Background WavePink WaveYellow Wave

CILANTRO MIDCO LTD (13487820)

CILANTRO MIDCO LTD (13487820) is an active UK company. incorporated on 1 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CILANTRO MIDCO LTD has been registered for 4 years. Current directors include COTTA, Jason Anthony, CRUMPLER, Matthew Philip, DEJAGER, Wayne John and 5 others.

Company Number
13487820
Status
active
Type
ltd
Incorporated
1 July 2021
Age
4 years
Address
15 Clerkenwell Green, London, EC1R 0DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COTTA, Jason Anthony, CRUMPLER, Matthew Philip, DEJAGER, Wayne John, DIB, Joseph Patrick, HILL, Steven Alan, MARRINAN, Patrick Joseph, ROWLAND, Robin James Leslie, WALL, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CILANTRO MIDCO LTD

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

Status

active

Active since 4 years ago

Company No

13487820

LTD Company

Age

4 Years

Incorporated 1 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 24 February 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 3 July 2025 (8 months ago)

Next Due

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

15 Clerkenwell Green London, EC1R 0DP,

Previous Addresses

39 Sloane Street London SW1X 9LP England
From: 1 July 2021To: 31 October 2025
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Aug 21
Share Issue
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Feb 23
Director Joined
Mar 23
Loan Secured
May 23
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

COTTA, Jason Anthony

Active
Clerkenwell Green, LondonEC1R 0DP
Born August 1970
Director
Appointed 29 Oct 2025

CRUMPLER, Matthew Philip

Active
Clerkenwell Green, LondonEC1R 0DP
Born October 1980
Director
Appointed 29 Oct 2025

DEJAGER, Wayne John

Active
Clerkenwell Green, LondonEC1R 0DP
Born November 1966
Director
Appointed 07 Mar 2023

DIB, Joseph Patrick

Active
Clerkenwell Green, LondonEC1R 0DP
Born March 1980
Director
Appointed 01 Jul 2021

HILL, Steven Alan

Active
Clerkenwell Green, LondonEC1R 0DP
Born October 1962
Director
Appointed 02 Aug 2021

MARRINAN, Patrick Joseph

Active
Clerkenwell Green, LondonEC1R 0DP
Born February 1980
Director
Appointed 02 Aug 2021

ROWLAND, Robin James Leslie

Active
Clerkenwell Green, LondonEC1R 0DP
Born March 1961
Director
Appointed 02 Aug 2021

WALL, Stephen

Active
Clerkenwell Green, LondonEC1R 0DP
Born April 1970
Director
Appointed 02 Aug 2021

ABOUCHALACHE, Fady Michel

Resigned
Sloane Street, LondonSW1X 9LP
Born October 1964
Director
Appointed 02 Aug 2021
Resigned 29 Oct 2025

DAVIES, Kevin Glenn

Resigned
Sloane Street, LondonSW1X 9LP
Born April 1975
Director
Appointed 02 Aug 2021
Resigned 17 Feb 2023

Persons with significant control

1

Sloane Street, LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

31

Change Account Reference Date Company Current Shortened
19 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Incorporation Company
1 July 2021
NEWINCIncorporation