Background WavePink WaveYellow Wave

QUANESCO MIDCO LIMITED (13412163)

QUANESCO MIDCO LIMITED (13412163) is an active UK company. incorporated on 20 May 2021. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUANESCO MIDCO LIMITED has been registered for 4 years. Current directors include BALLESTEROS MORERA, Oscar Federico, CORREIA, Luis Rodrigo Pais, MCCARVILLE, Hildagarde and 2 others.

Company Number
13412163
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
Unit 8-9 Easter Park Benyon Road, Reading, RG7 2PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALLESTEROS MORERA, Oscar Federico, CORREIA, Luis Rodrigo Pais, MCCARVILLE, Hildagarde, O'SHAUGHNESSY, Myles, Mr., PICOTTE, Christopher James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANESCO MIDCO LIMITED

QUANESCO MIDCO LIMITED is an active company incorporated on 20 May 2021 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUANESCO MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13412163

LTD Company

Age

4 Years

Incorporated 20 May 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 22 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Unit 8-9 Easter Park Benyon Road Silchester Reading, RG7 2PQ,

Previous Addresses

1 st James Court Whitefriars Norwich Norfolk NR3 1RU England
From: 20 May 2021To: 8 November 2021
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Nov 21
Funding Round
May 22
Funding Round
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Nov 24
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BALLESTEROS MORERA, Oscar Federico

Active
Benyon Road, ReadingRG7 2PQ
Born August 1970
Director
Appointed 25 Nov 2024

CORREIA, Luis Rodrigo Pais

Active
9 Windsor Place, DublinDO2 YF30
Born July 1963
Director
Appointed 11 Jun 2021

MCCARVILLE, Hildagarde

Active
Benyon Road, ReadingRG7 2PQ
Born October 1974
Director
Appointed 17 Jan 2023

O'SHAUGHNESSY, Myles, Mr.

Active
Benyon Road, ReadingRG7 2PQ
Born May 1985
Director
Appointed 20 May 2021

PICOTTE, Christopher James

Active
Benyon Road, ReadingRG7 2PQ
Born February 1970
Director
Appointed 20 May 2021

BROWNING, Mark George

Resigned
The Green, Easter Park, ReadingRF19 8FP
Born October 1982
Director
Appointed 11 Jun 2021
Resigned 01 Feb 2024

CHERINGTON, Charles Reed

Resigned
Benyon Road, ReadingRG7 2PQ
Born January 1963
Director
Appointed 20 May 2021
Resigned 28 Oct 2021

FUTYAN, Mark Ramsey

Resigned
The Green, Easter Park, ReadingRF19 8FP
Born March 1978
Director
Appointed 11 Jun 2021
Resigned 17 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
St James Court Whitefriars, NorwichNR3 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Charles Reed Cherington

Ceased
St James Court Whitefriars, NorwichNR3 1RU
Born January 1963

Nature of Control

Significant influence or control
Notified 20 May 2021
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2024
AAAnnual Accounts
Legacy
3 January 2024
PARENT_ACCPARENT_ACC
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 May 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Resolution
18 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Resolution
16 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Resolution
24 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2021
NEWINCIncorporation