Background WavePink WaveYellow Wave

MCENROE MIDCO 1 LIMITED (13458412)

MCENROE MIDCO 1 LIMITED (13458412) is an active UK company. incorporated on 15 June 2021. with registered office in Bilston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCENROE MIDCO 1 LIMITED has been registered for 4 years. Current directors include GALLIFORD, Michael, MCCLENAGHAN, Paul.

Company Number
13458412
Status
active
Type
ltd
Incorporated
15 June 2021
Age
4 years
Address
Springvale Park Industrial Estate, Bilston, WV14 0QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIFORD, Michael, MCCLENAGHAN, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCENROE MIDCO 1 LIMITED

MCENROE MIDCO 1 LIMITED is an active company incorporated on 15 June 2021 with the registered office located in Bilston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCENROE MIDCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13458412

LTD Company

Age

4 Years

Incorporated 15 June 2021

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Springvale Park Industrial Estate Bilston, WV14 0QL,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 15 June 2021To: 25 November 2021
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GALLIFORD, Michael

Active
BilstonWV14 0QL
Born November 1967
Director
Appointed 28 Oct 2021

MCCLENAGHAN, Paul

Active
BilstonWV14 0QL
Born January 1966
Director
Appointed 13 Dec 2024

SMITH, Kevin James

Resigned
BilstonWV14 0QL
Born February 1958
Director
Appointed 28 Oct 2021
Resigned 13 Dec 2024

WILBY, Alexander David

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born January 1990
Director
Appointed 15 Jun 2021
Resigned 28 Oct 2021

WOOD, Ian David Hadfield

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born March 1979
Director
Appointed 15 Jun 2021
Resigned 28 Oct 2021

Persons with significant control

1

Springvale Industrial Park, BilstonWV14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 June 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
15 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2021
NEWINCIncorporation