Background WavePink WaveYellow Wave

FINDERS MIDCO LIMITED (09685002)

FINDERS MIDCO LIMITED (09685002) is an active UK company. incorporated on 14 July 2015. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FINDERS MIDCO LIMITED has been registered for 10 years. Current directors include LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby.

Company Number
09685002
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
The St Nicholas Building, Newcastle Upon Tyne, NE1 1RF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LLOYD-TOWNSHEND, James, O'DONOGHUE, Nigel Ashley, WHITE, Peter Ashby
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINDERS MIDCO LIMITED

FINDERS MIDCO LIMITED is an active company incorporated on 14 July 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FINDERS MIDCO LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09685002

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

TITAN MIDCO LIMITED
From: 14 July 2015To: 20 April 2016
Contact
Address

The St Nicholas Building St. Nicholas Street Newcastle Upon Tyne, NE1 1RF,

Previous Addresses

C/O Frank Recruitment Group Ltd Metropolitain House Collingwood Street Newcastle upon Tyne NE1 1JE England
From: 14 September 2016To: 11 April 2018
5th Floor, Park House 116 Park Street London W1K 6AF England
From: 3 March 2016To: 14 September 2016
2nd Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 14 July 2015To: 3 March 2016
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
May 16
Director Left
May 16
Director Left
May 16
Funding Round
May 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Nov 17
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Sept 19
Loan Secured
Apr 23
Funding Round
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LLOYD-TOWNSHEND, James

Active
Collingwood Street, Newcastle Upon TyneNE1 1JE
Born February 1973
Director
Appointed 27 Apr 2016

O'DONOGHUE, Nigel Ashley

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1972
Director
Appointed 27 Apr 2016

WHITE, Peter Ashby

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born May 1971
Director
Appointed 28 Aug 2024

BODE, Clive Denis

Resigned
116 Park Street, LondonW1K 6AF
Born June 1943
Director
Appointed 14 Jul 2015
Resigned 27 Apr 2016

MILLER, Lewis Paul

Resigned
100 Lower Thames St, LondonEC3R 6DL
Born December 1981
Director
Appointed 06 Nov 2017
Resigned 28 Aug 2024

VIOLA, John Edward

Resigned
116 Park Street, LondonW1K 6AF
Born October 1965
Director
Appointed 14 Jul 2015
Resigned 27 Apr 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Nigel Ashley O'Donoghue

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born January 1972

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 02 May 2018

Mr James Lloyd-Townshend

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born February 1973

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 02 May 2018

Mr Sahmik Patel

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born September 1984

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 02 May 2018

Mr Ransom Langford

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RF
Born July 1971

Nature of Control

Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 02 May 2018
St. Nicholas Street, Newcastle Upon TyneNE1 1RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Group
20 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Resolution
20 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Incorporation Company
14 July 2015
NEWINCIncorporation