Background WavePink WaveYellow Wave

MOZART MIDCO LIMITED (10650300)

MOZART MIDCO LIMITED (10650300) is a dissolved UK company. incorporated on 3 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOZART MIDCO LIMITED has been registered for 9 years. Current directors include COLQUHOUN, James Arthur, MILLS, Omolola Elizabeth.

Company Number
10650300
Status
dissolved
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
15 Bonhill Street, London, EC2A 4DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLQUHOUN, James Arthur, MILLS, Omolola Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOZART MIDCO LIMITED

MOZART MIDCO LIMITED is an dissolved company incorporated on 3 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOZART MIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10650300

LTD Company

Age

9 Years

Incorporated 3 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 13 January 2024 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

15 Bonhill Street London, EC2A 4DN,

Previous Addresses

, 3rd Floor, Devonshire House 1 Mayfair Place, London, W1J 8AJ, United Kingdom
From: 3 March 2017To: 22 March 2017
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Share Issue
May 17
Funding Round
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
May 19
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Capital Update
Nov 20
Director Left
Jul 21
Loan Secured
Feb 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 25
Director Left
Jan 25
Capital Update
May 25
Owner Exit
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COLQUHOUN, James Arthur

Active
Bonhill Street, LondonEC2A 4DN
Born June 1975
Director
Appointed 13 Dec 2023

MILLS, Omolola Elizabeth

Active
Bonhill Street, LondonEC2A 4DN
Born June 1987
Director
Appointed 08 Jan 2025

CABAJOVA, Iveta

Resigned
Bonhill Street, LondonEC2A 4DN
Born November 1975
Director
Appointed 22 May 2019
Resigned 01 Dec 2023

NEDUNGADI, Ajit

Resigned
Bonhill Street, LondonEC2A 4DN
Born April 1970
Director
Appointed 03 Mar 2017
Resigned 17 Mar 2017

SEIGLER III, Joseph Morgan

Resigned
Bonhill Street, LondonEC2A 4DN
Born March 1977
Director
Appointed 03 Mar 2017
Resigned 17 Mar 2017

TURNER, Stephen

Resigned
Bonhill Street, LondonEC2A 4DN
Born September 1964
Director
Appointed 17 Mar 2017
Resigned 30 Jun 2021

WARREN, Guy Andrew

Resigned
Bonhill Street, LondonEC2A 4DN
Born November 1959
Director
Appointed 17 Mar 2017
Resigned 01 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Bonhill Street, LondonEC2A 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2025
Bonhill Street, LondonEC2A 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 28 May 2025
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Voluntary
7 October 2025
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 July 2025
DS01DS01
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Resolution
23 May 2025
RESOLUTIONSResolutions
Legacy
23 May 2025
SH20SH20
Legacy
23 May 2025
CAP-SSCAP-SS
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 November 2020
SH19Statement of Capital
Legacy
16 November 2020
SH20SH20
Legacy
16 November 2020
CAP-SSCAP-SS
Resolution
16 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
16 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Incorporation Company
3 March 2017
NEWINCIncorporation