Midas Underwriting Ltd

DataGardener
midas underwriting ltd
live
Small

Midas Underwriting Ltd

04040230Private Limited With Share Capital

Quay Point Lakeside Boulevard, Doncaster, DN45PL
Incorporated

25/07/2000

Company Age

25 years

Directors

4

Employees

48

SIC Code

65120

Risk

low risk

Company Overview

Registration, classification & business activity

Midas Underwriting Ltd (04040230) is a private limited with share capital incorporated on 25/07/2000 (25 years old) and registered in doncaster, DN45PL. The company operates under SIC code 65120 and is classified as Small.

Midas underwriting ltd is an underwriting agency specialising in the provision of insurance products to intermediaries. midas underwriting ltd is authorised and regulated by the financial conduct authority (fca). registered address quay point, lakeside boulevard, doncaster, england, dn4 5pl.fca regi...

Private Limited With Share Capital
SIC: 65120
Small
Incorporated 25/07/2000
DN45PL
48 employees

Financial Overview

Total Assets

£21.35M

Liabilities

£15.25M

Net Assets

£6.10M

Turnover

£10.59M

Cash

£6.94M

Key Metrics

48

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-09-2025
Legacy
Category:Accounts
Date:03-09-2025
Legacy
Category:Other
Date:03-09-2025
Legacy
Category:Other
Date:03-09-2025
Legacy
Category:Other
Date:15-08-2025
Legacy
Category:Other
Date:15-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2023
Capital Allotment Shares
Category:Capital
Date:24-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2023
Capital Allotment Shares
Category:Capital
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2022
Memorandum Articles
Category:Incorporation
Date:29-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2021
Resolution
Category:Resolution
Date:06-11-2021
Memorandum Articles
Category:Incorporation
Date:06-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Resolution
Category:Resolution
Date:21-04-2021
Memorandum Articles
Category:Incorporation
Date:21-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Move Registers To Sail Company With New Address
Category:Address
Date:10-09-2019
Change Sail Address Company With New Address
Category:Address
Date:09-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2018
Auditors Resignation Company
Category:Auditors
Date:14-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2017
Memorandum Articles
Category:Incorporation
Date:17-02-2017
Resolution
Category:Resolution
Date:17-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-04-2016
Auditors Resignation Company
Category:Auditors
Date:21-04-2016
Auditors Resignation Company
Category:Auditors
Date:21-04-2016
Resolution
Category:Resolution
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:18-01-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:18-01-2016
Capital Allotment Shares
Category:Capital
Date:13-01-2016
Legacy
Category:Capital
Date:22-12-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-12-2015
Legacy
Category:Insolvency
Date:22-12-2015
Resolution
Category:Resolution
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:26-10-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:10-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date01/09/2025
Latest Accounts31/12/2024

Trading Addresses

Quay Point Lakeside Boulevard, Doncaster, Dn4 5Pl, DN45PLRegistered
Midas Underwriting Ltd, Unit 10 Montgomery Business Park, 40 Montgomery Road, Belfast, BT69HL

Contact

03301235744
info@midasuw.com
midasuw.com
Quay Point Lakeside Boulevard, Doncaster, DN45PL