Background WavePink WaveYellow Wave

CORTLAND MIDCO 2 LIMITED (12237264)

CORTLAND MIDCO 2 LIMITED (12237264) is an active UK company. incorporated on 1 October 2019. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORTLAND MIDCO 2 LIMITED has been registered for 6 years. Current directors include KING, Peter Derek, MCDERMOTT, Peter James.

Company Number
12237264
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
Eventus House Sunderland Road, Peterborough, PE6 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KING, Peter Derek, MCDERMOTT, Peter James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORTLAND MIDCO 2 LIMITED

CORTLAND MIDCO 2 LIMITED is an active company incorporated on 1 October 2019 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORTLAND MIDCO 2 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12237264

LTD Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 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 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Eventus House Sunderland Road Market Deeping Peterborough, PE6 8FD,

Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jul 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KING, Peter Derek

Active
Sunderland Road, PeterboroughPE6 8FD
Born September 1972
Director
Appointed 16 Nov 2020

MCDERMOTT, Peter James

Active
22-26 King Street, NorfolkPE30 1HJ
Born June 1969
Director
Appointed 17 Oct 2019

CROCKETT, Robert Cameron

Resigned
Sunderland Road, PeterboroughPE6 8FD
Born December 1971
Director
Appointed 01 Oct 2019
Resigned 16 Nov 2020

RALPH, Peter William

Resigned
Sunderland Road, PeterboroughPE6 8FD
Born May 1979
Director
Appointed 01 Oct 2019
Resigned 17 Oct 2019

Persons with significant control

1

Sunderland Road, PeterboroughPE6 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Resolution
4 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2019
NEWINCIncorporation