Background WavePink WaveYellow Wave

CFC MIDCO LIMITED (13730669)

CFC MIDCO LIMITED (13730669) is an active UK company. incorporated on 9 November 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.. CFC MIDCO LIMITED has been registered for 4 years. Current directors include O'SHEA, Louise, POOLE, Jane Carmel.

Company Number
13730669
Status
active
Type
ltd
Incorporated
9 November 2021
Age
4 years
Address
8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'SHEA, Louise, POOLE, Jane Carmel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CFC MIDCO LIMITED

CFC MIDCO LIMITED is an active company incorporated on 9 November 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.. CFC MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13730669

LTD Company

Age

4 Years

Incorporated 9 November 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 3 June 2025 (9 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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

CRYSTAL MIDCO LIMITED
From: 9 November 2021To: 21 February 2023
Contact
Address

8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA United Kingdom
From: 19 May 2022To: 16 May 2025
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 9 November 2021To: 19 May 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jan 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Funding Round
Sept 22
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
May 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'SHEA, Louise

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1980
Director
Appointed 08 Jan 2024

POOLE, Jane Carmel

Active
Bishopsgate, LondonEC2N 4BQ
Born August 1980
Director
Appointed 02 Oct 2025

MOORE, Kirsten

Resigned
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 17 May 2022
Resigned 27 Jan 2026

GRIST, Michael Benjamin

Resigned
Bishopsgate, LondonEC2N 4BQ
Born August 1974
Director
Appointed 17 May 2022
Resigned 02 Oct 2025

MACLEAN, Robert Anthony, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1979
Director
Appointed 09 Nov 2021
Resigned 17 May 2022

SPICER, Thomas Edward

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1982
Director
Appointed 09 Nov 2021
Resigned 17 May 2022

VAN DAM, Marie Louise, Ms.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1973
Director
Appointed 09 Nov 2021
Resigned 17 May 2022

WALSH, David Charles Anthony

Resigned
Gracechurch Street, LondonEC3V 0AA
Born January 1969
Director
Appointed 17 May 2022
Resigned 08 Jan 2024

Persons with significant control

1

Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

40

Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 August 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Resolution
23 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Incorporation Company
9 November 2021
NEWINCIncorporation