Background WavePink WaveYellow Wave

NES FIRCROFT MIDCO LIMITED (12835803)

NES FIRCROFT MIDCO LIMITED (12835803) is an active UK company. incorporated on 25 August 2020. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NES FIRCROFT MIDCO LIMITED has been registered for 5 years. Current directors include BUCKLEY, Stephen William, Mr., COTON, Simon Francis.

Company Number
12835803
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
Suite 1b, Foundation, Altrincham, WA14 1SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKLEY, Stephen William, Mr., COTON, Simon Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NES FIRCROFT MIDCO LIMITED

NES FIRCROFT MIDCO LIMITED is an active company incorporated on 25 August 2020 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NES FIRCROFT MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12835803

LTD Company

Age

5 Years

Incorporated 25 August 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

NES GLOBAL TALENT MIDCO LIMITED
From: 25 August 2020To: 28 September 2020
Contact
Address

Suite 1b, Foundation 2 George Street Altrincham, WA14 1SG,

Previous Addresses

Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 9 July 2025To: 17 July 2025
Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 8 July 2025To: 9 July 2025
Foundation House Suite 1B George Street Altrincham WA14 1RN England
From: 4 July 2025To: 8 July 2025
Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom
From: 25 August 2020To: 4 July 2025
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Owner Exit
May 21
Funding Round
Jun 21
Owner Exit
Oct 22
Loan Secured
Oct 22
Capital Update
Jul 23
Capital Reduction
Jul 23
Capital Update
Jul 23
Share Buyback
Jul 23
7
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BUCKLEY, Stephen William, Mr.

Active
2 George Street, AltrinchamWA14 1SG
Born March 1968
Director
Appointed 25 Aug 2020

COTON, Simon Francis

Active
2 George Street, AltrinchamWA14 1SG
Born February 1974
Director
Appointed 25 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 19 Sept 2020
Ceased 05 Oct 2022
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 19 Sept 2020
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
14 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2024
AAAnnual Accounts
Legacy
11 August 2024
PARENT_ACCPARENT_ACC
Legacy
11 August 2024
AGREEMENT2AGREEMENT2
Legacy
11 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2023
AAAnnual Accounts
Legacy
9 August 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
GUARANTEE2GUARANTEE2
Legacy
9 August 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
14 July 2023
SH19Statement of Capital
Capital Cancellation Shares
14 July 2023
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
14 July 2023
SH19Statement of Capital
Resolution
14 July 2023
RESOLUTIONSResolutions
Legacy
14 July 2023
CAP-SSCAP-SS
Legacy
14 July 2023
SH20SH20
Capital Return Purchase Own Shares
14 July 2023
SH03Return of Purchase of Own Shares
Resolution
3 July 2023
RESOLUTIONSResolutions
Resolution
3 July 2023
RESOLUTIONSResolutions
Legacy
3 July 2023
SH20SH20
Withdrawal Of A Person With Significant Control Statement
23 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2022
AAAnnual Accounts
Legacy
3 November 2022
PARENT_ACCPARENT_ACC
Legacy
3 November 2022
AGREEMENT2AGREEMENT2
Legacy
3 November 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
10 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Memorandum Articles
14 June 2021
MAMA
Resolution
14 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 June 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
7 May 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Resolution
28 September 2020
RESOLUTIONSResolutions
Incorporation Company
25 August 2020
NEWINCIncorporation