Background WavePink WaveYellow Wave

KINGFISHER MIDCO LIMITED (09711514)

KINGFISHER MIDCO LIMITED (09711514) is an active UK company. incorporated on 30 July 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. KINGFISHER MIDCO LIMITED has been registered for 10 years. Current directors include FARRELL, Derrick Michael, RILEY, Kevin.

Company Number
09711514
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FARRELL, Derrick Michael, RILEY, Kevin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER MIDCO LIMITED

KINGFISHER MIDCO LIMITED is an active company incorporated on 30 July 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. KINGFISHER MIDCO LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09711514

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England
From: 5 July 2021To: 10 November 2023
Suffolk House 7 Angel Hill Bury St. Edmunds IP33 1UZ England
From: 4 September 2017To: 5 July 2021
Avebury House (Second Floor) Newhall Street Birmingham B3 3RB England
From: 4 August 2015To: 4 September 2017
Tower Bridge House St Katharine's Way London E1W 1AA England
From: 30 July 2015To: 4 August 2015
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 17
Funding Round
Aug 17
Director Joined
Dec 22
Director Left
Dec 22
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

FARRELL, Derrick Michael

Active
Dorset Rise, LondonEC4Y 8EN
Born July 1969
Director
Appointed 17 Jun 2016

RILEY, Kevin

Active
Dorset Rise, LondonEC4Y 8EN
Born February 1984
Director
Appointed 30 Jul 2025

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 18 Oct 2023
Resigned 21 May 2025

LEGAL CLARITY LIMITED

Resigned
55 Newhall Street, BirminghamB3 3RB
Corporate secretary
Appointed 04 Aug 2015
Resigned 31 Jul 2017

ARMOUR, Mark Robert

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born September 1971
Director
Appointed 03 Sept 2015
Resigned 23 Dec 2022

DRIVER, Mark

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1984
Director
Appointed 09 May 2024
Resigned 30 Jun 2025

DWYER, Maurice John

Resigned
Newhall Street, BirminghamB3 3RB
Born July 1957
Director
Appointed 30 Jul 2015
Resigned 04 Aug 2015

FILMER-WILSON, Robin Hubert

Resigned
Newhall Street, BirminghamB3 3RB
Born September 1975
Director
Appointed 04 Aug 2015
Resigned 03 Sept 2015

FOSTER, Steven James

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1983
Director
Appointed 23 Dec 2022
Resigned 09 May 2024

HOLDCROFT, Andrew Darren

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born August 1970
Director
Appointed 03 Sept 2015
Resigned 17 Jun 2016

KANE, Gregory John

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born July 1959
Director
Appointed 03 Sept 2015
Resigned 28 Apr 2017

Persons with significant control

1

Dorset Rise, LondonEC4Y 8EN

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

55

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Memorandum Articles
3 November 2023
MAMA
Resolution
3 November 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 August 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Incorporation Company
30 July 2015
NEWINCIncorporation