Background WavePink WaveYellow Wave

CHELSEA MIDCO 2 LIMITED (13678997)

CHELSEA MIDCO 2 LIMITED (13678997) is an active UK company. incorporated on 14 October 2021. with registered office in Newmarket. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHELSEA MIDCO 2 LIMITED has been registered for 4 years. Current directors include BRADE, Jeremy James, PARKIN, Stephen William, STOTEN, Simon Austin and 2 others.

Company Number
13678997
Status
active
Type
ltd
Incorporated
14 October 2021
Age
4 years
Address
Gazeley Road, Newmarket, CB8 7QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADE, Jeremy James, PARKIN, Stephen William, STOTEN, Simon Austin, WILSON, Jeremy Charles, YATES, Michael Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA MIDCO 2 LIMITED

CHELSEA MIDCO 2 LIMITED is an active company incorporated on 14 October 2021 with the registered office located in Newmarket. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHELSEA MIDCO 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13678997

LTD Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

CHELSEA MIDCO LIMITED
From: 14 October 2021To: 26 January 2022
Contact
Address

Gazeley Road Kentford Newmarket, CB8 7QB,

Previous Addresses

Gazeley Road Gazeley Road Kentford Newmarket CB8 7QB England
From: 11 December 2023To: 13 December 2023
6 Stratton Street London W1J 8LD England
From: 14 October 2021To: 11 December 2023
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Nov 21
Owner Exit
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

STOTEN, Simon Austin

Active
Kentford, NewmarketCB8 7QB
Secretary
Appointed 28 Nov 2023

BRADE, Jeremy James

Active
Kentford, NewmarketCB8 7QB
Born January 1961
Director
Appointed 30 Sept 2022

PARKIN, Stephen William

Active
Kentford, NewmarketCB8 7QB
Born September 1969
Director
Appointed 29 Jun 2024

STOTEN, Simon Austin

Active
Kentford, NewmarketCB8 7QB
Born December 1964
Director
Appointed 30 Jul 2024

WILSON, Jeremy Charles

Active
Kentford, NewmarketCB8 7QB
Born June 1969
Director
Appointed 14 Oct 2021

YATES, Michael Brian

Active
Kentford, NewmarketCB8 7QB
Born April 1975
Director
Appointed 30 Jul 2024

AZIZ, Haseeb Ahmed

Resigned
Kentford, NewmarketCB8 7QB
Born January 1969
Director
Appointed 04 Jul 2023
Resigned 29 Jun 2024

AZIZ, Haseeb Ahmed

Resigned
Stratton Street, LondonW1J 8LD
Born January 1969
Director
Appointed 14 Oct 2021
Resigned 30 Sept 2022

CAREY, David Andrew

Resigned
Kentford, NewmarketCB8 7QB
Born December 1970
Director
Appointed 21 Feb 2022
Resigned 09 Aug 2023

HURST, Phillip James

Resigned
Kentford, NewmarketCB8 7QB
Born January 1983
Director
Appointed 21 Feb 2022
Resigned 04 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2022
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021
Ceased 21 Jan 2022
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2022
AP01Appointment of Director
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Resolution
10 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 January 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 October 2021
NEWINCIncorporation