Background WavePink WaveYellow Wave

BLACKWOOD MIDCO LIMITED (12023097)

BLACKWOOD MIDCO LIMITED (12023097) is an active UK company. incorporated on 29 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLACKWOOD MIDCO LIMITED has been registered for 6 years. Current directors include COOK, Nicholas James Edward, HENCHOZ, Jean-Jacques, MELVIN, Brad and 1 others.

Company Number
12023097
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
One America Square, London, EC3N 2LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, Nicholas James Edward, HENCHOZ, Jean-Jacques, MELVIN, Brad, STAFFORD, Adam Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWOOD MIDCO LIMITED

BLACKWOOD MIDCO LIMITED is an active company incorporated on 29 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLACKWOOD MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12023097

LTD Company

Age

6 Years

Incorporated 29 May 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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

One America Square London, EC3N 2LS,

Previous Addresses

7th Floor, the Prow Wilder Walk Soho London W1B 5AP England
From: 21 August 2019To: 6 December 2019
28 King Street St James's London SW1Y 6QW United Kingdom
From: 29 May 2019To: 21 August 2019
Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Mar 21
Loan Secured
Jul 21
Funding Round
Aug 21
Loan Secured
Jun 22
Loan Secured
Mar 23
Loan Secured
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Funding Round
Aug 25
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 14 Oct 2024

COOK, Nicholas James Edward

Active
LondonEC3N 2LS
Born February 1970
Director
Appointed 19 Nov 2019

HENCHOZ, Jean-Jacques

Active
LondonEC3N 2LS
Born September 1964
Director
Appointed 01 May 2025

MELVIN, Brad

Active
Lenox Avenue, Westfield07090
Born March 1966
Director
Appointed 10 Dec 2024

STAFFORD, Adam Paul

Active
LondonEC3N 2LS
Born June 1978
Director
Appointed 19 Nov 2019

SHAUN, Bryant

Resigned
LondonEC3N 2LS
Secretary
Appointed 19 Nov 2019
Resigned 12 Mar 2025

AUJLA, Jatender Singh

Resigned
Wilder Walk, LondonW1B 5AP
Born May 1982
Director
Appointed 29 May 2019
Resigned 19 Nov 2019

BONVARLET, Gilles Alex Maxime

Resigned
LondonEC3N 2LS
Born February 1964
Director
Appointed 19 Nov 2019
Resigned 28 Sept 2023

CHANDLER, Peter Andrew

Resigned
LondonEC3N 2LS
Born September 1964
Director
Appointed 19 Nov 2019
Resigned 02 Oct 2024

HASTINGS-BASS, John Peter

Resigned
LondonEC3N 2LS
Born June 1954
Director
Appointed 19 Nov 2019
Resigned 28 Sept 2023

HONG, David

Resigned
Pandora Avenue, Victoria
Born March 1965
Director
Appointed 04 Oct 2019
Resigned 19 Nov 2019

MOSS, Nicholas James

Resigned
LondonEC3N 2LS
Born August 1966
Director
Appointed 19 Nov 2019
Resigned 27 Nov 2024

SARAFILOVIC, Kevin

Resigned
Pandora Avenue, Victoria
Born April 1979
Director
Appointed 04 Oct 2019
Resigned 19 Nov 2019

Persons with significant control

1

0 Active
1 Ceased
The Prow Wilder Walk, SohoW1B 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 August 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Memorandum Articles
25 March 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Secretary Company
21 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
25 October 2019
RP04SH01RP04SH01
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
9 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Incorporation Company
29 May 2019
NEWINCIncorporation