Background WavePink WaveYellow Wave

CEDAR PROJECT MIDCO LIMITED (10872238)

CEDAR PROJECT MIDCO LIMITED (10872238) is an active UK company. incorporated on 18 July 2017. with registered office in Lincoln. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CEDAR PROJECT MIDCO LIMITED has been registered for 8 years. Current directors include AHARONIAN, Aram, ANDREWS, Anita Marie, BURKE, David Peter and 3 others.

Company Number
10872238
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
The Old Vicarage High Street, Lincoln, LN6 9LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHARONIAN, Aram, ANDREWS, Anita Marie, BURKE, David Peter, SCHOCHLIN, Angelika, Dr, SODER, Simon, SPANOUDAKIS, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR PROJECT MIDCO LIMITED

CEDAR PROJECT MIDCO LIMITED is an active company incorporated on 18 July 2017 with the registered office located in Lincoln. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CEDAR PROJECT MIDCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10872238

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

The Old Vicarage High Street Swinderby Lincoln, LN6 9LU,

Previous Addresses

14 st. George Street London W1S 1FE
From: 16 February 2018To: 30 May 2023
15 Sackville Street London W1S 3DJ United Kingdom
From: 18 July 2017To: 16 February 2018
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Loan Secured
Feb 18
Funding Round
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Feb 22
Loan Secured
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

AHARONIAN, Aram

Active
High Street, LincolnLN6 9LU
Born November 1989
Director
Appointed 20 Sept 2022

ANDREWS, Anita Marie

Active
61 High Street, LincolnLN6 9LU
Born July 1979
Director
Appointed 01 Oct 2021

BURKE, David Peter

Active
High Street, LincolnLN6 9LU
Born August 1966
Director
Appointed 12 Jun 2024

SCHOCHLIN, Angelika, Dr

Active
High Street, LincolnLN6 9LU
Born July 1972
Director
Appointed 15 Dec 2021

SODER, Simon

Active
High Street, LincolnLN6 9LU
Born September 1978
Director
Appointed 16 Dec 2021

SPANOUDAKIS, Christopher John

Active
High Street, LincolnLN6 9LU
Born January 1965
Director
Appointed 20 Sept 2022

BATTAGLIA, Roberta

Resigned
St. George Street, LondonW1S 1FE
Born February 1983
Director
Appointed 27 Nov 2018
Resigned 05 Feb 2020

BRISTER, Antony Nigel

Resigned
High Street, LincolnLN6 9LU
Born January 1972
Director
Appointed 25 May 2022
Resigned 07 Jun 2024

CROSBIE, Mark John

Resigned
St. George Street, LondonW1S 1FE
Born November 1959
Director
Appointed 18 Jul 2017
Resigned 16 Dec 2021

FASSI-FEHRI, Hamza

Resigned
St. George Street, LondonW1S 1FE
Born January 1984
Director
Appointed 18 Jul 2017
Resigned 27 Nov 2018

FORRESTER, Michael Jeremy

Resigned
St. George Street, LondonW1S 1FE
Born December 1988
Director
Appointed 05 Feb 2020
Resigned 20 Sept 2022

HILL, Margaret

Resigned
St. George Street, LondonW1S 1FE
Born January 1956
Director
Appointed 24 Jul 2017
Resigned 08 Oct 2019

MALLET, Nicolas Eric Marfe

Resigned
St. George Street, LondonW1S 1FE
Born July 1980
Director
Appointed 18 Jul 2017
Resigned 15 Dec 2021

MCLEAN, Susan

Resigned
St. George Street, LondonW1S 1FE
Born July 1966
Director
Appointed 15 Oct 2019
Resigned 15 Oct 2019

MCMULLAN, Stephen

Resigned
St. George Street, LondonW1S 1FE
Born August 1974
Director
Appointed 06 Sept 2021
Resigned 11 Jan 2022

MCSHARRY, Christopher Philip

Resigned
St. George Street, LondonW1S 1FE
Born June 1959
Director
Appointed 15 Oct 2019
Resigned 22 Sept 2021

MURRELL, Andrew John

Resigned
St. George Street, LondonW1S 1FE
Born August 1969
Director
Appointed 24 Jul 2017
Resigned 08 May 2019

Persons with significant control

1

High Street, LincolnLN6 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Resolution
15 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Incorporation Company
18 July 2017
NEWINCIncorporation