Background WavePink WaveYellow Wave

DS SPRING MIDCO 1 LIMITED (11979453)

DS SPRING MIDCO 1 LIMITED (11979453) is an active UK company. incorporated on 3 May 2019. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DS SPRING MIDCO 1 LIMITED has been registered for 6 years. Current directors include BOGDANOVIC, Renée Marie, TROUP, Alistair Charles Westray.

Company Number
11979453
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
2nd Floor, Connect 38 1 Dover Place, Ashford, TN23 1FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOGDANOVIC, Renée Marie, TROUP, Alistair Charles Westray
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS SPRING MIDCO 1 LIMITED

DS SPRING MIDCO 1 LIMITED is an active company incorporated on 3 May 2019 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DS SPRING MIDCO 1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11979453

LTD Company

Age

6 Years

Incorporated 3 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

FAIRYWING MIDCO 1 LIMITED
From: 3 May 2019To: 30 May 2019
Contact
Address

2nd Floor, Connect 38 1 Dover Place Ashford, TN23 1FB,

Previous Addresses

The Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF England
From: 12 August 2020To: 4 May 2022
Nations House, 9th Floor 103 Wigmore Street London W1U 1QS United Kingdom
From: 3 May 2019To: 12 August 2020
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Joined
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Oct 19
Funding Round
Nov 19
Funding Round
Sept 22
Funding Round
Sept 22
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOGDANOVIC, Renée Marie

Active
1 Dover Place, AshfordTN23 1FB
Born October 1989
Director
Appointed 16 Sept 2019

TROUP, Alistair Charles Westray

Active
1 Dover Place, AshfordTN23 1FB
Born January 1964
Director
Appointed 03 May 2019

ADAMS, Paul James

Resigned
103 Wigmore Street, LondonW1U 1QS
Born May 1982
Director
Appointed 03 May 2019
Resigned 16 Sept 2019

STRACHAN, Hugo Alexander

Resigned
103 Wigmore Street, LondonW1U 1QS
Born February 1990
Director
Appointed 16 May 2019
Resigned 16 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
103 Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Sept 2019
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2019
Ceased 16 Sept 2019

Ms Paula Horan

Ceased
The Black Church, Dublin7
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 03 May 2019

Mr Andrew Lambe

Ceased
The Black Church, Dublin7
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 May 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Incorporation Company
3 May 2019
NEWINCIncorporation