Background WavePink WaveYellow Wave

DESTINY UK MIDCO LTD (11071143)

DESTINY UK MIDCO LTD (11071143) is a dissolved UK company. incorporated on 20 November 2017. with registered office in Newport Pagnell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DESTINY UK MIDCO LTD has been registered for 8 years. Current directors include DE WEVER, Daan, VAN RYMENANT, Joris.

Company Number
11071143
Status
dissolved
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
Np-105 Icentre, Newport Pagnell, MK16 9PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE WEVER, Daan, VAN RYMENANT, Joris
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTINY UK MIDCO LTD

DESTINY UK MIDCO LTD is an dissolved company incorporated on 20 November 2017 with the registered office located in Newport Pagnell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DESTINY UK MIDCO LTD was registered 8 years ago.(SIC: 82990)

Status

dissolved

Active since 8 years ago

Company No

11071143

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 21 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

STONE VP (NO. 3) LIMITED
From: 20 November 2017To: 28 April 2022
Contact
Address

Np-105 Icentre Howard Way Newport Pagnell, MK16 9PY,

Previous Addresses

Aw House 6-8 Stuart Street Luton Bedfordshire LU1 2SJ England
From: 23 March 2022To: 2 February 2024
Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
From: 20 November 2017To: 23 March 2022
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Funding Round
Feb 18
Director Joined
Jul 18
Director Left
Dec 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Jul 22
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DE WEVER, Daan

Active
Icentre, Newport PagnellMK16 9PY
Born October 1980
Director
Appointed 21 Mar 2022

VAN RYMENANT, Joris

Active
Icentre, Newport PagnellMK16 9PY
Born July 1980
Director
Appointed 21 Mar 2022

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 20 Nov 2017
Resigned 21 Mar 2022

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 20 Nov 2017
Resigned 26 Nov 2019

BAIRD, Stewart John

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born June 1971
Director
Appointed 20 Nov 2017
Resigned 21 Mar 2022

BARKER, Andrew Martin

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born March 1965
Director
Appointed 20 Nov 2017
Resigned 21 Mar 2022

MOORE, Duncan James

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born April 1965
Director
Appointed 01 Jul 2018
Resigned 21 Mar 2022

REYNOLDS, Mark Andrew

Resigned
6-8 Stuart Street, LutonLU1 2SJ
Born April 1967
Director
Appointed 20 Nov 2017
Resigned 21 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022

Mr Andrew Martin Barker

Ceased
6-8 Stuart Street, LutonLU1 2SJ
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 20 Nov 2017
Ceased 21 Mar 2022

Mr Stewart John Baird

Ceased
6-8 Stuart Street, LutonLU1 2SJ
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 20 Nov 2017
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
30 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 February 2024
GAZ1(A)GAZ1(A)
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
1 February 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Certificate Change Of Name Company
28 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Incorporation Company
20 November 2017
NEWINCIncorporation