Background WavePink WaveYellow Wave

WORDSWORTH MIDCO 1 LIMITED (10923566)

WORDSWORTH MIDCO 1 LIMITED (10923566) is an active UK company. incorporated on 18 August 2017. with registered office in Carnforth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WORDSWORTH MIDCO 1 LIMITED has been registered for 8 years. Current directors include BACON, Stephen.

Company Number
10923566
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
Lupton Tower, Carnforth, LA6 2PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BACON, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORDSWORTH MIDCO 1 LIMITED

WORDSWORTH MIDCO 1 LIMITED is an active company incorporated on 18 August 2017 with the registered office located in Carnforth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WORDSWORTH MIDCO 1 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10923566

LTD Company

Age

8 Years

Incorporated 18 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Lupton Tower Lupton Carnforth, LA6 2PR,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 18 August 2017To: 18 December 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Aug 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Mar 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Oct 25
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BACON, Stephen

Active
Lupton, CarnforthLA6 2PR
Born December 1965
Director
Appointed 07 Oct 2022

EVANS, Martyn Thomas

Resigned
Lupton, CarnforthLA6 2PR
Born June 1988
Director
Appointed 30 Oct 2019
Resigned 17 Aug 2021

FIELDING, Christopher Joseph Lister

Resigned
Lupton, CarnforthLA6 2PR
Born March 1981
Director
Appointed 24 Aug 2017
Resigned 12 Sept 2019

FLETCHER-RAY, Tracey

Resigned
Lupton, CarnforthLA6 2PR
Born October 1964
Director
Appointed 14 Nov 2022
Resigned 11 Sept 2025

HUXTABLE, Julian Charles

Resigned
Lupton, CarnforthLA6 2PR
Born July 1970
Director
Appointed 18 Aug 2017
Resigned 17 Aug 2021

JONES, Philip David

Resigned
Lupton, CarnforthLA6 2PR
Born October 1962
Director
Appointed 24 Aug 2017
Resigned 07 Oct 2022

Persons with significant control

5

1 Active
4 Ceased

Wordsworth Topco Limited

Active
44 Esplande, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2021
3 St. James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2017
Ceased 17 Aug 2021
Wood Street, London Ec2v 7an

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2017
Ceased 17 Aug 2021
44 Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2017
Ceased 25 Aug 2017

Mr Julian Charles Huxtable

Ceased
LondonEC4A 1BD
Born July 1970

Nature of Control

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

Filing History

38

Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
18 August 2017
NEWINCIncorporation