Background WavePink WaveYellow Wave

GALAXY MIDCO LIMITED (08812704)

GALAXY MIDCO LIMITED (08812704) is an active UK company. incorporated on 12 December 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GALAXY MIDCO LIMITED has been registered for 12 years. Current directors include MANSON, Gavin Maxwell.

Company Number
08812704
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MANSON, Gavin Maxwell
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAXY MIDCO LIMITED

GALAXY MIDCO LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GALAXY MIDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08812704

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 31 January 2024 - 29 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 30 January 2025 - 29 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Manchester, M3 3AA,

Previous Addresses

, 2 Peel Road, Skelmersdale, Lancashire, WN8 9PT
From: 31 January 2014To: 13 October 2023
, C/O Electra Partners Llp Paternoster House, 65 st. Paul's Churchyard, London, EC4M 8AB, United Kingdom
From: 12 December 2013To: 31 January 2014
Timeline

36 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
May 18
Owner Exit
Jun 18
Director Joined
Aug 18
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Jan 22
Funding Round
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Aug 23
1
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

MANSON, Gavin Maxwell

Active
1 Scott Place, ManchesterM3 3AA
Born February 1966
Director
Appointed 01 Oct 2022

APPLETON, Peter Dominic

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born April 1972
Director
Appointed 31 May 2017
Resigned 18 Dec 2017

BRAMSON, Edward John Michael

Resigned
Grosvenor Hill, LondonW1K 3QT
Born March 1951
Director
Appointed 01 Jun 2017
Resigned 01 Mar 2018

BUCKLEY, Andrew James

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born January 1970
Director
Appointed 22 Aug 2018
Resigned 20 May 2019

DAVIS, Peter Nicholas

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born April 1959
Director
Appointed 21 Jan 2014
Resigned 06 May 2016

FORTESCUE, Alexander Jan

Resigned
St. Paul's Churchyard, LondonEC4M 8AB
Born November 1968
Director
Appointed 17 Jan 2014
Resigned 31 May 2017

GRIGGS, Adam Benjamin

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born March 1974
Director
Appointed 14 Nov 2019
Resigned 31 Jul 2021

JOHNSON, Neil Anthony

Resigned
Grosvenor Hill, LondonW1K 3QT
Born April 1949
Director
Appointed 01 Mar 2018
Resigned 20 Jun 2019

LAMPARD, Daniel Malachy

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born January 1980
Director
Appointed 26 Aug 2021
Resigned 01 Oct 2022

MANSON, Gavin Maxwell

Resigned
Grosvenor Hill, LondonW1K 3QT
Born February 1966
Director
Appointed 01 Jun 2017
Resigned 26 Aug 2021

PERKINS, Robert Clive

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born August 1963
Director
Appointed 07 Jul 2016
Resigned 02 Oct 2019

PROWSE, Sara Ellen

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born February 1969
Director
Appointed 24 Mar 2016
Resigned 08 Mar 2019

TAYLOR, Peter Noel

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born December 1962
Director
Appointed 21 Jan 2014
Resigned 09 Feb 2016

WATSON, Ian Andrew

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born June 1972
Director
Appointed 07 May 2019
Resigned 27 Jul 2023

WILLIAMS, Sarah Jane

Resigned
Peel Road, SkelmersdaleWN8 9PT
Born July 1975
Director
Appointed 12 Dec 2013
Resigned 28 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
Peel Road, SkelmersdaleWN8 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2019

Mr Edward John Michael Bramson

Ceased
Grosvenor Hill, LondonW1K 3QT
Born March 1951

Nature of Control

Significant influence or control as firm
Notified 01 Jun 2017
Ceased 30 May 2019

Mr Stewart John Houlgrave

Ceased
Peel Road, SkelmersdaleWN8 9PT
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2018

Mr Alexander Jan Fortescue

Ceased
St. Paul's Churchyard, LondonEC4M 8AB
Born November 1968

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 May 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
13 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2023
DS01DS01
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 December 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Legacy
22 January 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2013
NEWINCIncorporation