Background WavePink WaveYellow Wave

SWORD MIDCO LIMITED (13901169)

SWORD MIDCO LIMITED (13901169) is an active UK company. incorporated on 8 February 2022. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SWORD MIDCO LIMITED has been registered for 4 years. Current directors include BARNES, Christopher Matthew, FAREBROTHER, Jane Elizabeth Abigail.

Company Number
13901169
Status
active
Type
ltd
Incorporated
8 February 2022
Age
4 years
Address
9000 Cambridge Research Park Beach Drive, Cambridge, CB25 9TL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARNES, Christopher Matthew, FAREBROTHER, Jane Elizabeth Abigail
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWORD MIDCO LIMITED

SWORD MIDCO LIMITED is an active company incorporated on 8 February 2022 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SWORD MIDCO LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13901169

LTD Company

Age

4 Years

Incorporated 8 February 2022

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 2 April 2025 (11 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

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

9000 Cambridge Research Park Beach Drive Waterbeach Cambridge, CB25 9TL,

Previous Addresses

Forum St Paul's 33 Gutter Lane London EC2V 8AS England
From: 8 February 2022To: 15 July 2022
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Share Issue
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Capital Update
Sept 24
Director Left
Oct 25
Director Joined
Oct 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARNES, Christopher Matthew

Active
Beach Drive, CambridgeCB25 9TL
Born February 1975
Director
Appointed 01 Oct 2025

FAREBROTHER, Jane Elizabeth Abigail

Active
Beach Drive, CambridgeCB25 9TL
Born September 1970
Director
Appointed 14 Jul 2022

ATWAL, Aaron Rai

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born May 1989
Director
Appointed 08 Feb 2022
Resigned 14 Jul 2022

BARBER, Stephen Paul

Resigned
Beach Drive, CambridgeCB25 9TL
Born July 1964
Director
Appointed 14 Jul 2022
Resigned 01 Oct 2025

WOOD, Ian David Hadfield

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born March 1979
Director
Appointed 08 Feb 2022
Resigned 14 Jul 2022

Persons with significant control

1

33 Gutter Lane, LondonEC2V 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 September 2024
SH19Statement of Capital
Legacy
19 September 2024
SH20SH20
Legacy
19 September 2024
CAP-SSCAP-SS
Resolution
19 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
30 June 2022
SH14Notice of Redenomination
Incorporation Company
8 February 2022
NEWINCIncorporation