Background WavePink WaveYellow Wave

PICASSO MIDCO 1 LIMITED (13922693)

PICASSO MIDCO 1 LIMITED (13922693) is an active UK company. incorporated on 17 February 2022. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PICASSO MIDCO 1 LIMITED has been registered for 4 years. Current directors include O'SHEA, Cormac Bernard, SHAH, Raju, SWINAND, Andrew.

Company Number
13922693
Status
active
Type
ltd
Incorporated
17 February 2022
Age
4 years
Address
Unit 315 Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'SHEA, Cormac Bernard, SHAH, Raju, SWINAND, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICASSO MIDCO 1 LIMITED

PICASSO MIDCO 1 LIMITED is an active company incorporated on 17 February 2022 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PICASSO MIDCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13922693

LTD Company

Age

4 Years

Incorporated 17 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Unit 315 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

95 Wigmore Street London W1U 1FB United Kingdom
From: 17 February 2022To: 24 May 2022
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Director Joined
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Director Left
May 24
Director Joined
May 24
Funding Round
Oct 24
Director Joined
Feb 25
Director Left
Mar 25
Funding Round
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

O'SHEA, Cormac Bernard

Active
Fort Dunlop Fort Parkway, BirminghamB24 9FD
Born September 1972
Director
Appointed 22 Jan 2025

SHAH, Raju

Active
Fort Dunlop, BirminghamB24 9FD
Born December 1982
Director
Appointed 31 Oct 2025

SWINAND, Andrew

Active
Fort Dunlop Fort Parkway, BirminghamB24 9FD
Born April 1968
Director
Appointed 07 May 2024

JOHNSTON, Kyle Edward

Resigned
LondonW1U 1FB
Born August 1987
Director
Appointed 17 Feb 2022
Resigned 22 Mar 2022

LOVETT, Mark Alexander

Resigned
Fort Parkway, BirminghamB24 9FD
Born April 1974
Director
Appointed 22 Mar 2022
Resigned 06 Oct 2023

SINGER, Darren David

Resigned
Fort Parkway, BirminghamB24 9FD
Born February 1969
Director
Appointed 06 Oct 2023
Resigned 28 Feb 2025

SLEIGH, Jack Philip

Resigned
Fort Parkway, BirminghamB24 9FD
Born January 1986
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2025

SLEIGH, Jack Philip

Resigned
Fort Parkway, BirminghamB24 9FD
Born January 1986
Director
Appointed 14 Apr 2023
Resigned 06 Sept 2023

WARD, Simon Christopher

Resigned
Fort Parkway, BirminghamB24 9FD
Born April 1968
Director
Appointed 22 Mar 2022
Resigned 17 May 2024

WATFORD, Emma Judith Sophia

Resigned
LondonW1U 1FB
Born September 1977
Director
Appointed 17 Feb 2022
Resigned 22 Mar 2022

Persons with significant control

1

Fort Parkway, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2026
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
13 October 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2022
NEWINCIncorporation