Background WavePink WaveYellow Wave

CANNES MIDCO LTD (11352283)

CANNES MIDCO LTD (11352283) is an active UK company. incorporated on 9 May 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CANNES MIDCO LTD has been registered for 7 years. Current directors include BUMSTEAD, Ivan, BYRNE, Stephen Kenneth.

Company Number
11352283
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Venus No. 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BUMSTEAD, Ivan, BYRNE, Stephen Kenneth
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNES MIDCO LTD

CANNES MIDCO LTD is an active company incorporated on 9 May 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CANNES MIDCO LTD was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11352283

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

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

Venus No. 1 Old Park Lane Trafford City Manchester, M41 7HA,

Previous Addresses

105 Wigmore Street Marylebone London W1U 1QY United Kingdom
From: 9 May 2018To: 22 December 2018
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Sept 18
Director Left
Jan 20
Director Joined
Sept 20
Funding Round
Oct 20
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Jan 26
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BUMSTEAD, Ivan

Active
Old Park Lane, ManchesterM41 7HA
Born May 1974
Director
Appointed 20 May 2024

BYRNE, Stephen Kenneth

Active
Old Park Lane, ManchesterM41 7HA
Born June 1965
Director
Appointed 31 May 2018

CROSIER, Elizabeth Ann

Resigned
Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 02 Sept 2020
Resigned 21 Apr 2022

GRAHAM, Michael Steven

Resigned
Old Park Lane, ManchesterM41 7HA
Born April 1964
Director
Appointed 30 Jun 2022
Resigned 30 Jun 2022

HANSON, Matthew James

Resigned
Old Park Lane, ManchesterM41 7HA
Born November 1983
Director
Appointed 15 Dec 2022
Resigned 20 May 2024

SANDERSON, Robert James

Resigned
Marylebone, LondonW1U 1QY
Born September 1978
Director
Appointed 09 May 2018
Resigned 31 May 2018

SHAW, Simon Andrew

Resigned
Wigmore Street, LondonW1U 1QY
Born November 1967
Director
Appointed 31 May 2018
Resigned 31 Dec 2019

VITRUVIAN DIRECTORS I LIMITED

Resigned
Marylebone, LondonW1U 1QY
Corporate director
Appointed 09 May 2018
Resigned 31 May 2018

VITRUVIAN DIRECTORS II LIMITED

Resigned
Marylebone, LondonW1U 1QY
Corporate director
Appointed 09 May 2018
Resigned 31 May 2018

Persons with significant control

1

No. 1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018
Fundings
Financials
Latest Activities

Filing History

36

Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Incorporation Company
9 May 2018
NEWINCIncorporation