Background WavePink WaveYellow Wave

JORDAN MIDCO LIMITED (13509835)

JORDAN MIDCO LIMITED (13509835) is an active UK company. incorporated on 14 July 2021. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JORDAN MIDCO LIMITED has been registered for 4 years. Current directors include COX, Joanne Margaret, HARPER, Amy Victoria, SOMERVILLE, Martin.

Company Number
13509835
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
Cygnus Sunrise Parkway, Milton Keynes, MK14 6LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Joanne Margaret, HARPER, Amy Victoria, SOMERVILLE, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JORDAN MIDCO LIMITED

JORDAN MIDCO LIMITED is an active company incorporated on 14 July 2021 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JORDAN MIDCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13509835

LTD Company

Age

4 Years

Incorporated 14 July 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 13 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Cygnus Sunrise Parkway Linford Wood Milton Keynes, MK14 6LS,

Previous Addresses

17 Connaught Place London W2 2ES United Kingdom
From: 14 July 2021To: 4 November 2021
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Funding Round
Sept 21
Share Issue
Sept 21
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Mar 23
Capital Update
May 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Apr 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COX, Joanne Margaret

Active
Sunrise Parkway, Milton KeynesMK14 6LS
Born August 1973
Director
Appointed 06 Jan 2025

HARPER, Amy Victoria

Active
Sunrise Parkway, Milton KeynesMK14 6LS
Born January 1991
Director
Appointed 02 Jan 2026

SOMERVILLE, Martin

Active
Sunrise Parkway, Milton KeynesMK14 6LS
Born February 1977
Director
Appointed 05 Aug 2022

BHOGAITA, Rajesh Prabhashanker

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born September 1962
Director
Appointed 01 Feb 2023
Resigned 31 Jul 2025

BROWN, Steven Paul

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born September 1965
Director
Appointed 31 Aug 2021
Resigned 06 Jan 2025

KELLY, Noel Anthony

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born July 1968
Director
Appointed 01 Nov 2025
Resigned 25 Nov 2025

POWER, Bill Joseph

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born November 1969
Director
Appointed 12 Feb 2022
Resigned 31 Oct 2022

SIMONETTI, Vincent Antoine Luc

Resigned
Sunrise Parkway, Milton KeynesMK14 6LS
Born October 1984
Director
Appointed 14 Jul 2021
Resigned 01 Apr 2022

Persons with significant control

1

LondonW2 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 May 2024
SH19Statement of Capital
Legacy
20 May 2024
SH20SH20
Legacy
20 May 2024
CAP-SSCAP-SS
Resolution
20 May 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Resolution
17 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Memorandum Articles
13 September 2021
MAMA
Capital Alter Shares Consolidation
13 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2021
NEWINCIncorporation