Background WavePink WaveYellow Wave

PROJECT ENGINE MIDCO LIMITED (13532682)

PROJECT ENGINE MIDCO LIMITED (13532682) is an active UK company. incorporated on 27 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.. PROJECT ENGINE MIDCO LIMITED has been registered for 4 years. Current directors include ADLER, Daniel Andrew, BROWN, Graham Alan, POSNANSKI, Jamie Howe and 1 others.

Company Number
13532682
Status
active
Type
ltd
Incorporated
27 July 2021
Age
4 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADLER, Daniel Andrew, BROWN, Graham Alan, POSNANSKI, Jamie Howe, SALTER, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ENGINE MIDCO LIMITED

PROJECT ENGINE MIDCO LIMITED is an active company incorporated on 27 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.. PROJECT ENGINE MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13532682

LTD Company

Age

4 Years

Incorporated 27 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 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 21 December 2021To: 6 May 2022
C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ United Kingdom
From: 27 July 2021To: 21 December 2021
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Nov 21
Loan Cleared
Dec 21
Director Joined
Apr 22
Director Left
Jul 22
Loan Secured
May 24
Loan Secured
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Loan Secured
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ADLER, Daniel Andrew

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1971
Director
Appointed 27 Jul 2021

BROWN, Graham Alan

Active
5 Fleet Place, LondonEC4M 7RD
Born March 1958
Director
Appointed 06 Aug 2021

POSNANSKI, Jamie Howe

Active
5 Fleet Place, LondonEC4M 7RD
Born January 1973
Director
Appointed 03 Dec 2024

SALTER, Mark

Active
5 Fleet Place, LondonEC4M 7RD
Born September 1966
Director
Appointed 27 Jul 2021

PEARCH, Andrew Neil

Resigned
5 Fleet Place, LondonEC4M 7RD
Born February 1964
Director
Appointed 06 Aug 2021
Resigned 31 Dec 2024

RIGBY, David

Resigned
5 Fleet Place, LondonEC4M 7RD
Born November 1960
Director
Appointed 22 Apr 2022
Resigned 20 Jul 2022

Persons with significant control

1

5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2023
AAAnnual Accounts
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Incorporation Company
27 July 2021
NEWINCIncorporation