Background WavePink WaveYellow Wave

ROYTON MIDCO LIMITED (11943465)

ROYTON MIDCO LIMITED (11943465) is an active UK company. incorporated on 12 April 2019. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROYTON MIDCO LIMITED has been registered for 6 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
11943465
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYTON MIDCO LIMITED

ROYTON MIDCO LIMITED is an active company incorporated on 12 April 2019 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROYTON MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11943465

LTD Company

Age

6 Years

Incorporated 12 April 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 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 29 April 2025
John Webster House 6 Lawrence Drive, Nottingham Business Park Nottingham NG8 6PZ England
From: 19 June 2019To: 11 March 2025
One Carter Lane London EC4V 5ER United Kingdom
From: 12 April 2019To: 19 June 2019
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
Funding Round
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Jun 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

BRAME, Paul David

Resigned
Carter Lane, LondonEC4V 5ER
Born February 1986
Director
Appointed 10 May 2019
Resigned 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 10 May 2019
Resigned 28 Feb 2025

CHI KIT CHAN, Alfa

Resigned
LondonEC4V 5ER
Born May 1977
Director
Appointed 12 Apr 2019
Resigned 10 May 2019

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

DENSEM, Nora June

Resigned
6 Lawrence Drive, Nottingham Business Park, NottinghamNG8 6PZ
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

DHEIR, Sumit

Resigned
LondonEC4V 5ER
Born May 1988
Director
Appointed 12 Apr 2019
Resigned 10 May 2019

Persons with significant control

1

6 Lawrence Drive, NottinghamNG8 6PZ

Nature of Control

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

Filing History

51

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 February 2023
AA01Change of Accounting Reference Date
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Incorporation Company
12 April 2019
NEWINCIncorporation