Background WavePink WaveYellow Wave

ANS MIDCO 1 LIMITED (11564672)

ANS MIDCO 1 LIMITED (11564672) is an active UK company. incorporated on 12 September 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANS MIDCO 1 LIMITED has been registered for 7 years. Current directors include GREEN, Roderick Peter Joseph, HODGSON, Alex Peter, MCCAHILL, Victoria Elizabeth and 1 others.

Company Number
11564672
Status
active
Type
ltd
Incorporated
12 September 2018
Age
7 years
Address
1 Archway, Manchester, M15 5QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GREEN, Roderick Peter Joseph, HODGSON, Alex Peter, MCCAHILL, Victoria Elizabeth, THOMPSON, Richard Craig
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANS MIDCO 1 LIMITED

ANS MIDCO 1 LIMITED is an active company incorporated on 12 September 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANS MIDCO 1 LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11564672

LTD Company

Age

7 Years

Incorporated 12 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (6 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

4 months left

Last Filed

Made up to 7 September 2025 (8 months ago)
Submitted on 22 September 2025 (8 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

UKFAST GROUP LIMITED
From: 10 April 2019To: 25 May 2022
PROJECT 131 TOPCO LIMITED
From: 6 December 2018To: 10 April 2019
AGHOCO 1773 LIMITED
From: 12 September 2018To: 6 December 2018
Contact
Address

1 Archway Manchester, M15 5QJ,

Previous Addresses

Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ England
From: 31 August 2021To: 31 May 2022
Ukfast Campus Birley Fields Manchester M15 5QJ United Kingdom
From: 6 March 2019To: 31 August 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 September 2018To: 6 March 2019
Timeline

37 key events • 2018 - 2023

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

Officers

19

4 Active
15 Resigned

GREEN, Roderick Peter Joseph

Active
Archway, ManchesterM15 5QJ
Born May 1987
Director
Appointed 09 Feb 2023

HODGSON, Alex Peter

Active
Archway, ManchesterM15 5QJ
Born December 1979
Director
Appointed 30 Jun 2023

MCCAHILL, Victoria Elizabeth

Active
Archway, ManchesterM15 5QJ
Born November 1980
Director
Appointed 06 Oct 2022

THOMPSON, Richard Craig

Active
Archway, ManchesterM15 5QJ
Born May 1979
Director
Appointed 06 Oct 2022

FROST, Nicola Lindsay

Resigned
Birley Fields, ManchesterM15 5QJ
Secretary
Appointed 04 Mar 2019
Resigned 27 Sept 2019

LEGGATE, Charlotte Louise

Resigned
Birley Fields, ManchesterM15 5QJ
Secretary
Appointed 27 Sept 2019
Resigned 23 Nov 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 12 Sept 2018
Resigned 06 Dec 2018

BISHOP, Richard

Resigned
Birley Fields, ManchesterM15 5QJ
Born March 1968
Director
Appointed 02 Dec 2019
Resigned 29 Jul 2021

BROWN, Ian Anthony

Resigned
1 Archway, ManchesterM15 5QJ
Born August 1974
Director
Appointed 07 Sept 2020
Resigned 21 Dec 2021

GREENING, Catherine Laura Jane

Resigned
Archway, ManchesterM15 5QJ
Born July 1971
Director
Appointed 20 Dec 2018
Resigned 14 Nov 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 12 Sept 2018
Resigned 06 Dec 2018

HEMMERS, Irina Michaela

Resigned
Birley Fields, ManchesterM15 5QJ
Born July 1972
Director
Appointed 20 Dec 2018
Resigned 29 Jul 2021

JONES, Gail Suzanne

Resigned
Birley Fields, ManchesterM15 5QJ
Born November 1977
Director
Appointed 20 Dec 2018
Resigned 06 May 2020

JONES, Lawrence Nigel

Resigned
Birley Fields, ManchesterM15 5QJ
Born August 1968
Director
Appointed 20 Dec 2018
Resigned 06 May 2020

TOWNSLEY, Steven James

Resigned
Archway, ManchesterM15 5QJ
Born November 1967
Director
Appointed 24 May 2022
Resigned 08 Sept 2022

WIGGLESWORTH, Andrew James

Resigned
Archway, ManchesterM15 5QJ
Born May 1986
Director
Appointed 29 Jul 2021
Resigned 09 Feb 2023

WORMALD, Carl Edmund

Resigned
St Peter's Square, ManchesterM2 3DE
Born March 1969
Director
Appointed 06 Dec 2018
Resigned 20 Dec 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Sept 2018
Resigned 06 Dec 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 12 Sept 2018
Resigned 06 Dec 2018

Persons with significant control

4

1 Active
3 Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020

Mrs Gail Suzanne Jones

Ceased
Birley Fields, ManchesterM15 5QJ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ceased 14 May 2020

Mr Lawrence Nigel Jones

Ceased
Birley Fields, ManchesterM15 5QJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ceased 14 May 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2018
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
25 May 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2021
AAAnnual Accounts
Legacy
19 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 November 2021
AGREEMENT2AGREEMENT2
Legacy
19 November 2021
GUARANTEE2GUARANTEE2
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Resolution
29 May 2020
RESOLUTIONSResolutions
Memorandum Articles
29 May 2020
MAMA
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Resolution
10 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 March 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Capital Alter Shares Subdivision
29 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
21 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2019
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
10 January 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Resolution
6 December 2018
RESOLUTIONSResolutions
Incorporation Company
12 September 2018
NEWINCIncorporation