Background WavePink WaveYellow Wave

RLDATIX MIPCO LIMITED (14042224)

RLDATIX MIPCO LIMITED (14042224) is an active UK company. incorporated on 12 April 2022. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RLDATIX MIPCO LIMITED has been registered for 3 years. Current directors include HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John and 1 others.

Company Number
14042224
Status
active
Type
ltd
Incorporated
12 April 2022
Age
3 years
Address
Second Floor - 1 Church Road, Richmond, TW9 2QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLBROOK, Peter Lincoln, MICHELSON, Daniel, OSMENT, John, STRUDLEY, Paul George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLDATIX MIPCO LIMITED

RLDATIX MIPCO LIMITED is an active company incorporated on 12 April 2022 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RLDATIX MIPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14042224

LTD Company

Age

3 Years

Incorporated 12 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

DATIX MIPCO LIMITED
From: 12 April 2022To: 5 May 2022
Contact
Address

Second Floor - 1 Church Road Richmond, TW9 2QE,

Timeline

21 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Aug 22
Director Joined
May 23
Director Joined
May 23
Funding Round
Jul 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
New Owner
Apr 25
Funding Round
Apr 25
Owner Exit
Apr 25
Funding Round
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Capital Update
Aug 25
Funding Round
Mar 26
12
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOLBROOK, Peter Lincoln

Active
RichmondTW9 2QE
Born January 1969
Director
Appointed 12 Apr 2022

MICHELSON, Daniel

Active
RichmondTW9 2QE
Born December 1967
Director
Appointed 30 Jul 2025

OSMENT, John

Active
RichmondTW9 2QE
Born August 1984
Director
Appointed 21 Feb 2023

STRUDLEY, Paul George

Active
RichmondTW9 2QE
Born September 1982
Director
Appointed 30 Jul 2025

BURNS, Charlene

Resigned
RichmondTW9 2QE
Born November 1983
Director
Appointed 21 Feb 2023
Resigned 30 Jul 2025

SURGES, Jeffery

Resigned
RichmondTW9 2QE
Born July 1967
Director
Appointed 12 Apr 2022
Resigned 30 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Jeffery Surges

Ceased
1 Church Road, RichmondTW9 2QE
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2022
Ceased 08 Apr 2025
1 Church Road, RichmondTW9 2QE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

46

Resolution
31 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Legacy
22 January 2026
RP01SH01RP01SH01
Legacy
22 January 2026
RP01SH01RP01SH01
Legacy
22 January 2026
RP01SH01RP01SH01
Legacy
22 January 2026
RP01SH01RP01SH01
Legacy
26 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 August 2025
SH19Statement of Capital
Legacy
26 August 2025
CAP-SSCAP-SS
Resolution
26 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Resolution
14 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Resolution
24 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Memorandum Articles
25 July 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 2022
NEWINCIncorporation