Background WavePink WaveYellow Wave

COPENHAGEN MIDCO LIMITED (11685804)

COPENHAGEN MIDCO LIMITED (11685804) is an active UK company. incorporated on 19 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COPENHAGEN MIDCO LIMITED has been registered for 7 years. Current directors include COATES, Michael Brian, LONSDALE, David Timothy.

Company Number
11685804
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
The Floral, London, WC2E 9DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COATES, Michael Brian, LONSDALE, David Timothy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPENHAGEN MIDCO LIMITED

COPENHAGEN MIDCO LIMITED is an active company incorporated on 19 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COPENHAGEN MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11685804

LTD Company

Age

7 Years

Incorporated 19 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

The Floral 27b Floral Street London, WC2E 9DP,

Previous Addresses

Unit 5 Bridge Park Merrow Lane Guildford Surrey GU4 7BF United Kingdom
From: 21 December 2018To: 9 March 2026
10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 19 November 2018To: 21 December 2018
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Director Joined
Dec 18
Share Issue
Jan 19
Funding Round
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 23
Loan Secured
May 23
Loan Cleared
May 23
Funding Round
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COATES, Michael Brian

Active
27b Floral Street, LondonWC2E 9DP
Born January 1994
Director
Appointed 06 Mar 2026

LONSDALE, David Timothy

Active
27b Floral Street, LondonWC2E 9DP
Born September 1977
Director
Appointed 06 Mar 2026

BELGRAVE, John Oliver Staveley

Resigned
Merrow Lane, GuildfordGU4 7BF
Born May 1955
Director
Appointed 13 Dec 2018
Resigned 01 Jul 2021

COOK, Kate, Mrs.

Resigned
Merrow Lane, GuildfordGU4 7BF
Born November 1984
Director
Appointed 19 Nov 2018
Resigned 17 Apr 2023

CROSTHWAITE, Michael Tudor

Resigned
Merrow Lane, GuildfordGU4 7BF
Born January 1974
Director
Appointed 01 Jul 2021
Resigned 06 Mar 2026

FREDERICKS, Peter George

Resigned
Merrow Lane, GuildfordGU4 7BF
Born November 1964
Director
Appointed 25 Jan 2019
Resigned 06 Mar 2026

TURLEY, Garret Francis

Resigned
Merrow Lane, GuildfordGU4 7BF
Born October 1967
Director
Appointed 19 Nov 2018
Resigned 25 Jan 2019

Persons with significant control

1

St Martins Courtyard, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Resolution
20 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
AGREEMENT2AGREEMENT2
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Resolution
16 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Incorporation Company
19 November 2018
NEWINCIncorporation