Background WavePink WaveYellow Wave

ULFSTEAD MIDCO LIMITED (13475098)

ULFSTEAD MIDCO LIMITED (13475098) is an active UK company. incorporated on 24 June 2021. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ULFSTEAD MIDCO LIMITED has been registered for 4 years. Current directors include LOVE, Brian, MCDONAGH, John, PELED, Itay and 1 others.

Company Number
13475098
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LOVE, Brian, MCDONAGH, John, PELED, Itay, POLLACK, Eliav
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULFSTEAD MIDCO LIMITED

ULFSTEAD MIDCO LIMITED is an active company incorporated on 24 June 2021 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ULFSTEAD MIDCO LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13475098

LTD Company

Age

4 Years

Incorporated 24 June 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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Watling House, 5th Floor C/O Dalmore Capital Limited 33 Cannon Street London EC4M 5SB England
From: 17 February 2022To: 23 May 2023
1 Park Row Leeds West Yorkshire LS1 5AB United Kingdom
From: 24 June 2021To: 17 February 2022
Timeline

19 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Dec 21
Director Left
Feb 22
Loan Secured
May 22
Loan Cleared
Jun 22
Capital Update
Jun 22
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 01 Feb 2022

LOVE, Brian

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1979
Director
Appointed 26 Apr 2023

MCDONAGH, John

Active
19a Canning Street, EdinburghEH3 8EG
Born May 1969
Director
Appointed 18 Oct 2021

PELED, Itay

Active
Sderot Abba Eban, Building D, Herzliya
Born July 1989
Director
Appointed 01 Jul 2023

POLLACK, Eliav

Active
Floor 4, Tel Aviv
Born May 1985
Director
Appointed 03 Jul 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
LeedsLS1 5AB
Corporate secretary
Appointed 24 Jun 2021
Resigned 01 Feb 2022

PRITCHARD, Jamie

Resigned
Cannon Street, LondonEC4M 5SB
Born April 1971
Director
Appointed 18 Oct 2021
Resigned 26 Apr 2023

RAY, Alistair

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born November 1974
Director
Appointed 24 Jun 2021
Resigned 18 Oct 2021

ROBINSOHN, Noam Meir

Resigned
Sderot Abba Eban, Building D, Herzliya
Born February 1984
Director
Appointed 09 Jul 2021
Resigned 01 Jul 2023

WEIR, Mhairi Margaret

Resigned
Cannon Street, LondonEC4M 5SB
Born July 1976
Director
Appointed 09 Jul 2021
Resigned 17 Feb 2022

ZASS, Roee

Resigned
Sderot Abba Eban, Building D, Herzliya
Born June 1981
Director
Appointed 09 Jul 2021
Resigned 03 Jul 2024

Persons with significant control

1

LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 June 2022
SH19Statement of Capital
Legacy
29 June 2022
SH20SH20
Legacy
29 June 2022
CAP-SSCAP-SS
Resolution
29 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 February 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2021
NEWINCIncorporation