CompanyTrack
M

MIDOS MS LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
M

MIDOS MS LIMITED

Financial intermediation not elsewhere classified

Founded 14 Jul 2014 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 24 Apr 2025
Confirmation Statement Submitted 18 Jul 2025
Net assets £-2.08K £193.00 2024 year on year
Total assets £0.00 £535.09K 2024 year on year
Total Liabilities £537.17K £193.00 2024 year on year
Charges 14
13 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

147 Stamford Hill London N16 5LG

Credit Report

Discover MIDOS MS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

-£2.08k

Decreased by £193.00 (-10%)

Total Liabilities

£537.17k

Increased by £193.00 (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Miriam SchreiberDirectorBritishEngland7314 Jul 2014Active
Rifka NiedermanSecretaryUnknownUnknown14 Jul 2014Active
Rifka NiedermanDirectorBritishEngland4722 Oct 2020Active

Shareholders

Shareholders (1)

Miriam Schreiber
100.0%
127 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Miriam Schreiber

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1952
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MIDOS MS LIMITED Current Company
ALOUD LIMITED united kingdom shares 75 to 100 percent
ALTA INTEGRATION LIMITED united kingdom shares 75 to 100 percent
ALTA SYSTEMS LIMITED united kingdom shares 75 to 100 percent
AURUM INDUSTRIAL INVESTMENTS (STOKE) LIMITED united kingdom shares 75 to 100 percent
BLUE HORIZON (LIVERPOOL) LIMITED(THE) united kingdom shares 75 to 100 percent
CARE HOMES UK LTD united kingdom shares 25 to 50 percent
CARE HOMES UK TWO LIMITED united kingdom shares 25 to 50 percent
COLANE LIMITED united kingdom shares 75 to 100 percent
DMS ESTATES (ONE) LIMITED united kingdom shares 75 to 100 percent
DMS ESTATES (TWO) LIMITED united kingdom shares 75 to 100 percent
ELMSTRAY LTD united kingdom shares 25 to 50 percent
FMG INVESTMENTS LIMITED united kingdom shares 25 to 50 percent
GLEND PROPERTIES LIMITED united kingdom shares 50 to 75 percent
GOLDPOINT ESTATES LTD united kingdom shares 50 to 75 percent
GOSFORTH ARDERN LIMITED united kingdom shares 25 to 50 percent
GOSFORTH ELDON DOBSON LIMITED united kingdom shares 25 to 50 percent
GOSFORTH HORSLEY LIMITED united kingdom shares 25 to 50 percent
HEMEL HEMPSTEAD ESTATES LIMITED united kingdom shares 25 to 50 percent
HILDER LIMITED united kingdom shares 75 to 100 percent
HILLSCOPE PROPERTIES LIMITED united kingdom shares 25 to 50 percent
HMRL LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
HORLEY BEULAH LIMITED united kingdom shares 25 to 50 percent
KNOWSLEY ESTATES LIMITED united kingdom shares 25 to 50 percent
LEASESTAR LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MARYLEBONE COMMERCIAL PROPERTIES LIMITED united kingdom shares 25 to 50 percent
MIDOS RETAIL PROPERTIES LIMITED united kingdom shares 25 to 50 percent
MILVALE ONE LIMITED united kingdom shares 75 to 100 percent
MILVALE TWO LIMITED united kingdom shares 75 to 100 percent
NEWCASTLE LYME PROPERTIES LIMITED united kingdom shares 25 to 50 percent
NORTHUMBRIA TWO LIMITED united kingdom shares 25 to 50 percent
OLDBURY ESTATES LIMITED united kingdom shares 25 to 50 percent
OLDWAY SWANSEA HOLDING LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PECAN ESTATES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PENTAGON PROPERTIES LIMITED united kingdom shares 75 to 100 percent
SOUTHEND INVESTMENTS LIMITED united kingdom shares 25 to 50 percent
STARLING ESTATES LIMITED united kingdom shares 50 to 75 percent
STURRY INVESTMENTS LTD united kingdom shares 75 to 100 percent
TABERNACLE HOUSE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THETFORD PARK LIMITED united kingdom shares 25 to 50 percent
WARHAM PROPERTIES LIMITED united kingdom shares 25 to 50 percent
WELLESLEY HOUSE PROPERTY LIMITED united kingdom shares 25 to 50 percent
WEST PIMBO LIMITED united kingdom shares 25 to 50 percent
WORTHING ESTATES LTD united kingdom shares 75 to 100 percent

Charges

Charges

13 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Aug 2025Persons With Significant ControlChange to Mrs Miriam Schreiber as a person with significant control on 2016-04-06View(2 pages)
18 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-14 with no updatesView(3 pages)
24 Apr 2025AccountsAnnual accounts made up to 2024-07-31View(6 pages)
18 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(24 pages)
18 Nov 2024OfficersChange Person Secretary Company With Change DateView(1 page)
17 Aug 2025 Persons With Significant Control

Change to Mrs Miriam Schreiber as a person with significant control on 2016-04-06

18 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-14 with no updates

24 Apr 2025 Accounts

Annual accounts made up to 2024-07-31

18 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

18 Nov 2024 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Change to Mrs Miriam Schreiber as a person with significant control on 2016-04-06

6 months ago on 17 Aug 2025

Confirmation statement made on 2025-07-14 with no updates

7 months ago on 18 Jul 2025

Annual accounts made up to 2024-07-31

9 months ago on 24 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 18 Dec 2024

Change Person Secretary Company With Change Date

1 years ago on 18 Nov 2024