Background WavePink WaveYellow Wave

THE 55 GROUP (MIDCO) LIMITED (13304590)

THE 55 GROUP (MIDCO) LIMITED (13304590) is an active UK company. incorporated on 30 March 2021. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE 55 GROUP (MIDCO) LIMITED has been registered for 4 years. Current directors include BOUGHAN, Amman Adam Singh, TOPLASS, Simon Anthony.

Company Number
13304590
Status
active
Type
ltd
Incorporated
30 March 2021
Age
4 years
Address
55 Whitefriargate, Hull, HU1 2HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOUGHAN, Amman Adam Singh, TOPLASS, Simon Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 55 GROUP (MIDCO) LIMITED

THE 55 GROUP (MIDCO) LIMITED is an active company incorporated on 30 March 2021 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE 55 GROUP (MIDCO) LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13304590

LTD Company

Age

4 Years

Incorporated 30 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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

PROJECT 55 MIDCO LIMITED
From: 14 April 2021To: 16 September 2021
ENSCO 1408 LIMITED
From: 30 March 2021To: 14 April 2021
Contact
Address

55 Whitefriargate Hull, HU1 2HU,

Previous Addresses

19 Bowlalley Lane Hull East Yorkshire HU1 1XR United Kingdom
From: 13 April 2021To: 15 September 2021
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 30 March 2021To: 13 April 2021
Timeline

20 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Funding Round
May 21
Director Joined
May 21
Director Joined
Sept 21
Loan Secured
May 22
Director Left
Oct 23
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Mar 24
Funding Round
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOUGHAN, Amman Adam Singh

Active
Whitefriargate, HullHU1 2HU
Born December 1985
Director
Appointed 01 Sept 2024

TOPLASS, Simon Anthony

Active
Whitefriargate, HullHU1 2HU
Born August 1970
Director
Appointed 06 Mar 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 30 Mar 2021
Resigned 15 Apr 2021

BEVINGTON, Ryan Scott

Resigned
1-2 Royal Exchange Buildings, LondonEC3V 3LF
Born October 1976
Director
Appointed 15 Apr 2021
Resigned 13 Mar 2024

SMITH, Mark Jonathan

Resigned
Whitefriargate, HullHU1 2HU
Born May 1959
Director
Appointed 13 Sept 2021
Resigned 01 Sept 2024

TOPLASS, Gerard Andrew Lindley

Resigned
Whitefriargate, HullHU1 2HU
Born April 1969
Director
Appointed 28 Apr 2021
Resigned 30 Oct 2023

WARD, Michael James

Resigned
Bowlalley Lane, HullHU1 1XR
Born January 1959
Director
Appointed 30 Mar 2021
Resigned 15 Apr 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 30 Mar 2021
Resigned 15 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Whitefriargate, HullHU1 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Resolution
16 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Memorandum Articles
12 June 2021
MAMA
Resolution
12 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Resolution
14 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 March 2021
NEWINCIncorporation