Background WavePink WaveYellow Wave

COLOSSUS MIDCO LIMITED (12948978)

COLOSSUS MIDCO LIMITED (12948978) is an active UK company. incorporated on 14 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COLOSSUS MIDCO LIMITED has been registered for 5 years. Current directors include BRUCE, Lisa, GRIFFITHS, Jolyon David Hewer, HAMMERSON, Julien Philip Montague and 1 others.

Company Number
12948978
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
Birchin Court, London, EC3V 9DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRUCE, Lisa, GRIFFITHS, Jolyon David Hewer, HAMMERSON, Julien Philip Montague, WRIGHT, Nicholas Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOSSUS MIDCO LIMITED

COLOSSUS MIDCO LIMITED is an active company incorporated on 14 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COLOSSUS MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12948978

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (1 year 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

5 months left

Last Filed

Made up to 13 October 2025 (7 months ago)
Submitted on 15 October 2025 (7 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

, 1 st. James's Market, London, SW1Y 4AH
From: 14 October 2020To: 5 February 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Director Joined
Oct 21
Director Joined
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Oct 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRUCE, Lisa

Active
St. Nicholas Lane, BasildonSS15 5FS
Born August 1982
Director
Appointed 14 Oct 2025

GRIFFITHS, Jolyon David Hewer

Active
20 Birchin Lane, LondonEC3V 9DU
Born December 1961
Director
Appointed 30 Dec 2020

HAMMERSON, Julien Philip Montague

Active
20 Birchin Lane, LondonEC3V 9DU
Born July 1971
Director
Appointed 30 Dec 2020

WRIGHT, Nicholas Paul

Active
St. Nicholas Lane, BasildonSS15 5FS
Born June 1967
Director
Appointed 14 Oct 2025

CHUECA, Fernando

Resigned
St. James's Market, LondonSW1Y 4AH
Born October 1971
Director
Appointed 14 Oct 2020
Resigned 30 Dec 2020

HOWLETT-BOLTON, Andrew John

Resigned
St. James’S Market, LondonSW1Y 4AH
Born April 1980
Director
Appointed 14 Oct 2020
Resigned 30 Dec 2020

RAZA, Ahsan

Resigned
20 Birchin Lane, LondonEC3V 9DU
Born December 1980
Director
Appointed 19 Oct 2021
Resigned 14 Oct 2025

Persons with significant control

1

20 Birchin Lane, LondonEC3V 9DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Incorporation Company
14 October 2020
NEWINCIncorporation