Background WavePink WaveYellow Wave

EG MIDCO 1 LIMITED (11166069)

EG MIDCO 1 LIMITED (11166069) is an active UK company. incorporated on 23 January 2018. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EG MIDCO 1 LIMITED has been registered for 8 years. Current directors include COLACO, Russell James.

Company Number
11166069
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
Lofthouse Burnden Way, Bolton, BL6 6JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLACO, Russell James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EG MIDCO 1 LIMITED

EG MIDCO 1 LIMITED is an active company incorporated on 23 January 2018 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EG MIDCO 1 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11166069

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Lofthouse Burnden Way Middlebrook Bolton, BL6 6JW,

Previous Addresses

Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA United Kingdom
From: 1 September 2020To: 13 March 2026
Euro House, the Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE United Kingdom
From: 23 January 2018To: 1 September 2020
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Feb 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Secured
May 19
Loan Secured
Oct 19
Funding Round
Nov 19
Loan Secured
Mar 20
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Mar 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Dec 23
Director Left
Nov 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Feb 26
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COLACO, Russell James

Active
Burnden Way, BoltonBL6 6JW
Born December 1972
Director
Appointed 25 Apr 2025

ISSA, Mohsin

Resigned
Haslingden Road, BlackburnBB1 2FA
Born July 1971
Director
Appointed 23 Jan 2018
Resigned 25 Apr 2025

ISSA, Zuber Vali

Resigned
Haslingden Road, BlackburnBB1 2FA
Born June 1972
Director
Appointed 11 Jul 2023
Resigned 31 Oct 2024

LINDSAY, Gary

Resigned
Haslingden Road, BlackburnBB1 2FA
Born September 1979
Director
Appointed 23 Jan 2018
Resigned 11 Jul 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Mohsin Issa

Ceased
Haslingden Road, BlackburnBB1 2FA
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018
Ceased 23 Jan 2018
Esplanade, JerseyJE1 0BD

Nature of Control

Significant influence or control
Notified 23 Jan 2018
Ceased 23 Jan 2018
Festival Square, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 23 Jan 2018
Ceased 23 Jan 2018

Mr Zuber Vali Issa

Ceased
Haslingden Road, BlackburnBB1 2FA
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2018
Ceased 23 Jan 2018
Haslingden Road, BlackburnBB1 2FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2025
AAAnnual Accounts
Legacy
28 March 2025
PARENT_ACCPARENT_ACC
Legacy
28 March 2025
GUARANTEE2GUARANTEE2
Legacy
28 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
PARENT_ACCPARENT_ACC
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2018
NEWINCIncorporation