Background WavePink WaveYellow Wave

PROJECT OPHELIA MIDCO 2 LIMITED (11877688)

PROJECT OPHELIA MIDCO 2 LIMITED (11877688) is an active UK company. incorporated on 12 March 2019. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT OPHELIA MIDCO 2 LIMITED has been registered for 7 years. Current directors include ARGYLE, James Alexander, HALE, Nicholas Anthony.

Company Number
11877688
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
Floors 2 And 3 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARGYLE, James Alexander, HALE, Nicholas Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT OPHELIA MIDCO 2 LIMITED

PROJECT OPHELIA MIDCO 2 LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT OPHELIA MIDCO 2 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11877688

LTD Company

Age

7 Years

Incorporated 12 March 2019

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Floors 2 And 3 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

Chester House Chester Road Hazel Grove Stockport SK7 5NT England
From: 4 February 2020To: 5 January 2022
24-28 Glebe Court Stoke-on-Trent Staffordshire England ST4 1ET England
From: 12 March 2019To: 4 February 2020
Timeline

21 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Loan Secured
Jul 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Nov 20
Loan Secured
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Jan 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
May 23
Director Left
Dec 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARGYLE, James Alexander

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1974
Director
Appointed 04 Mar 2020

HALE, Nicholas Anthony

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1975
Director
Appointed 04 Apr 2022

CHURCHILL, Paul Steven

Resigned
2 Stockport Exchange, StockportSK1 3GG
Secretary
Appointed 11 Sept 2019
Resigned 17 Jan 2025

BROWN, Suzanne Elizabeth

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born June 1957
Director
Appointed 12 Mar 2019
Resigned 30 Nov 2023

CHURCHILL, Daren Matthew

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born June 1967
Director
Appointed 18 Mar 2019
Resigned 05 May 2023

FORSHAW, Adam Kevin Ronald

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born April 1985
Director
Appointed 13 Jan 2022
Resigned 20 Jan 2023

NEVILLE, Andrew John

Resigned
Queen Anne Street, LondonW1G 9JG
Born September 1982
Director
Appointed 24 Jan 2020
Resigned 08 Feb 2020

SCAIFE, Andrew John

Resigned
Chester Road, StockportSK7 5NP
Born May 1976
Director
Appointed 04 Mar 2020
Resigned 13 Jan 2022

Persons with significant control

1

2 Stockport Exchange, StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Change Person Secretary Company With Change Date
12 September 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Resolution
26 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2019
NEWINCIncorporation