Background WavePink WaveYellow Wave

123 MIDCO LIMITED (12617629)

123 MIDCO LIMITED (12617629) is a dissolved UK company. incorporated on 21 May 2020. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 123 MIDCO LIMITED has been registered for 5 years. Current directors include ALVES, Heber Nuno Castro, CONVEY, Christopher.

Company Number
12617629
Status
dissolved
Type
ltd
Incorporated
21 May 2020
Age
5 years
Address
Ground Floor, Delta 1200 Welton Road, Swindon, SN5 7FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALVES, Heber Nuno Castro, CONVEY, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

123 MIDCO LIMITED

123 MIDCO LIMITED is an dissolved company incorporated on 21 May 2020 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 123 MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

12617629

LTD Company

Age

5 Years

Incorporated 21 May 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 22 February 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 May 2024 (1 year ago)
Submitted on 28 May 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Ground Floor, Delta 1200 Welton Road Swindon, SN5 7FX,

Previous Addresses

Alexandra House Whittingham Drive Wroughton Swindon SN4 0QJ England
From: 3 July 2020To: 30 August 2024
6-7 Queen Street London EC4N 1SP England
From: 21 May 2020To: 3 July 2020
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Loan Secured
Jun 21
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Funding Round
Oct 24
Capital Update
Oct 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALVES, Heber Nuno Castro

Active
Welton Road, SwindonSN5 7FX
Born August 1979
Director
Appointed 23 Jun 2020

CONVEY, Christopher

Active
Welton Road, SwindonSN5 7FX
Born July 1976
Director
Appointed 19 Nov 2020

BULMAN, Francis William

Resigned
Queen Street, LondonEC4N 1SP
Born January 1975
Director
Appointed 21 May 2020
Resigned 23 Jun 2020

HENDERSON, Emily Alexandra

Resigned
Whittingham Drive, SwindonSN4 0QJ
Born January 1988
Director
Appointed 23 Jun 2020
Resigned 23 Jun 2020

Persons with significant control

1

Queen Street, LondonEC4N 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2020
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
28 January 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 November 2024
GAZ1(A)GAZ1(A)
Legacy
9 November 2024
CAP-SSCAP-SS
Dissolution Application Strike Off Company
5 November 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
31 October 2024
SH19Statement of Capital
Legacy
31 October 2024
SH20SH20
Resolution
31 October 2024
RESOLUTIONSResolutions
Legacy
31 October 2024
SH20SH20
Legacy
31 October 2024
CAP-SSCAP-SS
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2024
AAAnnual Accounts
Legacy
22 February 2024
PARENT_ACCPARENT_ACC
Legacy
22 February 2024
AGREEMENT2AGREEMENT2
Legacy
22 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2023
AAAnnual Accounts
Legacy
6 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2022
AAAnnual Accounts
Legacy
12 May 2022
PARENT_ACCPARENT_ACC
Legacy
12 May 2022
GUARANTEE2GUARANTEE2
Legacy
12 May 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Move Registers To Sail Company With New Address
1 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
26 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Memorandum Articles
22 July 2020
MAMA
Resolution
22 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Incorporation Company
21 May 2020
NEWINCIncorporation