ACHILLES INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ACHILLES INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01060620

Incorporation date

06/07/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Partnership House, 84 Lodge Road, Southampton SO14 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1972)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/12/2025
Change of details for Mr Alexander Heini Philip Midgen as a person with significant control on 2025-12-03
dot icon24/11/2025
Termination of appointment of Selwyn Isaac Midgen as a secretary on 2025-11-19
dot icon24/11/2025
Change of details for Dr Tara Elise Midgen as a person with significant control on 2025-11-19
dot icon24/11/2025
Director's details changed for Mr Selwyn Isaac Midgen on 2025-11-19
dot icon19/11/2025
Registered office address changed from Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA England to Partnership House 84 Lodge Road Southampton SO14 6RG on 2025-11-19
dot icon19/11/2025
Appointment of Mandair & Co as a secretary on 2025-11-19
dot icon07/11/2025
Termination of appointment of Norma Eleanor Midgen as a director on 2025-10-31
dot icon28/10/2025
Cessation of Selwyn Isaac Midgen as a person with significant control on 2025-10-26
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon28/10/2025
Change of details for Mr Alexander Heini Philip Midgen as a person with significant control on 2025-10-26
dot icon19/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/05/2024
Change of details for Dr Tara Elise Midgen as a person with significant control on 2023-03-24
dot icon13/05/2024
Change of details for Mr Alexander Heini Philip Midgen as a person with significant control on 2023-03-24
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon08/05/2024
Director's details changed for Mrs Norma Midgen on 2024-01-01
dot icon07/05/2024
Secretary's details changed for Mr Selwyn Isaac Midgen on 2024-01-01
dot icon07/05/2024
Director's details changed for Mr Selwyn Isaac Midgen on 2024-01-01
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon03/04/2023
Notification of Alexander Midgen as a person with significant control on 2023-03-24
dot icon31/03/2023
Change of details for Mr Selwyn Isaac Midgen as a person with significant control on 2023-03-24
dot icon31/03/2023
Notification of Tara Elise Midgen as a person with significant control on 2023-03-24
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/01/2023
Appointment of Dr Tara Elise Midgen as a director on 2022-05-10
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/11/2020
Cancellation of shares. Statement of capital on 2020-07-15
dot icon07/11/2020
Cancellation of shares. Statement of capital on 2019-05-31
dot icon09/09/2020
Purchase of own shares.
dot icon27/07/2020
Purchase of own shares.
dot icon13/07/2020
Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 2020-07-13
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/12/2017
Current accounting period shortened from 2018-06-30 to 2018-04-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Registered office address changed from Oriel Buildings 10 Margaret Street London W1W 8RL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 2015-03-05
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Satisfaction of charge 10 in full
dot icon24/09/2013
Satisfaction of charge 11 in full
dot icon24/09/2013
Satisfaction of charge 12 in full
dot icon24/09/2013
Satisfaction of charge 7 in full
dot icon24/09/2013
Satisfaction of charge 8 in full
dot icon24/09/2013
Satisfaction of charge 9 in full
dot icon24/09/2013
Satisfaction of charge 13 in full
dot icon24/09/2013
Satisfaction of charge 14 in full
dot icon24/09/2013
Satisfaction of charge 15 in full
dot icon24/09/2013
Satisfaction of charge 16 in full
dot icon24/09/2013
Satisfaction of charge 24 in full
dot icon24/09/2013
Satisfaction of charge 25 in full
dot icon24/09/2013
Satisfaction of charge 27 in full
dot icon24/09/2013
Satisfaction of charge 28 in full
dot icon24/09/2013
Satisfaction of charge 17 in full
dot icon24/09/2013
Satisfaction of charge 31 in full
dot icon24/09/2013
Satisfaction of charge 18 in full
dot icon24/09/2013
Satisfaction of charge 19 in full
dot icon24/09/2013
Satisfaction of charge 20 in full
dot icon24/09/2013
Satisfaction of charge 21 in full
dot icon24/09/2013
Satisfaction of charge 22 in full
dot icon24/09/2013
Satisfaction of charge 23 in full
dot icon24/09/2013
Satisfaction of charge 26 in full
dot icon24/09/2013
Satisfaction of charge 30 in full
dot icon16/09/2013
Registration of charge 010606200032
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/03/2013
Appointment of Mrs Norma Midgen as a director
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/09/2012
Termination of appointment of Anthony Midgen as a director
dot icon13/06/2012
Registered office address changed from 2Nd Floor, 43 - 44 Berners Street London W1T 3ND on 2012-06-13
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Anthony Michael Midgen on 2010-01-10
dot icon21/01/2011
Appointment of Mr Selwyn Isaac Midgen as a secretary
dot icon21/01/2011
Termination of appointment of Nicholas Check as a secretary
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon01/09/2009
Accounts for a small company made up to 2008-12-31
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon28/10/2008
Registered office changed on 28/10/2008 from 295 regent street london W1B 2HL
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon08/09/2007
Particulars of mortgage/charge
dot icon14/08/2007
Accounts for a small company made up to 2006-12-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon19/06/2006
Accounts for a small company made up to 2005-12-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon01/06/2005
Accounts for a small company made up to 2004-12-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon15/01/2005
Particulars of mortgage/charge
dot icon19/05/2004
Accounts for a small company made up to 2003-12-31
dot icon01/04/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon06/01/2004
Resolutions
dot icon05/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
Accounts for a small company made up to 2002-12-31
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
New secretary appointed
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon23/12/2002
Particulars of mortgage/charge
dot icon04/09/2002
Miscellaneous
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Secretary's particulars changed
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
New secretary appointed
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Particulars of mortgage/charge
dot icon12/02/2001
Particulars of mortgage/charge
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Particulars of mortgage/charge
dot icon27/10/2000
Secretary's particulars changed
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon04/12/1999
Particulars of mortgage/charge
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
£ nc 100/50000 19/02/99
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon22/12/1998
Particulars of mortgage/charge
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon11/04/1998
New secretary appointed
dot icon11/04/1998
Secretary resigned
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon10/10/1996
Particulars of mortgage/charge
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon06/05/1996
Director's particulars changed
dot icon17/04/1996
Resolutions
dot icon07/03/1996
Director's particulars changed
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon23/06/1995
Registered office changed on 23/06/95 from: 246 bishopsgate london EC2M 4PB
dot icon03/05/1995
Registered office changed on 03/05/95 from: 20/22 bedford row london WC1R 4ER
dot icon01/02/1995
Return made up to 31/12/94; no change of members
dot icon01/02/1995
Secretary resigned;new secretary appointed
dot icon01/02/1995
Director resigned
dot icon01/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Director's particulars changed
dot icon07/05/1994
Accounts for a small company made up to 1993-12-31
dot icon18/02/1994
Return made up to 31/12/93; no change of members
dot icon12/09/1993
Full accounts made up to 1992-12-31
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon10/03/1992
Return made up to 31/12/91; no change of members
dot icon23/12/1991
Full accounts made up to 1990-12-31
dot icon16/04/1991
Return made up to 31/12/90; no change of members
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon11/05/1990
Return made up to 31/12/89; full list of members
dot icon24/11/1989
Full accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon12/01/1989
New director appointed
dot icon12/01/1989
New director appointed
dot icon04/10/1988
Full accounts made up to 1987-12-31
dot icon16/05/1988
Return made up to 31/12/87; full list of members
dot icon01/12/1987
Full accounts made up to 1986-12-31
dot icon26/03/1987
Declaration of satisfaction of mortgage/charge
dot icon26/03/1987
Declaration of satisfaction of mortgage/charge
dot icon21/02/1987
Full accounts made up to 1985-12-31
dot icon21/02/1987
Return made up to 31/12/86; full list of members
dot icon08/04/1986
Accounts made up to 1984-12-31
dot icon06/08/1985
Accounts made up to 1983-12-31
dot icon22/01/1984
Accounts made up to 1982-12-31
dot icon21/01/1984
Accounts made up to 1981-12-31
dot icon20/01/1984
Accounts made up to 1980-12-31
dot icon20/01/1984
Annual return made up to 31/12/82
dot icon06/07/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+3.53 % *

