Background WavePink WaveYellow Wave

SHERWOOD MIDCO LIMITED (13299351)

SHERWOOD MIDCO LIMITED (13299351) is an active UK company. incorporated on 29 March 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHERWOOD MIDCO LIMITED has been registered for 4 years. Current directors include FISHER, Andrew Charles, Mr., SHEPHERD, Philip William, Mr..

Company Number
13299351
Status
active
Type
ltd
Incorporated
29 March 2021
Age
4 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISHER, Andrew Charles, Mr., SHEPHERD, Philip William, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWOOD MIDCO LIMITED

SHERWOOD MIDCO LIMITED is an active company incorporated on 29 March 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHERWOOD MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13299351

LTD Company

Age

4 Years

Incorporated 29 March 2021

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 13 June 2025 (9 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

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

20 Bentinck Street London W1U 2EU United Kingdom
From: 21 September 2021To: 1 April 2022
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 29 March 2021To: 21 September 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Oct 21
Funding Round
Oct 21
Director Joined
Nov 21
Loan Secured
Nov 21
Director Joined
Nov 21
Funding Round
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Aug 23
Loan Secured
Dec 24
Funding Round
Dec 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Mar 2022

FISHER, Andrew Charles, Mr.

Active
12 Booth Street, ManchesterM2 4AW
Born February 1958
Director
Appointed 25 Oct 2021

SHEPHERD, Philip William, Mr.

Active
12 Booth Street, ManchesterM2 4AW
Born May 1970
Director
Appointed 25 Oct 2021

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 29 Mar 2021
Resigned 10 Mar 2022

MITCHELL, Jonathan William

Resigned
12 Booth Street, ManchesterM2 4AW
Born March 1985
Director
Appointed 29 Mar 2021
Resigned 12 Apr 2022

ROSEN, Jonathan Barlow

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1970
Director
Appointed 29 Mar 2021
Resigned 12 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2021
Ceased 29 Mar 2021
Bentinck Street, LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

33

Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 April 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
5 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 April 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2021
NEWINCIncorporation