Background WavePink WaveYellow Wave

LARKFLEET MIDCO LIMITED (10790014)

LARKFLEET MIDCO LIMITED (10790014) is an active UK company. incorporated on 25 May 2017. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LARKFLEET MIDCO LIMITED has been registered for 8 years. Current directors include ANDERSON, John Bruce, KNIGHT, Adam Douglas, TRINDER, Ian Jens.

Company Number
10790014
Status
active
Type
ltd
Incorporated
25 May 2017
Age
8 years
Address
Fleet House Cygnet Road, Peterborough, PE7 8FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, John Bruce, KNIGHT, Adam Douglas, TRINDER, Ian Jens
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKFLEET MIDCO LIMITED

LARKFLEET MIDCO LIMITED is an active company incorporated on 25 May 2017 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LARKFLEET MIDCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10790014

LTD Company

Age

8 Years

Incorporated 25 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Fleet House Cygnet Road Hampton Peterborough, PE7 8FD,

Previous Addresses

Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England
From: 25 May 2017To: 15 December 2023
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Aug 20
Owner Exit
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROWN, Deborah Jane

Active
Cygnet Road, PeterboroughPE7 8FD
Secretary
Appointed 26 Jul 2022

ANDERSON, John Bruce

Active
Cygnet Road, PeterboroughPE7 8FD
Born May 1963
Director
Appointed 27 Jul 2020

KNIGHT, Adam Douglas

Active
Cygnet Road, PeterboroughPE7 8FD
Born October 1976
Director
Appointed 02 May 2025

TRINDER, Ian Jens

Active
Cygnet Road, PeterboroughPE7 8FD
Born February 1973
Director
Appointed 11 Dec 2023

GORDON-STEWART, Alastair James

Resigned
Falcon Way, BournePE10 0FF
Born July 1972
Director
Appointed 30 Oct 2021
Resigned 24 Oct 2022

HICK, Karl Stephen

Resigned
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 25 May 2017
Resigned 30 Oct 2021

JONES, Darren Robert

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born March 1969
Director
Appointed 30 Oct 2022
Resigned 16 Jun 2025

MABEY, Glyn David

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born September 1965
Director
Appointed 31 Oct 2022
Resigned 08 Aug 2024

WALLWORK, Paul Antony Hewitt

Resigned
Cygnet Road, PeterboroughPE7 8FD
Born October 1962
Director
Appointed 14 Jul 2022
Resigned 11 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Falcon Way, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
11 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2017
NEWINCIncorporation