Background WavePink WaveYellow Wave

UKLS MIDCO LIMITED (09116646)

UKLS MIDCO LIMITED (09116646) is an active UK company. incorporated on 4 July 2014. with registered office in St Ives. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UKLS MIDCO LIMITED has been registered for 11 years. Current directors include GROSSMAN, David Jeremy, MATSON, Robert.

Company Number
09116646
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Grant Hall, St Ives, PE27 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROSSMAN, David Jeremy, MATSON, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKLS MIDCO LIMITED

UKLS MIDCO LIMITED is an active company incorporated on 4 July 2014 with the registered office located in St Ives. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UKLS MIDCO LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09116646

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Grant Hall Parsons Green St Ives, PE27 4AA,

Previous Addresses

Cleveland House, 33 King Street London SW1Y 6RJ United Kingdom
From: 4 July 2014To: 11 June 2015
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Aug 14
Funding Round
Sept 14
Funding Round
Nov 14
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Dec 17
Director Left
Feb 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Funding Round
Apr 19
Director Joined
Nov 19
Owner Exit
Jan 20
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GROSSMAN, David Jeremy

Active
Parsons Green, St IvesPE27 4AA
Born December 1970
Director
Appointed 13 Oct 2015

MATSON, Robert

Active
Parsons Green, St IvesPE27 4AA
Born September 1970
Director
Appointed 12 Nov 2019

BERRY, Nigel Andrew

Resigned
Parsons Green, St IvesPE27 4AA
Born May 1959
Director
Appointed 13 Oct 2015
Resigned 02 Feb 2018

BONNAVION, Jean Michel Claude

Resigned
Parsons Green, St IvesPE27 4AA
Born June 1971
Director
Appointed 28 Sept 2017
Resigned 17 Feb 2025

GIUSEPPETTI, Fabio Massimo

Resigned
Charlotte Street, LondonW1T 2NU
Born April 1965
Director
Appointed 17 Feb 2025
Resigned 04 Mar 2026

KADAR, Aqib Shezad

Resigned
Charlotte Street, LondonW1T 2NU
Born July 1983
Director
Appointed 17 Feb 2025
Resigned 04 Mar 2026

KNOTTENBELT, Daniel Arnoud

Resigned
King Street, LondonSW1Y 6RJ
Born October 1967
Director
Appointed 04 Jul 2014
Resigned 28 Sept 2017

PRITCHARD, Gary Michael

Resigned
King Street, LondonSW1Y 6RJ
Born February 1970
Director
Appointed 04 Jul 2014
Resigned 04 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2019
Ceased 16 Jan 2020
The Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Ceased 13 Jul 2016
Lothian Road, EdinburghEH3 9BY

Nature of Control

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

Filing History

58

Accounts With Accounts Type Full
14 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Resolution
3 April 2019
RESOLUTIONSResolutions
Resolution
3 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 September 2014
AA01Change of Accounting Reference Date
Resolution
6 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 August 2014
MR01Registration of a Charge
Incorporation Company
4 July 2014
NEWINCIncorporation