Background WavePink WaveYellow Wave

MOCO MIDCO 1 LIMITED (12459742)

MOCO MIDCO 1 LIMITED (12459742) is an active UK company. incorporated on 12 February 2020. 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.. MOCO MIDCO 1 LIMITED has been registered for 6 years. Current directors include BRICEAG, Gherasim, EDWARDS, Darryl Alexander.

Company Number
12459742
Status
active
Type
ltd
Incorporated
12 February 2020
Age
6 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRICEAG, Gherasim, EDWARDS, Darryl Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOCO MIDCO 1 LIMITED

MOCO MIDCO 1 LIMITED is an active company incorporated on 12 February 2020 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.. MOCO MIDCO 1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12459742

LTD Company

Age

6 Years

Incorporated 12 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Turing House Archway 5 Manchester M15 5RL England
From: 31 March 2020To: 15 July 2025
100 Wood Street London EC2V 7AN United Kingdom
From: 12 February 2020To: 31 March 2020
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Sept 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Aug 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Feb 26
Director Left
Mar 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRICEAG, Gherasim

Active
Shelton Street, LondonWC2H 9JQ
Born March 1992
Director
Appointed 02 Feb 2026

EDWARDS, Darryl Alexander

Active
Shelton Street, LondonWC2H 9JQ
Born May 1961
Director
Appointed 01 Sept 2021

ANEESE, Mohammed Akmal

Resigned
7th Floor, ManchesterM2 4WQ
Born November 1985
Director
Appointed 12 Feb 2020
Resigned 07 Mar 2020

CAFFREY, Matthew Peter

Resigned
Wood Street, LondonEC2V 7AN
Born April 1974
Director
Appointed 07 Mar 2020
Resigned 24 May 2023

COUTURIER, Graeme Bernard

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1976
Director
Appointed 17 Jun 2024
Resigned 28 Feb 2026

GOLDWATER, Andrew Geoffrey

Resigned
Archway 5, ManchesterM15 5RL
Born August 1974
Director
Appointed 24 Apr 2020
Resigned 04 Jan 2021

HARRIS, John Haden

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1963
Director
Appointed 25 Apr 2024
Resigned 31 Jul 2025

HUMPHREYS, Andrew

Resigned
Archway 5, ManchesterM15 5RL
Born November 1965
Director
Appointed 31 Mar 2022
Resigned 28 Mar 2024

LEITCH, Andrew Jack

Resigned
Archway 5, ManchesterM15 5RL
Born July 1967
Director
Appointed 04 Jan 2021
Resigned 31 Mar 2022

Persons with significant control

1

Archway, ManchesterM15 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Incorporation Company
12 February 2020
NEWINCIncorporation