Background WavePink WaveYellow Wave

MIDCO 8787 1 LIMITED (11899597)

MIDCO 8787 1 LIMITED (11899597) is an active UK company. incorporated on 22 March 2019. with registered office in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MIDCO 8787 1 LIMITED has been registered for 7 years. Current directors include BRAWN, Neil Anthony, PICKFORD, Matthew Edward.

Company Number
11899597
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
Unit 3 Caxton Close, Daventry, NN11 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAWN, Neil Anthony, PICKFORD, Matthew Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDCO 8787 1 LIMITED

MIDCO 8787 1 LIMITED is an active company incorporated on 22 March 2019 with the registered office located in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MIDCO 8787 1 LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11899597

LTD Company

Age

7 Years

Incorporated 22 March 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Unit 3 Caxton Close Drayton Fields Industrial Estate Daventry, NN11 8RT,

Previous Addresses

100 Wood Street London EC2V 7AN United Kingdom
From: 22 March 2019To: 7 August 2019
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jul 23
Director Left
Nov 23
Funding Round
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BRAWN, Neil Anthony

Active
Caxton Close, DaventryNN11 8RT
Born October 1974
Director
Appointed 31 Jul 2019

PICKFORD, Matthew Edward

Active
Caxton Close, DaventryNN11 8RT
Born July 1976
Director
Appointed 13 Oct 2025

CATTERICK, William James

Resigned
Caxton Close, DaventryNN11 8RT
Born November 1982
Director
Appointed 08 Nov 2024
Resigned 10 Jan 2025

CLARKE, Peter

Resigned
82 King Street, ManchesterM2 4WQ
Born February 1967
Director
Appointed 21 Jun 2019
Resigned 02 Oct 2020

CRAWFORD, Douglas John

Resigned
Caxton Close, DaventryNN11 8RT
Born October 1961
Director
Appointed 19 Jul 2023
Resigned 18 Aug 2024

DAVIDSON, Andrew George

Resigned
Caxton Close, DaventryNN11 8RT
Born February 1980
Director
Appointed 31 Jul 2019
Resigned 19 Jul 2021

GARRATT, David Harry

Resigned
Caxton Close, DaventryNN11 8RT
Born August 1965
Director
Appointed 02 Oct 2020
Resigned 30 Sept 2022

GRIMSHAW, Robert Ian

Resigned
Caxton Close, DaventryNN11 8RT
Born June 1971
Director
Appointed 20 Jul 2021
Resigned 26 Oct 2022

PANCHAL, Sanjay Kiran

Resigned
Wood Street, LondonEC2V 7AN
Born November 1983
Director
Appointed 21 Jun 2019
Resigned 02 Oct 2020

PEET, Simon

Resigned
Wood Street, LondonEC2V 7AN
Born January 1990
Director
Appointed 22 Mar 2019
Resigned 21 Jun 2019

YOUNG, Alan James

Resigned
Caxton Close, DaventryNN11 8RT
Born August 1983
Director
Appointed 09 Sept 2024
Resigned 14 Oct 2025

YOUNG, Paul Michael

Resigned
Drayton Fields Industrial Estate, DaventryNN11 8RT
Born March 1972
Director
Appointed 30 Mar 2022
Resigned 06 Nov 2023

Persons with significant control

1

Caxton Close, DaventryNN11 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
16 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Incorporation Company
22 March 2019
NEWINCIncorporation