* during past year

Cash in Bank

£136,358.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
653.97K
-
0.00
105.31K
-
2022
2
649.11K
-
0.00
131.71K
-
2023
1
639.12K
-
0.00
136.36K
-
2023
1
639.12K
-
0.00
136.36K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

639.12K £Descended-1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.36K £Ascended3.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midgen, Tara Elise
Director
10/05/2022 - Present
-
MANDAIR & CO
Corporate Secretary
19/11/2025 - Present
3
Midgen, Selwyn Isaac
Secretary
24/12/2010 - 19/11/2025
-
Mrs Norma Eleanor Midgen
Director
01/02/2013 - 31/10/2025
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACHILLES INVESTMENTS LIMITED

ACHILLES INVESTMENTS LIMITED is an(a) Active company incorporated on 06/07/1972 with the registered office located at Partnership House, 84 Lodge Road, Southampton SO14 6RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACHILLES INVESTMENTS LIMITED?

toggle

ACHILLES INVESTMENTS LIMITED is currently Active. It was registered on 06/07/1972 .

Where is ACHILLES INVESTMENTS LIMITED located?

toggle

ACHILLES INVESTMENTS LIMITED is registered at Partnership House, 84 Lodge Road, Southampton SO14 6RG.

What does ACHILLES INVESTMENTS LIMITED do?

toggle

ACHILLES INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ACHILLES INVESTMENTS LIMITED have?

toggle

ACHILLES INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for ACHILLES INVESTMENTS LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.