Background WavePink WaveYellow Wave

CYPRESS MIDCO LIMITED (11694517)

CYPRESS MIDCO LIMITED (11694517) is an active UK company. incorporated on 23 November 2018. with registered office in Hoddesdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CYPRESS MIDCO LIMITED has been registered for 7 years. Current directors include ABERG, Martin.

Company Number
11694517
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
Fibron House Unit C Rd Park, Hoddesdon, EN11 0BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABERG, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYPRESS MIDCO LIMITED

CYPRESS MIDCO LIMITED is an active company incorporated on 23 November 2018 with the registered office located in Hoddesdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CYPRESS MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11694517

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 June 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Fibron House Unit C Rd Park Stephenson Close Hoddesdon, EN11 0BW,

Previous Addresses

Unit 2 rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW United Kingdom
From: 6 October 2023To: 4 January 2024
C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom
From: 23 November 2018To: 6 October 2023
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Funding Round
Jan 19
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Jan 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABERG, Martin

Active
Unit C Rd Park, HoddesdonEN11 0BW
Born January 1981
Director
Appointed 19 Aug 2023

FISCHER, Andrew Olaf

Resigned
Rd Park, HoddesdonEN11 0BW
Born August 1964
Director
Appointed 23 Nov 2018
Resigned 18 Aug 2023

VIRDI, Balraj Singh

Resigned
Rd Park, HoddesdonEN11 0BW
Born October 1986
Director
Appointed 23 Nov 2018
Resigned 18 Aug 2023

Persons with significant control

1

8-12 York Gate, LondonNW1 4QG

Nature of Control

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

Filing History

25

Gazette Filings Brought Up To Date
27 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Auditors Resignation Company
20 July 2021
AUDAUD
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Incorporation Company
23 November 2018
NEWINCIncorporation