ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Midus Holdings Limited

Midus Holdings Limited is an active company incorporated on 24 August 2017 with the registered office located in Winchester, Hampshire. Midus Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10932353
Private limited company
Age
8 years
Incorporated 24 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (5 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
25 St. Thomas Street
Winchester
Hampshire
SO23 9HJ
England
Address changed on 12 Feb 2025 (8 months ago)
Previous address was Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jan 1961
Director • None • British • Lives in Cyprus • Born in Mar 1961
Director • British • Lives in England • Born in Aug 1961
Curzon African Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brackenwood Polo Limited
Nicholas Antony Clarke, Nicholas Mark Davis, and 1 more are mutual people.
Active
Blackdown Resources (UK) Limited
Nicholas Antony Clarke, Nicholas Mark Davis, and 1 more are mutual people.
Active
Harmony Minerals Limited
Nicholas Antony Clarke, Nicholas Mark Davis, and 1 more are mutual people.
Active
Curzon African Holdings Limited
Nicholas Antony Clarke, Nicholas Mark Davis, and 1 more are mutual people.
Active
Salkeld Limited
Nicholas Antony Clarke, Nicholas Mark Davis, and 1 more are mutual people.
Active
Midus Global Mining Limited
Nicholas Antony Clarke, Nicholas Mark Davis, and 1 more are mutual people.
Active
FGH Uranium 1 Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Weyborne Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
-£1.51M
Increased by £3.11K (0%)
Net Assets
-£1.51M
Decreased by £3.11K (0%)
Debt Ratio (%)
151355200%
Increased by 310900% (0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 26 Jun 2025
Mr David Judge Appointed
4 Months Ago on 20 Jun 2025
Nicholas Mark Davis Resigned
4 Months Ago on 20 Jun 2025
Mr Nicholas Antony Clarke Details Changed
6 Months Ago on 1 May 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Curzon African Holdings Limited (PSC) Details Changed
8 Months Ago on 12 Feb 2025
Mr Nicholas Antony Clarke Details Changed
8 Months Ago on 12 Feb 2025
Full Accounts Submitted
9 Months Ago on 27 Jan 2025
Mr Nicholas Antony Clarke Details Changed
10 Months Ago on 1 Jan 2025
Mr Nicholas Antony Clarke Details Changed
10 Months Ago on 1 Jan 2025
Get Credit Report
Discover Midus Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nicholas Mark Davis as a director on 20 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 6 June 2025 with updates
Submitted on 26 Jun 2025
Appointment of Mr David Judge as a director on 20 June 2025
Submitted on 26 Jun 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 May 2025
Submitted on 2 Jun 2025
Director's details changed for Mr Nicholas Antony Clarke on 12 February 2025
Submitted on 12 Feb 2025
Change of details for Curzon African Holdings Limited as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 January 2025
Submitted on 29 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 27 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year