Background WavePink WaveYellow Wave

MILDMAY EQUINE LIMITED (10328143)

MILDMAY EQUINE LIMITED (10328143) is an active UK company. incorporated on 12 August 2016. with registered office in Whitchurch. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MILDMAY EQUINE LIMITED has been registered for 9 years. Current directors include DREW, Nicholas Richard Russell, DREW, Sheila Bridget, Dr.

Company Number
10328143
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
Larksborough Farm, Whitchurch, RG28 7PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DREW, Nicholas Richard Russell, DREW, Sheila Bridget, Dr
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILDMAY EQUINE LIMITED

MILDMAY EQUINE LIMITED is an active company incorporated on 12 August 2016 with the registered office located in Whitchurch. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MILDMAY EQUINE LIMITED was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10328143

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Larksborough Farm Newbury Road Whitchurch, RG28 7PN,

Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Share Buyback
Nov 21
New Owner
Dec 21
Director Left
Apr 23
New Owner
Nov 24
Share Buyback
Nov 24
5
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DREW, Nicholas Richard Russell

Active
Coxford Down, WinchesterSO21 3BD
Born February 1973
Director
Appointed 12 Aug 2016

DREW, Sheila Bridget, Dr

Active
Newbury Road, WhitchurchRG28 7PN
Born September 1943
Director
Appointed 12 Aug 2016

WILSON, Simon Henry Carrington

Resigned
Dolphin House, LondonSW18 1DG
Born September 1967
Director
Appointed 12 Aug 2016
Resigned 19 Feb 2023

Persons with significant control

5

2 Active
3 Ceased

Dr Sheila Bridget Drew

Active
Newbury Road, WhitchurchRG28 7PN
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2024

Mr Nicholas Richard Russell Drew

Active
Coxford Down, WinchesterSO21 3BD
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jan 2021

Sheila Bridget Drew

Ceased
Newbury Road, WhitchurchRG28 7PN
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Ceased 25 Feb 2017

Nicholas Richard Russell Drew

Ceased
Coxford Down, WinchesterSO21 3BD
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Ceased 25 Feb 2017

Simon Henry Carrington Wilson

Ceased
Dolphin House, LondonSW18 1DG
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Ceased 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 November 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
9 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2021
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
24 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
16 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2016
NEWINCIncorporation