Background WavePink WaveYellow Wave

IRIDIUM MIDCO LIMITED (10241385)

IRIDIUM MIDCO LIMITED (10241385) is an active UK company. incorporated on 20 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). IRIDIUM MIDCO LIMITED has been registered for 9 years. Current directors include CLARKE, Kim Laura, STEINGRAF-REGENSBURGER, Reuben.

Company Number
10241385
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
24-28 Bloomsbury Way, London, WC1A 2SN
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
CLARKE, Kim Laura, STEINGRAF-REGENSBURGER, Reuben
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIDIUM MIDCO LIMITED

IRIDIUM MIDCO LIMITED is an active company incorporated on 20 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). IRIDIUM MIDCO LIMITED was registered 9 years ago.(SIC: 59133)

Status

active

Active since 9 years ago

Company No

10241385

LTD Company

Age

9 Years

Incorporated 20 June 2016

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

HAMSARD 3409 LIMITED
From: 20 June 2016To: 9 September 2016
Contact
Address

24-28 Bloomsbury Way London, WC1A 2SN,

Previous Addresses

Allan House 10 John Princes Street London W1G 0JW England
From: 30 September 2016To: 17 March 2024
9 Mandeville Place London W1U 3AY England
From: 26 September 2016To: 30 September 2016
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 20 June 2016To: 26 September 2016
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Funding Round
Nov 16
Share Issue
Nov 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Funding Round
Sept 18
Director Left
May 20
Director Joined
May 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Loan Secured
Apr 21
Loan Secured
Mar 22
Loan Cleared
Oct 22
Loan Secured
Nov 23
Loan Secured
Dec 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

VERITY, Richard

Active
Bloomsbury Way, LondonWC1A 2SN
Secretary
Appointed 14 Dec 2016

CLARKE, Kim Laura

Active
Bloomsbury Way, LondonWC1A 2SN
Born May 1970
Director
Appointed 07 Dec 2020

STEINGRAF-REGENSBURGER, Reuben

Active
Bloomsbury Way, LondonWC1A 2SN
Born November 1963
Director
Appointed 01 May 2020

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 20 Jun 2016
Resigned 07 Sept 2016

COX, Simon

Resigned
10 John Princes Street, LondonW1G 0JW
Born October 1962
Director
Appointed 20 Sept 2016
Resigned 01 May 2020

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 20 Jun 2016
Resigned 07 Sept 2016

HEALY, Gareth Patrick

Resigned
Mandeville Place, LondonW1U 3AY
Born July 1970
Director
Appointed 07 Sept 2016
Resigned 20 Sept 2016

LUMSDON, Gary John

Resigned
10 John Princes Street, LondonW1G 0JW
Born April 1971
Director
Appointed 23 Oct 2017
Resigned 10 Nov 2017

MASIELLO, Carmine

Resigned
10 John Princes Street, LondonW1G 0JW
Born January 1964
Director
Appointed 20 Sept 2016
Resigned 01 Apr 2018

MCDANELL, Philip Neil, Mr.

Resigned
10 John Princes Street, LondonW1G 0JW
Born January 1952
Director
Appointed 10 Nov 2017
Resigned 30 Jul 2018

MCDANELL, Philip Neil, Mr.

Resigned
10 John Princes Street, LondonW1G 0JW
Born January 1952
Director
Appointed 22 Sept 2016
Resigned 30 Oct 2017

SMITH, Richard Alexander Buchan

Resigned
10 John Princes Street, LondonW1G 0JW
Born November 1969
Director
Appointed 01 Apr 2018
Resigned 31 Aug 2020

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 20 Jun 2016
Resigned 07 Sept 2016

Persons with significant control

1

John Princes Street, LondonW1G 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Termination Director Company With Name
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 November 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
12 October 2016
RESOLUTIONSResolutions
Resolution
12 October 2016
RESOLUTIONSResolutions
Resolution
12 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Resolution
9 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Incorporation Company
20 June 2016
NEWINCIncorporation