Midsomer Projects Ltd

DataGardener
in liquidation
Unknown

Midsomer Projects Ltd

05558190Private Limited With Share Capital

C/O Begbies Traynor 11Th Floor, One Temple Row, Birmingham, B25LG
Incorporated

08/09/2005

Company Age

20 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Midsomer Projects Ltd (05558190) is a private limited with share capital incorporated on 08/09/2005 (20 years old) and registered in birmingham, B25LG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 08/09/2005
B25LG

Financial Overview

Total Assets

£12.2K

Liabilities

£796.3K

Net Assets

£-784.1K

Cash

£0

Key Metrics

2

Directors

8

Shareholders

5

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

89
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-03-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-03-2026
Resolution
Category:Resolution
Date:12-03-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-11-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-11-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:06-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2019
Resolution
Category:Resolution
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:28-02-2013
Legacy
Category:Mortgage
Date:21-02-2013
Legacy
Category:Mortgage
Date:15-02-2013
Legacy
Category:Mortgage
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Termination Director Company With Name
Category:Officers
Date:30-11-2012
Termination Director Company With Name
Category:Officers
Date:30-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2012
Termination Director Company With Name
Category:Officers
Date:08-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2011
Accounts With Made Up Date
Category:Accounts
Date:18-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-01-2011
Gazette Notice Compulsary
Category:Gazette
Date:11-01-2011
Accounts With Made Up Date
Category:Accounts
Date:04-10-2010
Capital Allotment Shares
Category:Capital
Date:10-09-2010
Accounts With Made Up Date
Category:Accounts
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2009
Accounts With Made Up Date
Category:Accounts
Date:16-10-2008
Legacy
Category:Annual Return
Date:10-09-2008
Legacy
Category:Officers
Date:06-08-2008
Legacy
Category:Annual Return
Date:19-09-2007
Accounts With Made Up Date
Category:Accounts
Date:16-07-2007
Legacy
Category:Mortgage
Date:17-02-2007
Legacy
Category:Mortgage
Date:30-11-2006
Legacy
Category:Mortgage
Date:19-10-2006
Legacy
Category:Mortgage
Date:12-10-2006
Legacy
Category:Annual Return
Date:18-09-2006
Legacy
Category:Officers
Date:18-09-2006
Legacy
Category:Capital
Date:17-07-2006
Legacy
Category:Capital
Date:20-09-2005
Legacy
Category:Accounts
Date:20-09-2005
Legacy
Category:Officers
Date:08-09-2005
Incorporation Company
Category:Incorporation
Date:08-09-2005

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/07/2027
Filing Date07/11/2025
Latest Accounts31/10/2025

Trading Addresses

C/O Begbies Traynor 11Th Floor, One Temple Row, Birmingham, B2 5Lg, B25LGRegistered

Contact

01761417292
ovalhomes.co.uk
C/O Begbies Traynor 11Th Floor, One Temple Row, Birmingham, B25LG