Background WavePink WaveYellow Wave

LOCK MIDCO 1 LIMITED (09175994)

LOCK MIDCO 1 LIMITED (09175994) is an active UK company. incorporated on 14 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOCK MIDCO 1 LIMITED has been registered for 11 years. Current directors include MORGAN, Thomas Frederick, THAL, David.

Company Number
09175994
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
1st & 2nd Floors, Wenlock Works, London, N1 7QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MORGAN, Thomas Frederick, THAL, David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCK MIDCO 1 LIMITED

LOCK MIDCO 1 LIMITED is an active company incorporated on 14 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOCK MIDCO 1 LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09175994

LTD Company

Age

11 Years

Incorporated 14 August 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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

DE FACTO 2137 LIMITED
From: 14 August 2014To: 17 December 2014
Contact
Address

1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London, N1 7QE,

Previous Addresses

Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL England
From: 4 January 2021To: 9 February 2021
Imperial Works Perren Street London NW5 3ED England
From: 15 December 2015To: 4 January 2021
Ryland House 24 Ryland Road London NW5 3EH
From: 14 April 2015To: 15 December 2015
95 Wigmore Street London W1U 1FB England
From: 18 December 2014To: 14 April 2015
10 Snow Hill London EC1A 2AL England
From: 14 August 2014To: 18 December 2014
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MORGAN, Thomas Frederick

Active
1a Shepherdess Walk, LondonN1 7QE
Born March 1977
Director
Appointed 02 Sept 2025

THAL, David

Active
1a Shepherdess Walk, LondonN1 7QE
Born June 1983
Director
Appointed 05 Sept 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 14 Aug 2014
Resigned 17 Dec 2014

BLACK, Michael Norman

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1968
Director
Appointed 17 Dec 2014
Resigned 16 Feb 2015

DEEMING, Elizabeth Ann

Resigned
1a Shepherdess Walk, LondonN1 7QE
Born February 1977
Director
Appointed 26 Jun 2023
Resigned 05 Sept 2025

HARKNESS, Andrew Peter

Resigned
1a Shepherdess Walk, LondonN1 7QE
Born September 1974
Director
Appointed 09 Feb 2021
Resigned 14 Dec 2023

HOPKINSON, Julian Joseph

Resigned
1a Shepherdess Walk, LondonN1 7QE
Born December 1975
Director
Appointed 13 Feb 2015
Resigned 26 Mar 2021

LAWSON, Robin Arthur Jordan

Resigned
Wigmore Street, LondonW1U 1FB
Born July 1975
Director
Appointed 17 Dec 2014
Resigned 16 Feb 2015

MORGAN, Thomas Frederick

Resigned
1a Shepherdess Walk, LondonN1 7QE
Born March 1977
Director
Appointed 13 Feb 2015
Resigned 26 Mar 2021

SHARPE, Titus Charles Alexander

Resigned
1a Shepherdess Walk, LondonN1 7QE
Born September 1974
Director
Appointed 13 Feb 2015
Resigned 26 Mar 2021

SHERSHUNOVYCH, Ihor

Resigned
Wigmore Street, LondonW1U 1FB
Born July 1985
Director
Appointed 14 Aug 2014
Resigned 17 Dec 2014

TEIXEIRA, Michael John

Resigned
1a Shepherdess Walk, LondonN1 7QE
Born February 1973
Director
Appointed 13 Feb 2015
Resigned 26 Jun 2023

TOBIN, Daniel Christopher

Resigned
1a Shepherdess Walk, LondonN1 7QE
Born December 1980
Director
Appointed 09 Feb 2021
Resigned 14 Dec 2023

WINN, Michael Nicholas

Resigned
1a Shepherdess Walk, LondonN1 7QE
Born August 1979
Director
Appointed 03 Nov 2020
Resigned 12 Aug 2025

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 14 Aug 2014
Resigned 17 Dec 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 14 Aug 2014
Resigned 17 Dec 2014

Persons with significant control

1

Perren Street, LondonNW5 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 May 2015
SH10Notice of Particulars of Variation
Resolution
30 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2014
NEWINCIncorporation