Background WavePink WaveYellow Wave

UNICORN MIDCO 2 LIMITED (13629041)

UNICORN MIDCO 2 LIMITED (13629041) is an active UK company. incorporated on 17 September 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.. UNICORN MIDCO 2 LIMITED has been registered for 4 years. Current directors include KAUFMAN, Josh Aaron, LEONG, Zue Yi.

Company Number
13629041
Status
active
Type
ltd
Incorporated
17 September 2021
Age
4 years
Address
10 Old Bailey, London, EC4M 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAUFMAN, Josh Aaron, LEONG, Zue Yi
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICORN MIDCO 2 LIMITED

UNICORN MIDCO 2 LIMITED is an active company incorporated on 17 September 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.. UNICORN MIDCO 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13629041

LTD Company

Age

4 Years

Incorporated 17 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

10 Old Bailey 2nd Floor London, EC4M 7NG,

Previous Addresses

2nd Floor Old Bailey London England EC4M 7NG England
From: 9 March 2026To: 9 March 2026
55 Ludgate Hill Level 1 West London EC4M 7JW England
From: 9 May 2023To: 9 March 2026
Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 14 October 2022To: 9 May 2023
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 17 September 2021To: 14 October 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
May 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Oct 23
Loan Secured
Mar 24
Funding Round
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Secured
Dec 25
Capital Update
Dec 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALDOUS, Debra

Active
Old Bailey, LondonEC4M 7NG
Secretary
Appointed 13 Nov 2023

KAUFMAN, Josh Aaron

Active
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born April 1981
Director
Appointed 17 Sept 2021

LEONG, Zue Yi

Active
Old Bailey, LondonEC4M 7NG
Born April 1993
Director
Appointed 17 Jan 2025

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 17 Sept 2021
Resigned 01 Jun 2023

O'NEILL, John Martin

Resigned
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born August 1972
Director
Appointed 17 Sept 2021
Resigned 09 Feb 2023

SOHAIL, Aqil

Resigned
Ludgate Hill, LondonEC4M 7JW
Born November 1987
Director
Appointed 09 Feb 2023
Resigned 17 Jan 2025

Persons with significant control

1

Ludgate Hill, LondonEC4M 7JW

Nature of Control

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

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Resolution
7 January 2026
RESOLUTIONSResolutions
Legacy
24 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Legacy
23 March 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2021
NEWINCIncorporation