Background WavePink WaveYellow Wave

SCIMITAR MIDCO LIMITED (07777382)

SCIMITAR MIDCO LIMITED (07777382) is an active UK company. incorporated on 16 September 2011. with registered office in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCIMITAR MIDCO LIMITED has been registered for 14 years.

Company Number
07777382
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
10 Bricket Road, Hertfordshire, AL1 3JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIMITAR MIDCO LIMITED

SCIMITAR MIDCO LIMITED is an active company incorporated on 16 September 2011 with the registered office located in Hertfordshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCIMITAR MIDCO LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07777382

LTD Company

Age

14 Years

Incorporated 16 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

CONTINENTAL SHELF 527 LIMITED
From: 16 September 2011To: 5 December 2011
Contact
Address

10 Bricket Road St Albans Hertfordshire, AL1 3JX,

Previous Addresses

Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom
From: 10 July 2018To: 2 May 2023
Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom
From: 1 July 2016To: 10 July 2018
1 Park Row Leeds LS1 5AB United Kingdom
From: 22 June 2016To: 1 July 2016
Building 2 Abbey View Everard Close St. Albans Hertfordshire AL1 2QU
From: 26 August 2015To: 22 June 2016
C/O Motor Fuel Limited Suite 6 - Clock House Court 5-7 London Road St. Albans Hertfordshire AL1 1LA
From: 12 September 2012To: 26 August 2015
C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
From: 16 September 2011To: 12 September 2012
Timeline

14 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Jan 12
Funding Round
Mar 13
Funding Round
Nov 14
Loan Secured
Sept 15
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Capital Update
Nov 17
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Dissolution Withdrawal Application Strike Off Company
19 July 2023
DS02DS02
Gazette Notice Voluntary
18 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 July 2023
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2021
AAAnnual Accounts
Legacy
5 July 2021
PARENT_ACCPARENT_ACC
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2020
AAAnnual Accounts
Legacy
10 September 2020
PARENT_ACCPARENT_ACC
Legacy
10 September 2020
GUARANTEE2GUARANTEE2
Legacy
10 September 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2018
AAAnnual Accounts
Legacy
11 July 2018
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
27 June 2018
PARENT_ACCPARENT_ACC
Legacy
27 June 2018
AGREEMENT2AGREEMENT2
Legacy
24 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2017
SH19Statement of Capital
Legacy
24 November 2017
CAP-SSCAP-SS
Resolution
24 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Resolution
18 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Resolution
10 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
5 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 September 2011
NEWINCIncorporation