Background WavePink WaveYellow Wave

MOUNT OLYMPUS MIDCO LIMITED (14047226)

MOUNT OLYMPUS MIDCO LIMITED (14047226) is an active UK company. incorporated on 14 April 2022. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOUNT OLYMPUS MIDCO LIMITED has been registered for 3 years. Current directors include BORHAN, Renny, MCILROY, Neil Anthony, O'SULLIVAN, Colm Paul.

Company Number
14047226
Status
active
Type
ltd
Incorporated
14 April 2022
Age
3 years
Address
3200 Daresbury Park, Warrington, WA4 4BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORHAN, Renny, MCILROY, Neil Anthony, O'SULLIVAN, Colm Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT OLYMPUS MIDCO LIMITED

MOUNT OLYMPUS MIDCO LIMITED is an active company incorporated on 14 April 2022 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOUNT OLYMPUS MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14047226

LTD Company

Age

3 Years

Incorporated 14 April 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 30 September 2025 (6 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

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

3200 Daresbury Park Daresbury Warrington, WA4 4BU,

Previous Addresses

12 st. James's Square London SW1Y 4LB United Kingdom
From: 14 April 2022To: 16 August 2022
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jun 22
Loan Secured
Jul 22
Capital Update
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
May 23
Funding Round
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BORHAN, Renny

Active
Daresbury Park, WarringtonWA4 4BU
Born January 1965
Director
Appointed 09 Aug 2022

MCILROY, Neil Anthony

Active
Daresbury Park, WarringtonWA4 4BU
Born March 1979
Director
Appointed 14 Apr 2022

O'SULLIVAN, Colm Paul

Active
Daresbury Park, WarringtonWA4 4BU
Born June 1967
Director
Appointed 23 Jun 2022

BROWN, Lydia

Resigned
Daresbury Park, WarringtonWA4 4BU
Born April 1967
Director
Appointed 05 Jun 2024
Resigned 03 Oct 2025

PATEL, Atul

Resigned
Daresbury Park, WarringtonWA4 4BU
Born April 1967
Director
Appointed 09 Aug 2022
Resigned 05 Jun 2024

Persons with significant control

1

Daresbury Park, WarringtonWA4 4BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Legacy
1 August 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 August 2022
SH19Statement of Capital
Capital Redomination Of Shares
1 August 2022
SH14Notice of Redenomination
Legacy
1 August 2022
CAP-SSCAP-SS
Resolution
1 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2022
NEWINCIncorporation