Background WavePink WaveYellow Wave

KERRIDGE COMMERCIAL SYSTEMS (MIDCO) LIMITED (09379895)

KERRIDGE COMMERCIAL SYSTEMS (MIDCO) LIMITED (09379895) is an active UK company. incorporated on 8 January 2015. with registered office in Hungerford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KERRIDGE COMMERCIAL SYSTEMS (MIDCO) LIMITED has been registered for 11 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
09379895
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERRIDGE COMMERCIAL SYSTEMS (MIDCO) LIMITED

KERRIDGE COMMERCIAL SYSTEMS (MIDCO) LIMITED is an active company incorporated on 8 January 2015 with the registered office located in Hungerford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KERRIDGE COMMERCIAL SYSTEMS (MIDCO) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09379895

LTD Company

Age

11 Years

Incorporated 8 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

FLORENCE MIDCO LIMITED
From: 8 January 2015To: 4 October 2017
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Unit 2a Herongate Charnham Park Hungerford Berkshire RG17 0YU
From: 3 March 2015To: 5 November 2025
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 8 January 2015To: 3 March 2015
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Share Issue
Mar 15
Loan Secured
Jul 15
Loan Secured
Feb 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 06 Feb 2015

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 21 Mar 2024

BARNDS, Thomas Christopher

Resigned
2500 Sand Hill Road, Menlo ParkCA 94025
Born August 1968
Director
Appointed 08 Jan 2015
Resigned 07 Sept 2023

BEDFORD, Nigel

Resigned
Herongate, HungerfordRG17 0YU
Born February 1963
Director
Appointed 06 Feb 2015
Resigned 21 Mar 2024

KLEIN, Jason Michael

Resigned
2500 Sand Hill Road, Menlo Park94025
Born March 1973
Director
Appointed 08 Jan 2015
Resigned 07 Sept 2023

Persons with significant control

1

Cygnet Way, HungerfordRG17 0YL

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

50

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Resolution
4 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 March 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Incorporation Company
8 January 2015
NEWINCIncorporation