Background WavePink WaveYellow Wave

OBICE MIDCO LIMITED (12028063)

OBICE MIDCO LIMITED (12028063) is an active UK company. incorporated on 3 June 2019. with registered office in Maesteg. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OBICE MIDCO LIMITED has been registered for 6 years. Current directors include JAMES, Antony Rowden, Mr., LADD, David, SWALES, Stephen Charles, Mr. and 1 others.

Company Number
12028063
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
Siderise Forge Industrial Estate, Maesteg, CF34 0AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JAMES, Antony Rowden, Mr., LADD, David, SWALES, Stephen Charles, Mr., TURK, Adam Marc
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBICE MIDCO LIMITED

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

Status

active

Active since 6 years ago

Company No

12028063

LTD Company

Age

6 Years

Incorporated 3 June 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 19 August 2025 (7 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

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Siderise Forge Industrial Estate Nantyfyllon Maesteg, CF34 0AH,

Previous Addresses

Bathurst House 50 Bathurst Walk Iver Bucks SL0 9BH England
From: 8 July 2019To: 31 January 2020
100 Wigmore Street London W1U 3RN United Kingdom
From: 3 June 2019To: 8 July 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jun 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Dec 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
May 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JAMES, Antony Rowden, Mr.

Active
Forge Industrial Estate, MaestegCF34 0AH
Born March 1959
Director
Appointed 25 Jun 2019

LADD, David

Active
Forge Industrial Estate, MaestegCF34 0AH
Born December 1964
Director
Appointed 29 Sept 2025

SWALES, Stephen Charles, Mr.

Active
Forge Industrial Estate, MaestegCF34 0AH
Born November 1963
Director
Appointed 25 Jun 2019

TURK, Adam Marc

Active
Forge Industrial Estate, MaestegCF34 0AH
Born March 1964
Director
Appointed 14 Dec 2020

GILBERT, Simon George

Resigned
Forge Industrial Estate, MaestegCF34 0AH
Born March 1970
Director
Appointed 03 Jun 2019
Resigned 24 Oct 2024

HO, Katherine Wai-Ming

Resigned
Forge Industrial Estate, MaestegCF34 0AH
Born July 1983
Director
Appointed 22 Aug 2022
Resigned 24 Oct 2024

HOLTON, Michael Damien

Resigned
Forge Industrial Estate, MaestegCF34 0AH
Born May 1973
Director
Appointed 19 Sept 2023
Resigned 29 Sept 2025

KALVERBOER, Patrick Henricus Lambertus

Resigned
Forge Industrial Estate, MaestegCF34 0AH
Born August 1972
Director
Appointed 03 Jun 2019
Resigned 22 Aug 2022

Persons with significant control

1

Forge Industrial Estate, MaestegCF34 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Resolution
22 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Incorporation Company
3 June 2019
NEWINCIncorporation