Background WavePink WaveYellow Wave

SAFFRON MIDCO LIMITED (12207201)

SAFFRON MIDCO LIMITED (12207201) is an active UK company. incorporated on 13 September 2019. with registered office in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SAFFRON MIDCO LIMITED has been registered for 6 years. Current directors include GREEN, Christopher Mark, KNIGHT, Paul Aaron, STEEL, David Alexander John.

Company Number
12207201
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
Enterprise House, Upminster, RM14 2RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREEN, Christopher Mark, KNIGHT, Paul Aaron, STEEL, David Alexander John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFFRON MIDCO LIMITED

SAFFRON MIDCO LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SAFFRON MIDCO LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12207201

LTD Company

Age

6 Years

Incorporated 13 September 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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Enterprise House 168-170 Upminster Road Upminster, RM14 2RB,

Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Feb 20
Funding Round
Sept 20
Director Joined
Nov 20
Director Joined
Aug 21
Loan Cleared
Feb 25
Loan Secured
Dec 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

KNIGHT, Paul Aaron

Active
168-170 Upminster Road, UpminsterRM14 2RB
Secretary
Appointed 18 Mar 2020

GREEN, Christopher Mark

Active
168-170 Upminster Road, UpminsterRM14 2RB
Born November 1965
Director
Appointed 19 Nov 2020

KNIGHT, Paul Aaron

Active
168-170 Upminster Road, UpminsterRM14 2RB
Born July 1984
Director
Appointed 05 Aug 2021

STEEL, David Alexander John

Active
168-170 Upminster Road, UpminsterRM14 2RB
Born October 1977
Director
Appointed 13 Sept 2019

Persons with significant control

1

168-170 Upminster Road, Upminster

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
11 November 2020
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
21 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement
23 September 2020
CS01Confirmation Statement
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Resolution
14 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Incorporation Company
13 September 2019
NEWINCIncorporation