Background WavePink WaveYellow Wave

ECLIPSE MIDCO LIMITED (13692985)

ECLIPSE MIDCO LIMITED (13692985) is an active UK company. incorporated on 20 October 2021. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECLIPSE MIDCO LIMITED has been registered for 4 years. Current directors include GESTETNER, Emily Henrietta, WATERS, Danny Stephen.

Company Number
13692985
Status
active
Type
ltd
Incorporated
20 October 2021
Age
4 years
Address
C/O Enra Specialist Finance The Edward Hyde Building, Watford, WD17 1JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GESTETNER, Emily Henrietta, WATERS, Danny Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE MIDCO LIMITED

ECLIPSE MIDCO LIMITED is an active company incorporated on 20 October 2021 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECLIPSE MIDCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13692985

LTD Company

Age

4 Years

Incorporated 20 October 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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

SPMCAB NO. 5 LIMITED
From: 20 October 2021To: 25 February 2022
Contact
Address

C/O Enra Specialist Finance The Edward Hyde Building 38 Clarendon Road Watford, WD17 1JW,

Previous Addresses

Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 21 October 2021To: 8 September 2022
Bastion House 6th Floor 140 London Wall London England EC2Y 5DN England
From: 20 October 2021To: 21 October 2021
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Loan Secured
Sept 25
Capital Update
Sept 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GESTETNER, Emily Henrietta

Active
38 Clarendon Road, WatfordWD17 1JW
Born April 1967
Director
Appointed 02 Sept 2022

WATERS, Danny Stephen

Active
Clarendon Road, WatfordWD17 1JW
Born October 1984
Director
Appointed 02 Sept 2022

APEX TRUST CORPORATE LIMITED

Resigned
6th Floor, LondonEC2Y 5DN
Corporate secretary
Appointed 25 Feb 2022
Resigned 02 Sept 2022

BENFORD, Colin Arthur

Resigned
6th Floor, LondonEC2Y 5DN
Born January 1962
Director
Appointed 20 Oct 2021
Resigned 25 Feb 2022

MARTIN, Sean Peter

Resigned
6th Floor, LondonEC2Y 5DN
Born February 1965
Director
Appointed 20 Oct 2021
Resigned 04 Mar 2022

MONAHAN, Richard James

Resigned
116 Park Street, LondonW1K 6AF
Born April 1978
Director
Appointed 03 Mar 2022
Resigned 02 Sept 2022

APEX CORPORATE SERVICES (UK) LIMITED

Resigned
6th Floor, LondonEC2Y 5DN
Corporate director
Appointed 25 Feb 2022
Resigned 04 Mar 2022

APEX TRUST CORPORATE LIMITED

Resigned
6th Floor, LondonEC2Y 5DN
Corporate director
Appointed 25 Feb 2022
Resigned 04 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
6th Floor, LondonEC2Y 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022
6th Floor, LondonEC2Y 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2021
Ceased 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Legacy
29 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2025
SH19Statement of Capital
Legacy
29 September 2025
CAP-SSCAP-SS
Resolution
29 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2022
CS01Confirmation Statement
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Resolution
9 September 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Resolution
9 March 2022
RESOLUTIONSResolutions
Memorandum Articles
9 March 2022
MAMA
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
28 February 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
28 February 2022
AP02Appointment of Corporate Director
Certificate Change Of Name Company
25 February 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Incorporation Company
20 October 2021
NEWINCIncorporation