MIDLANDS MINDFORGE LIMITED

MIDLANDS MINDFORGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMIDLANDS MINDFORGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14139782
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIDLANDS MINDFORGE LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is MIDLANDS MINDFORGE LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    55 Colmore Row
    B3 2FG Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLANDS MINDFORGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLANDS INVESTMENT VEHICLE LIMITEDMay 30, 2022May 30, 2022

    What are the latest accounts for MIDLANDS MINDFORGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for MIDLANDS MINDFORGE LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2026
    Next Confirmation Statement DueApr 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2025
    OverdueNo

    What are the latest filings for MIDLANDS MINDFORGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of James Donald Laurence Clyde as a director on Jan 13, 2026

    2 pagesAP01

    Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Pinsent Masons Llp 55 Colmore Row Birmingham B3 2FG on Jan 14, 2026

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2025

    9 pagesAA

    Statement of capital following an allotment of shares on Aug 29, 2025

    • Capital: GBP 0.02842
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 28, 2025

    • Capital: GBP 0.02782
    3 pagesSH01

    Second filing for the appointment of Nicholas Robert Jennings as a director

    3 pagesRP04AP01

    Statement of capital following an allotment of shares on Jun 09, 2025

    • Capital: GBP 0.02752
    3 pagesSH01

    Confirmation statement made on Mar 20, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2025

    • Capital: GBP 0.02712
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 30, 2024

    • Capital: GBP 0.02572
    3 pagesSH01

    Total exemption full accounts made up to May 31, 2024

    9 pagesAA

    Appointment of Ms Erica Sian Rees Conway as a director on Oct 17, 2024

    2 pagesAP01

    Termination of appointment of Margaret Jane Pierce Monckton as a director on Aug 13, 2024

    1 pagesTM01

    Confirmation statement made on Mar 20, 2024 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Sep 29, 2023

    • Capital: GBP 0.02002
    4 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Jul 31, 2023

    • Capital: GBP 0.01745
    7 pagesRP04SH01

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: rectification of ordinary share nominal value that was incorrectly stated on resolutions passed on 25/07/2023 / ratification of all actions and decisions of the company and or its directors 11/03/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Nicholas Robert Jennings as a director on Feb 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 30, 2025Clarification A second filed AP01 was registered on 30/07/2025.

    Appointment of Yewande Mayomi Akinola as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Mr Richard Swann as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Mrs Margaret Jane Pierce Monckton as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Ms Christina Margaret Mccomb as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Dr Nikesh Rasiklal Kotecha as a director on Feb 01, 2024

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2023

    6 pagesAA

    Who are the officers of MIDLANDS MINDFORGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKINOLA, Yewande Mayomi
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    United KingdomBritish318868500001
    CLYDE, James Donald Laurence
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    United KingdomBritish344413190001
    CONWAY, Erica Sian Rees
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish139476770001
    JENNINGS, Nicholas Robert, Professor
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandBritish201168150001
    KOTECHA, Nikesh Rasiklal, Dr
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    United KingdomBritish216467880001
    MCCOMB, Christina Margaret
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandBritish105825380004
    REES, Alun Michael Guest
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    United KingdomBritish99784670004
    SMITH, Lisa Noelle, Dr
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    United KingdomBritish203053290001
    SWANN, Richard
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    55 Colmore Row
    B3 2FG Birmingham
    C/O Pinsent Masons Llp
    United Kingdom
    United KingdomBritish112552280001
    COMPTON-BISHOP, Quentin Mark
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish195547300001
    MALHOTRA, Sunjay Kumar
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish295385630001
    MONCKTON, Margaret Jane Pierce
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish200505260001
    POTTER, Jonathan Dominic
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish141888540002

    Who are the persons with significant control of MIDLANDS MINDFORGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Dominic Potter
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Jul 18, 2022
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    May 30, 2022
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02318925
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MIDLANDS MINDFORGE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0