Background WavePink WaveYellow Wave

TYRION SECURITY MIDCO LIMITED (08994063)

TYRION SECURITY MIDCO LIMITED (08994063) is an active UK company. incorporated on 14 April 2014. with registered office in Oldham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TYRION SECURITY MIDCO LIMITED has been registered for 11 years. Current directors include HARDYMAN, Suzanne Claire, JONES, Richard, NEWMAN, Lee and 2 others.

Company Number
08994063
Status
active
Type
ltd
Incorporated
14 April 2014
Age
11 years
Address
Broadgate House Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARDYMAN, Suzanne Claire, JONES, Richard, NEWMAN, Lee, ROBB, Craig Brian, TROWBRIDGE, Stephen Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYRION SECURITY MIDCO LIMITED

TYRION SECURITY MIDCO LIMITED is an active company incorporated on 14 April 2014 with the registered office located in Oldham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TYRION SECURITY MIDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08994063

LTD Company

Age

11 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

DE FACTO 2107 LIMITED
From: 14 April 2014To: 16 June 2014
Contact
Address

Broadgate House Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

Third Floor International Buildings 71 Kingsway London England WC2B 6st England
From: 22 March 2016To: 30 June 2020
Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 22 July 2014To: 22 March 2016
Pai Partners 4Th Floor 4 Albemarle Street London W1S 4GA United Kingdom
From: 16 June 2014To: 22 July 2014
10 Snow Hill London EC1A 2AL England
From: 14 April 2014To: 16 June 2014
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Jul 14
Funding Round
Aug 14
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Director Left
Apr 22
Director Joined
Dec 22
Loan Secured
Mar 24
Director Joined
Jan 26
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HARDYMAN, Suzanne Claire

Active
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 14 Mar 2016

HARDYMAN, Suzanne Claire

Active
Broadway Business Park, OldhamOL9 9XA
Born August 1979
Director
Appointed 26 Jul 2018

JONES, Richard

Active
Broadway Business Park, OldhamOL9 9XA
Born April 1972
Director
Appointed 11 Feb 2019

NEWMAN, Lee

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 12 Mar 2018

ROBB, Craig Brian

Active
Broadway Business Park, OldhamOL9 9XA
Born October 1982
Director
Appointed 16 Dec 2022

TROWBRIDGE, Stephen Neil

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 23 Jan 2026

O'GORMAN, Timothy Joseph Gerard

Resigned
BorehamwoodWD6 1JH
Secretary
Appointed 23 Apr 2015
Resigned 08 Jan 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 14 Apr 2014
Resigned 16 Jun 2014

AFORS, Christopher Marc

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born September 1979
Director
Appointed 16 Jun 2014
Resigned 22 Jul 2014

CAVANAGH, Darron William

Resigned
Broadway Business Park, OldhamOL9 9XA
Born February 1976
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2022

DARNTON, James

Resigned
International Buildings, LondonWC2B 6ST
Born May 1965
Director
Appointed 06 Oct 2016
Resigned 02 Oct 2018

O'SULLIVAN, Colm Paul

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born June 1967
Director
Appointed 16 Jun 2014
Resigned 22 Jul 2014

REID, Keith Alan

Resigned
International Buildings, LondonWC2B 6ST
Born April 1980
Director
Appointed 18 Jul 2014
Resigned 30 Nov 2016

SHERSHUNOVYCH, Ihor

Resigned
LondonEC1A 2AL
Born July 1985
Director
Appointed 14 Apr 2014
Resigned 16 Jun 2014

SILVER, Mark Jonathan

Resigned
International Buildings, LondonWC2B 6ST
Born May 1961
Director
Appointed 18 Jul 2014
Resigned 25 May 2016

TAYLOR-SMITH, David James Benwell

Resigned
International Buildings, LondonWC2B 6ST
Born October 1961
Director
Appointed 23 May 2016
Resigned 12 Mar 2018

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 14 Apr 2014
Resigned 16 Jun 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 14 Apr 2014
Resigned 16 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Allee Scheffer, LuxembourgL-2520

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Legacy
20 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
24 August 2021
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
30 November 2018
AAMDAAMD
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Resolution
4 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Resolution
24 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 2014
NEWINCIncorporation