Background WavePink WaveYellow Wave

TOUCAN MIDCO LIMITED (13056237)

TOUCAN MIDCO LIMITED (13056237) is an active UK company. incorporated on 2 December 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.. TOUCAN MIDCO LIMITED has been registered for 5 years. Current directors include MCKAY, Martin Andrew Kerr, O'SULLIVAN, Erinn.

Company Number
13056237
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
115 Tivoli Road, London, SE27 0EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKAY, Martin Andrew Kerr, O'SULLIVAN, Erinn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCAN MIDCO LIMITED

TOUCAN MIDCO LIMITED is an active company incorporated on 2 December 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.. TOUCAN MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13056237

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

115 Tivoli Road London, SE27 0EE,

Previous Addresses

New Court St. Swithin's Lane London EC4N 8AL United Kingdom
From: 2 December 2020To: 3 August 2022
Timeline

30 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Aug 21
Loan Secured
Feb 22
Loan Cleared
Mar 24
Funding Round
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Oct 24
Share Issue
Feb 25
Capital Update
Feb 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCKAY, Martin Andrew Kerr

Active
Tivoli Road, LondonSE27 0EE
Born May 1970
Director
Appointed 11 Dec 2020

O'SULLIVAN, Erinn

Active
Tivoli Road, LondonSE27 0EE
Born June 1982
Director
Appointed 30 Apr 2024

BENACERRAF, Ari

Resigned
Tivoli Road, LondonSE27 0EE
Born November 1963
Director
Appointed 11 Dec 2020
Resigned 30 Apr 2024

KELLY, Michael Daniel

Resigned
Tivoli Road, LondonSE27 0EE
Born February 1990
Director
Appointed 02 Dec 2020
Resigned 30 Apr 2024

MCCUSKER, Mark Joseph

Resigned
Tivoli Road, LondonSE27 0EE
Born August 1958
Director
Appointed 11 Dec 2020
Resigned 30 Apr 2024

OSHRY, Sacha

Resigned
Tivoli Road, LondonSE27 0EE
Born March 1982
Director
Appointed 02 Dec 2020
Resigned 30 Apr 2024

SCULLION, Seamus Brendan

Resigned
Tivoli Road, LondonSE27 0EE
Born June 1969
Director
Appointed 11 Dec 2020
Resigned 30 Apr 2024

Persons with significant control

1

Tivoli Road, LondonSE27 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Legacy
28 March 2025
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
27 February 2025
SH19Statement of Capital
Capital Alter Shares Subdivision
19 February 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
19 February 2025
SH20SH20
Resolution
19 February 2025
RESOLUTIONSResolutions
Legacy
19 February 2025
CAP-SSCAP-SS
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Resolution
13 May 2024
RESOLUTIONSResolutions
Memorandum Articles
9 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Resolution
19 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 February 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Resolution
4 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2020
PSC09Update to PSC Statements
Incorporation Company
2 December 2020
NEWINCIncorporation