Background WavePink WaveYellow Wave

PROJECT NEARSHORE MIDCO LIMITED (12699809)

PROJECT NEARSHORE MIDCO LIMITED (12699809) is an active UK company. incorporated on 26 June 2020. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROJECT NEARSHORE MIDCO LIMITED has been registered for 5 years. Current directors include AINSWORTH, Gareth James, FLETCHER, Cameron William, NUGENT, Robert.

Company Number
12699809
Status
active
Type
ltd
Incorporated
26 June 2020
Age
5 years
Address
9th Floor Neo Building, Manchester, M1 4ET
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AINSWORTH, Gareth James, FLETCHER, Cameron William, NUGENT, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT NEARSHORE MIDCO LIMITED

PROJECT NEARSHORE MIDCO LIMITED is an active company incorporated on 26 June 2020 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROJECT NEARSHORE MIDCO LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12699809

LTD Company

Age

5 Years

Incorporated 26 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

AGHOCO 1938 LIMITED
From: 26 June 2020To: 3 September 2020
Contact
Address

9th Floor Neo Building Charlotte Street Manchester, M1 4ET,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 26 June 2020To: 7 September 2020
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Joined
Sept 25
Loan Secured
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AINSWORTH, Gareth James

Active
Neo Building, ManchesterM1 4ET
Born December 1980
Director
Appointed 02 Jan 2025

FLETCHER, Cameron William

Active
Neo Building, ManchesterM1 4ET
Born November 2002
Director
Appointed 28 Aug 2025

NUGENT, Robert

Active
Neo Building, ManchesterM1 4ET
Born December 1982
Director
Appointed 03 Sept 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 26 Jun 2020
Resigned 03 Sept 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 26 Jun 2020
Resigned 03 Sept 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 26 Jun 2020
Resigned 03 Sept 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 26 Jun 2020
Resigned 03 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Neo Building, ManchesterM1 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Resolution
3 September 2020
RESOLUTIONSResolutions
Incorporation Company
26 June 2020
NEWINCIncorporation