Background WavePink WaveYellow Wave

EF MIDCO LIMITED (09156318)

EF MIDCO LIMITED (09156318) is an active UK company. incorporated on 31 July 2014. with registered office in Whyteleafe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EF MIDCO LIMITED has been registered for 11 years. Current directors include BURGESS, David Henry Barnaby, GOLTZ, Frederick Matthew, MCNIECE, Ray and 1 others.

Company Number
09156318
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURGESS, David Henry Barnaby, GOLTZ, Frederick Matthew, MCNIECE, Ray, PARKINS, Paul Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EF MIDCO LIMITED

EF MIDCO LIMITED is an active company incorporated on 31 July 2014 with the registered office located in Whyteleafe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EF MIDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09156318

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 2 July 2023 - 30 June 2024(12 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

22-23 Old Burlington Street London W1S 2JJ
From: 25 September 2014To: 12 September 2023
10 Norwich Street London EC4A 1BD United Kingdom
From: 31 July 2014To: 25 September 2014
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 15
Director Left
Apr 16
Loan Secured
Jun 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Sept 20
Loan Secured
Nov 20
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BURGESS, David Henry Barnaby

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born September 1971
Director
Appointed 31 Jul 2014

GOLTZ, Frederick Matthew

Active
Norwich Street, LondonEC4A 1BD
Born February 1971
Director
Appointed 26 Aug 2014

MCNIECE, Ray

Active
Reynolds Avenue, GlasgowG75 0AF
Born October 1975
Director
Appointed 19 Aug 2025

PARKINS, Paul Andrew

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born September 1974
Director
Appointed 15 Nov 2024

CLARKE, Garry John

Resigned
Reynolds Avenue, East KilbrideG75 0AF
Born April 1971
Director
Appointed 31 Jan 2017
Resigned 08 Aug 2025

LOIZEAUX, Jamie Ousman

Resigned
Norwich Street, LondonEC4A 1BD
Born May 1984
Director
Appointed 26 Aug 2014
Resigned 01 May 2024

MCBURNIE, Jason

Resigned
James Watt Avenue, GlasgowG75 0QD
Born November 1978
Director
Appointed 28 Oct 2015
Resigned 31 Jan 2017

MOLONEY, Robert Anthony

Resigned
Norwich Street, LondonEC4A 1BD
Born November 1964
Director
Appointed 26 Aug 2014
Resigned 15 Nov 2024

PETERSON, Andrew Iain

Resigned
Old Burlington Street, LondonW1S 2JJ
Born March 1967
Director
Appointed 16 Aug 2016
Resigned 31 May 2020

VANDRILL, Paul

Resigned
Norwich Street, LondonEC4A 1BD
Born June 1965
Director
Appointed 26 Aug 2014
Resigned 31 Mar 2016

Persons with significant control

1

Old Burlington Street, LondonW1S 2JJ

Nature of Control

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

Filing History

52

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 February 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Resolution
7 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Incorporation Company
31 July 2014
NEWINCIncorporation