Background WavePink WaveYellow Wave

ALDRIN MIDCO LIMITED (12836744)

ALDRIN MIDCO LIMITED (12836744) is an active UK company. incorporated on 25 August 2020. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALDRIN MIDCO LIMITED has been registered for 5 years. Current directors include BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh.

Company Number
12836744
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDRIN MIDCO LIMITED

ALDRIN MIDCO LIMITED is an active company incorporated on 25 August 2020 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALDRIN MIDCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12836744

LTD Company

Age

5 Years

Incorporated 25 August 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

HACKREMCO (NO. 2663) LIMITED
From: 25 August 2020To: 8 October 2020
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom
From: 31 December 2020To: 21 April 2023
2 More London Riverside London SE1 2AP United Kingdom
From: 7 October 2020To: 31 December 2020
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 25 August 2020To: 7 October 2020
Timeline

18 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Share Issue
Jan 21
Loan Secured
Aug 21
Funding Round
Jan 22
Funding Round
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Oct 22
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAYNE, Christopher Andrew Armstrong

Active
School Lane, ColchesterCO7 6LZ
Born January 1971
Director
Appointed 18 Dec 2020

BINNS, Robert Hugh

Active
School Lane, ColchesterCO7 6LZ
Born August 1968
Director
Appointed 18 Dec 2020

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 25 Aug 2020
Resigned 07 Oct 2020

BOYES, Jonathan Philip

Resigned
School Lane, ColchesterCO7 6LZ
Born May 1977
Director
Appointed 07 Oct 2020
Resigned 18 Dec 2020

BURN-MURDOCH, Steve John

Resigned
School Lane, ColchesterCO7 6LZ
Born April 1985
Director
Appointed 07 Oct 2020
Resigned 18 Dec 2020

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 25 Aug 2020
Resigned 07 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
School Lane, ColchesterCO7 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
One Silk Street, LondonEC2Y 8HQ

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 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
11 February 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 September 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
27 January 2021
AD04Change of Accounting Records Location
Second Filing Capital Allotment Shares
26 January 2021
RP04SH01RP04SH01
Capital Alter Shares Subdivision
13 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
9 October 2020
AD03Change of Location of Company Records
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
8 October 2020
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
8 October 2020
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Incorporation Company
25 August 2020
NEWINCIncorporation