ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

144 Midland Road Limited

144 Midland Road Limited is an active company incorporated on 15 August 2016 with the registered office located in London, Greater London. 144 Midland Road Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10329110
Private limited company
Age
9 years
Incorporated 15 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 August 2025 (2 months ago)
Next confirmation dated 23 August 2026
Due by 6 September 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 28 Dec30 Jun 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 26 June 2025
Due by 26 March 2026 (4 months remaining)
Address
Pound House 62a Highgate High Street London N6 Fuse Accountants
Pound House, 62a Highgate High Street
London
N6 5HX
England
Address changed on 9 Oct 2025 (1 month ago)
Previous address was 49 Hathaway Court Rochester ME1 1QX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in UK • Born in Aug 1981
AJV Investments Limited
PSC
Ordan UK Limited
PSC
RTR Property Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RTR Property Developments Limited
Nicole Sue Bremner is a mutual person.
Active
Tyndale Terrace Limited
Nicole Sue Bremner is a mutual person.
Active
17-19 Mare Street Limited
Nicole Sue Bremner is a mutual person.
Active
AJV Investments Limited
Vijay Kumar is a mutual person.
Active
Rochester Lights Legacy Cic
Nicole Sue Bremner is a mutual person.
Active
City Approach Limited
Nicole Sue Bremner is a mutual person.
Active
VK Analytics Limited
Vijay Kumar is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Dec30 Jun 2024
Traded for 18 months
Cash in Bank
£91.73K
Increased by £91.4K (+27866%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 3 (-60%)
Total Assets
£94.55K
Decreased by £732.37K (-89%)
Total Liabilities
-£4.59M
Decreased by £633.55K (-12%)
Net Assets
-£4.49M
Decreased by £98.83K (+2%)
Debt Ratio (%)
4854%
Increased by 4222.35% (+669%)
Latest Activity
Registered Address Changed
1 Month Ago on 9 Oct 2025
Confirmation Submitted
2 Months Ago on 4 Sep 2025
Full Accounts Submitted
4 Months Ago on 17 Jun 2025
Accounting Period Shortened
7 Months Ago on 19 Mar 2025
Accounting Period Extended
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Sep 2024
Ms Nicole Sue Bremner Details Changed
1 Year 2 Months Ago on 20 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Jun 2024
Get Credit Report
Discover 144 Midland Road Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 49 Hathaway Court Rochester ME1 1QX England to Pound House 62a Highgate High Street London N6 Fuse Accountants Pound House, 62a Highgate High Street London N6 5HX on 9 October 2025
Submitted on 9 Oct 2025
Confirmation statement made on 23 August 2025 with no updates
Submitted on 4 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 17 Jun 2025
Previous accounting period shortened from 27 June 2024 to 26 June 2024
Submitted on 19 Mar 2025
Previous accounting period extended from 27 December 2023 to 27 June 2024
Submitted on 23 Sep 2024
Confirmation statement made on 23 August 2024 with no updates
Submitted on 5 Sep 2024
Director's details changed for Ms Nicole Sue Bremner on 20 August 2024
Submitted on 31 Aug 2024
Total exemption full accounts made up to 27 December 2022
Submitted on 24 Jul 2024
Registered office address changed from 19 19 Priestfields Rochester ME1 3AB England to 49 Esplanade Rochester ME1 1QX on 11 June 2024
Submitted on 11 Jun 2024
Registered office address changed from 49 Esplanade Rochester ME1 1QX England to 49 Hathaway Court Rochester ME1 1QX on 11 June 2024
Submitted on 11 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year