Background WavePink WaveYellow Wave

NIMROD MIDCO LIMITED (13569618)

NIMROD MIDCO LIMITED (13569618) is an active UK company. incorporated on 17 August 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.. NIMROD MIDCO LIMITED has been registered for 4 years. Current directors include JAMES, Ben Alan, LAING, David, OAKSHETT, Charles Henry Bowdler and 1 others.

Company Number
13569618
Status
active
Type
ltd
Incorporated
17 August 2021
Age
4 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JAMES, Ben Alan, LAING, David, OAKSHETT, Charles Henry Bowdler, TATLOW, Damian James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMROD MIDCO LIMITED

NIMROD MIDCO LIMITED is an active company incorporated on 17 August 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.. NIMROD MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13569618

LTD Company

Age

4 Years

Incorporated 17 August 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 September 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Berkshire House 168/173 High Holborn London, WC1V 7AA,

Previous Addresses

Berkshire House High Holborn London WC1V 7AA England
From: 30 September 2022To: 30 September 2022
56-58 Bloomsbury Street London WC1B 3QT England
From: 4 November 2021To: 30 September 2022
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 17 August 2021To: 4 November 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Joined
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Sept 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JAMES, Ben Alan

Active
168/173 High Holborn, LondonWC1V 7AA
Born June 1985
Director
Appointed 26 Oct 2021

LAING, David

Active
168/173 High Holborn, LondonWC1V 7AA
Born June 1969
Director
Appointed 15 Sept 2025

OAKSHETT, Charles Henry Bowdler

Active
LondonW1J 0HF
Born April 1979
Director
Appointed 17 Aug 2021

TATLOW, Damian James

Active
Bloomsbury Street, LondonWC1B 3QT
Born January 1978
Director
Appointed 26 Oct 2021

BECK, Catherine

Resigned
168/173 High Holborn, LondonWC1V 7AA
Born May 1980
Director
Appointed 26 Jan 2023
Resigned 31 Jul 2024

DE LASZLO, William Patrick

Resigned
LondonW1J 0HF
Born April 1979
Director
Appointed 17 Aug 2021
Resigned 26 Jan 2023

DRIVER, Paul

Resigned
168/173 High Holborn, LondonWC1V 7AA
Born January 1966
Director
Appointed 28 Mar 2022
Resigned 10 Dec 2024

REEVES, Pauline

Resigned
168/173 High Holborn, LondonWC1V 7AA
Born December 1971
Director
Appointed 26 Jan 2023
Resigned 30 Apr 2024

Persons with significant control

1

LondonW1J 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
22 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Memorandum Articles
22 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Incorporation Company
17 August 2021
NEWINCIncorporation