Background WavePink WaveYellow Wave

UPSILON MIDCO LIMITED (09913716)

UPSILON MIDCO LIMITED (09913716) is an active UK company. incorporated on 11 December 2015. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UPSILON MIDCO LIMITED has been registered for 10 years. Current directors include FIELD, Nicholas Peter, RILEY, Thomas David.

Company Number
09913716
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Tottle Bakery Dunsil Drive, Nottingham, NG2 1LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FIELD, Nicholas Peter, RILEY, Thomas David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPSILON MIDCO LIMITED

UPSILON MIDCO LIMITED is an active company incorporated on 11 December 2015 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UPSILON MIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09913716

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 December 2026
Period: 29 December 2024 - 28 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham, NG2 1LU,

Previous Addresses

1st Floor 2 Park Street London W1K 2HX United Kingdom
From: 11 December 2015To: 28 July 2025
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Funding Round
Apr 16
Loan Secured
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Nov 23
Capital Update
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FIELD, Nicholas Peter

Active
Dunsil Drive, NottinghamNG2 1LU
Born June 1978
Director
Appointed 14 Jul 2025

RILEY, Thomas David

Active
Dunsil Drive, NottinghamNG2 1LU
Born August 1978
Director
Appointed 14 Jul 2025

BRINSMEAD, Toby John

Resigned
Dunsil Drive, NottinghamNG2 1LU
Born September 1969
Director
Appointed 20 Feb 2023
Resigned 14 Jul 2025

CARNEY, Christopher John

Resigned
2 Park Street, LondonW1K 2HX
Born January 1984
Director
Appointed 11 Dec 2015
Resigned 21 Feb 2017

DACCUS, Paul David

Resigned
2 Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 11 Dec 2015
Resigned 21 Feb 2017

SCOTT, Leyon Michael

Resigned
Dunsil Drive, NottinghamNG2 1LU
Born May 1982
Director
Appointed 17 Nov 2023
Resigned 14 Jul 2025

SPIRIDONOV, Sergei

Resigned
2 Park Street, LondonW1K 2HX
Born June 1972
Director
Appointed 21 Feb 2017
Resigned 20 Feb 2023

Persons with significant control

1

Dunsil Drive, NottinghamNG2 1LU

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

47

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
15 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Incorporation Company
11 December 2015
NEWINCIncorporation