Background WavePink WaveYellow Wave

UNIVERSALLY SPEAKING MIDCO LIMITED (13164880)

UNIVERSALLY SPEAKING MIDCO LIMITED (13164880) is an active UK company. incorporated on 28 January 2021. with registered office in Wyboston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNIVERSALLY SPEAKING MIDCO LIMITED has been registered for 5 years. Current directors include BROWN, Andrew, DAVIES, Rhys William.

Company Number
13164880
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
Knowledge Centre, Wyboston, MK44 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Andrew, DAVIES, Rhys William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSALLY SPEAKING MIDCO LIMITED

UNIVERSALLY SPEAKING MIDCO LIMITED is an active company incorporated on 28 January 2021 with the registered office located in Wyboston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNIVERSALLY SPEAKING MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13164880

LTD Company

Age

5 Years

Incorporated 28 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

AGHOCO 2018 LIMITED
From: 28 January 2021To: 10 March 2021
Contact
Address

Knowledge Centre Wyboston Lakes Wyboston, MK44 3BY,

Previous Addresses

, One St Peter's Square, Manchester, M2 3DE, United Kingdom
From: 28 January 2021To: 10 March 2021
Timeline

19 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Oct 24
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROWN, Andrew

Active
Wyboston Lakes, WybostonMK44 3BY
Born February 1965
Director
Appointed 29 Jun 2022

DAVIES, Rhys William

Active
Wyboston Lakes, WybostonMK44 3BY
Born October 1985
Director
Appointed 27 Jun 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Jan 2021
Resigned 24 Feb 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Jan 2021
Resigned 24 Feb 2021

MACAULAY, Damien James

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born October 1968
Director
Appointed 26 Jan 2022
Resigned 07 May 2024

PEGGS, Victoria Louise

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born September 1974
Director
Appointed 02 Mar 2021
Resigned 25 Sept 2024

SARGEANT, Mark Peter

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born April 1981
Director
Appointed 24 Feb 2021
Resigned 29 Jun 2022

XENOPHONTOS, Joanna

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born March 1984
Director
Appointed 02 Mar 2021
Resigned 26 Jan 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jan 2021
Resigned 24 Feb 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jan 2021
Resigned 24 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Wyboston Lakes, WybostonMK44 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
19 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 December 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Resolution
15 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
22 June 2021
AD02Notification of Single Alternative Inspection Location
Resolution
17 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 March 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Incorporation Company
28 January 2021
NEWINCIncorporation