Background WavePink WaveYellow Wave

TXP MIDCO LIMITED (10917342)

TXP MIDCO LIMITED (10917342) is an active UK company. incorporated on 15 August 2017. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TXP MIDCO LIMITED has been registered for 8 years. Current directors include ANTUNES, John, MORGAN, Wendy Margaret, ORME, Philip David and 2 others.

Company Number
10917342
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
Suite 103-105 Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANTUNES, John, MORGAN, Wendy Margaret, ORME, Philip David, SOUTHWELL, Nicholas Thomas, TARRANT, Marcus Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TXP MIDCO LIMITED

TXP MIDCO LIMITED is an active company incorporated on 15 August 2017 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TXP MIDCO LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10917342

LTD Company

Age

8 Years

Incorporated 15 August 2017

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

JUMAR HOLDINGS LIMITED
From: 15 August 2017To: 18 July 2025
Contact
Address

Suite 103-105 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Jumar House Pinewood Business Park, Coleshill Road Marston Green Solihull B37 7HG United Kingdom
From: 15 August 2017To: 22 August 2025
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Jan 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

PETTIGREW, Julie Ann

Active
Fort Parkway, BirminghamB24 9FD
Secretary
Appointed 08 Apr 2024

ANTUNES, John

Active
Fort Parkway, BirminghamB24 9FD
Born January 1969
Director
Appointed 12 Jun 2024

MORGAN, Wendy Margaret

Active
Fort Parkway, BirminghamB24 9FD
Born December 1964
Director
Appointed 15 Aug 2017

ORME, Philip David

Active
Association (Luxembourg), LuxembourgL-2240
Born May 1955
Director
Appointed 31 May 2018

SOUTHWELL, Nicholas Thomas

Active
Fort Parkway, BirminghamB24 9FD
Born November 1962
Director
Appointed 01 Oct 2025

TARRANT, Marcus Alan

Active
Floor 2, Whitechapel Building, LondonE1 8QS
Born October 1978
Director
Appointed 19 Jun 2023

ALLAN, William Macdonald

Resigned
Brooks Mews, LondonW1K 4DG
Born August 1960
Director
Appointed 25 Sept 2023
Resigned 10 Oct 2023

BROWN, Greig Ronald

Resigned
Brook's Mews, LondonW1K 4DG
Born March 1971
Director
Appointed 25 Sept 2023
Resigned 10 Oct 2023

MICHAEL, Douglas Raymond

Resigned
Pinewood Business Park, Coleshill Road, SolihullB37 7HG
Born December 1960
Director
Appointed 15 Aug 2017
Resigned 23 Aug 2017

PEACOCK, Simon

Resigned
Floor 2, Whitechapel Building, LondonE1 8QS
Born October 1971
Director
Appointed 31 May 2018
Resigned 19 Jun 2023

PRICE, Matthew Edward

Resigned
Pinewood Business Park, Coleshill Road, SolihullB37 7HG
Born March 1976
Director
Appointed 31 May 2018
Resigned 25 Sept 2023

SPENCER, Andrew James

Resigned
Fort Parkway, BirminghamB24 9FD
Born October 1983
Director
Appointed 23 Aug 2017
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023

Ms Wendy Merricks

Ceased
Pinewood Business Park, Coleshill Road, SolihullB37 7HG
Born December 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Resolution
10 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 August 2018
SH10Notice of Particulars of Variation
Resolution
28 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Resolution
29 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Incorporation Company
15 August 2017
NEWINCIncorporation