Background WavePink WaveYellow Wave

LASER MIDCO LIMITED (13234781)

LASER MIDCO LIMITED (13234781) is an active UK company. incorporated on 1 March 2021. 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.. LASER MIDCO LIMITED has been registered for 5 years. Current directors include CUTLER, Paul, O'BRIEN, Dennis Simon, PLUMER, Gabriel Charles and 1 others.

Company Number
13234781
Status
active
Type
ltd
Incorporated
1 March 2021
Age
5 years
Address
Sea Containers House 6th Floor, London, SE1 9PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUTLER, Paul, O'BRIEN, Dennis Simon, PLUMER, Gabriel Charles, SANNEM, Rick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASER MIDCO LIMITED

LASER MIDCO LIMITED is an active company incorporated on 1 March 2021 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.. LASER MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13234781

LTD Company

Age

5 Years

Incorporated 1 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Sea Containers House 6th Floor 22 Upper Ground London, SE1 9PD,

Previous Addresses

Middlesex House 34-42 Cleveland Street London W1T 4JE England
From: 9 August 2024To: 22 April 2025
Jubilee House Third Avenue Globe Park Marlow SL7 1EY England
From: 30 March 2021To: 9 August 2024
Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 1 March 2021To: 30 March 2021
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Funding Round
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Mar 24
Director Joined
Mar 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CUTLER, Paul

Active
6th Floor, LondonSE1 9PD
Born January 1979
Director
Appointed 29 Feb 2024

O'BRIEN, Dennis Simon

Active
London Road, High WycombeHP10 9RF
Born July 1975
Director
Appointed 05 Mar 2021

PLUMER, Gabriel Charles

Active
6th Floor, LondonSE1 9PD
Born September 1988
Director
Appointed 28 Jul 2022

SANNEM, Rick

Active
South 15th Street, Philadelphia
Born May 1964
Director
Appointed 29 Feb 2024

KIRTLEY, Peter James

Resigned
Third Avenue, MarlowSL7 1EY
Born January 1976
Director
Appointed 01 Mar 2021
Resigned 19 Oct 2021

KNIGHT, Gareth James

Resigned
Third Avenue, MarlowSL7 1EY
Born April 1978
Director
Appointed 01 Mar 2021
Resigned 19 Oct 2021

SKELTON, Toby Matthew

Resigned
London Road, High WycombeHP10 9RF
Born March 1975
Director
Appointed 05 Mar 2021
Resigned 27 May 2022

Persons with significant control

2

1 Active
1 Ceased
55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2021
NEWINCIncorporation