Background WavePink WaveYellow Wave

ALDRIN MID-HOLDINGS LIMITED (12929626)

ALDRIN MID-HOLDINGS LIMITED (12929626) is an active UK company. incorporated on 5 October 2020. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALDRIN MID-HOLDINGS LIMITED has been registered for 5 years. Current directors include BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh.

Company Number
12929626
Status
active
Type
ltd
Incorporated
5 October 2020
Age
5 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDRIN MID-HOLDINGS LIMITED

ALDRIN MID-HOLDINGS LIMITED is an active company incorporated on 5 October 2020 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALDRIN MID-HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12929626

LTD Company

Age

5 Years

Incorporated 5 October 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 2 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

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
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 CO7 6LZ England
From: 6 January 2023To: 21 April 2023
3 More London Riverside 4th Floor London SE1 2AQ England
From: 10 March 2021To: 6 January 2023
2 More London Riverside London SE1 2AP United Kingdom
From: 5 October 2020To: 10 March 2021
Timeline

11 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Loan Secured
Oct 22
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAYNE, Christopher Andrew Armstrong

Active
Stratford St Mary, ColchesterCO7 6LZ
Born January 1971
Director
Appointed 03 Oct 2022

BINNS, Robert Hugh

Active
Stratford St Mary, ColchesterCO7 6LZ
Born August 1968
Director
Appointed 03 Oct 2022

IQ EQ SECRETARIES (UK) LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 01 Mar 2021
Resigned 31 Dec 2022

BOYES, Jonathan Philip

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1977
Director
Appointed 05 Oct 2020
Resigned 03 Oct 2022

BRIAN, Jean-Baptiste Vincent Roger Robert

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1978
Director
Appointed 18 Dec 2020
Resigned 03 Oct 2022

BURN-MURDOCH, Steve John

Resigned
More London Riverside, LondonSE1 2AP
Born April 1985
Director
Appointed 05 Oct 2020
Resigned 18 Dec 2020

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Legacy
4 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
14 June 2022
AAMDAAMD
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 March 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
26 January 2021
RP04SH01RP04SH01
Resolution
13 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Incorporation Company
5 October 2020
NEWINCIncorporation