Background WavePink WaveYellow Wave

PRIESTHOLM MIDCO LTD (12254895)

PRIESTHOLM MIDCO LTD (12254895) is an active UK company. incorporated on 10 October 2019. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. PRIESTHOLM MIDCO LTD has been registered for 6 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
12254895
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIESTHOLM MIDCO LTD

PRIESTHOLM MIDCO LTD is an active company incorporated on 10 October 2019 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. PRIESTHOLM MIDCO LTD was registered 6 years ago.(SIC: 64202)

Status

active

Active since 6 years ago

Company No

12254895

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

105 Wigmore Street Marylebone London W1U 1QY United Kingdom
From: 10 October 2019To: 26 June 2020
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Oct 20
Director Left
May 24
Director Joined
Apr 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 28 Oct 2019

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

BULGER, Christopher Arthur

Resigned
Marylebone, LondonW1U 1QY
Born August 1982
Director
Appointed 10 Oct 2019
Resigned 28 Oct 2019

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 28 Oct 2019
Resigned 14 May 2024

VITRUVIAN DIRECTORS I LIMITED

Resigned
Marylebone, LondonW1U 1QY
Corporate director
Appointed 10 Oct 2019
Resigned 28 Oct 2019

VITRUVIAN DIRECTORS II LIMITED

Resigned
LondonW1U 1QY
Corporate director
Appointed 10 Oct 2019
Resigned 28 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Marylebone, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Memorandum Articles
17 February 2022
MAMA
Resolution
15 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2020
PSC09Update to PSC Statements
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Incorporation Company
10 October 2019
NEWINCIncorporation