Background WavePink WaveYellow Wave

ANS MIDCO 3 LIMITED (11647460)

ANS MIDCO 3 LIMITED (11647460) is an active UK company. incorporated on 29 October 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANS MIDCO 3 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
11647460
Status
active
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
1 Archway, Manchester, M15 5QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Roderick Peter Joseph, HODGSON, Alex Peter, MCCAHILL, Victoria Elizabeth, THOMPSON, Richard Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANS MIDCO 3 LIMITED

ANS MIDCO 3 LIMITED is an active company incorporated on 29 October 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANS MIDCO 3 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11647460

LTD Company

Age

7 Years

Incorporated 29 October 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

6 months left

Last Filed

Made up to 28 October 2025 (7 months ago)
Submitted on 3 November 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PROJECT 131 MIDCO 2 LIMITED
From: 6 December 2018To: 25 May 2022
AGHOCO 1792 LIMITED
From: 29 October 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: 5 June 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: 29 October 2018To: 6 March 2019
Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
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
Loan Secured
Feb 19
Director Left
May 20
Director Left
May 20
Loan Secured
May 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
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
Loan Secured
Oct 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 29 Oct 2018
Resigned 06 Dec 2018

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 29 Oct 2018
Resigned 06 Dec 2018

HEMMERS, Irina Michaela

Resigned
Birley Fields, ManchesterM15 5QJ
Born July 1972
Director
Appointed 20 Dec 2018
Resigned 28 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 28 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 29 Oct 2018
Resigned 06 Dec 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 29 Oct 2018
Resigned 06 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Archway, ManchesterM15 5QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Ceased 17 Jun 2021
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 29 Oct 2018
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
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
31 October 2024
CS01Confirmation Statement
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 October 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
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
5 June 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
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
9 November 2021
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
2 November 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 October 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
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2020
AAAnnual Accounts
Legacy
3 December 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
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
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
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
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
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
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Resolution
6 December 2018
RESOLUTIONSResolutions
Incorporation Company
29 October 2018
NEWINCIncorporation