert Mitchell (PSC) Appointed
7 Months Ago on 4 Apr 2025
Robert David Cole (PSC) Resigned
7 Months Ago on 4 Apr 2025
Jacqueline Cole (PSC) Resigned
7 Months Ago on 4 Apr 2025
Mr Steven Robert Mitchell Appointed
7 Months Ago on 4 Apr 2025
Robert David Cole Resigned
7 Months Ago on 4 Apr 2025
Get Alerts
Get Credit Report
Discover Midas Cleaning Services 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
Purchase of own shares.
Submitted on 20 May 2025
Resolutions
Submitted on 16 Apr 2025
Cancellation of shares. Statement of capital on 4 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 10 April 2025 with updates
Submitted on 10 Apr 2025
Appointment of Mr Steven Robert Mitchell as a secretary on 4 April 2025
Submitted on 9 Apr 2025
Notification of Jamie Daniel Nial as a person with significant control on 4 April 2025
Submitted on 9 Apr 2025
Notification of Karen Mary Mitchell as a person with significant control on 4 April 2025
Submitted on 9 Apr 2025
Cessation of Jacqueline Cole as a person with significant control on 4 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Robert David Cole as a secretary on 4 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Robert David Cole as a director on 4 April 2025
Submitted on 9 Apr 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