Background WavePink WaveYellow Wave

CARP MIDCO LIMITED (14276158)

CARP MIDCO LIMITED (14276158) is an active UK company. incorporated on 4 August 2022. 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.. CARP MIDCO LIMITED has been registered for 3 years. Current directors include GREENWOOD, Philip Edwin, JANKS, Nathaniel William, LOWE, Charles Richard and 2 others.

Company Number
14276158
Status
active
Type
ltd
Incorporated
4 August 2022
Age
3 years
Address
Suite 2, Lower Ground Floor Depot Point, London, WC1X 9BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREENWOOD, Philip Edwin, JANKS, Nathaniel William, LOWE, Charles Richard, SIMPSON-DENT, Jonathan Andrew, TAYLOR, Adam Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARP MIDCO LIMITED

CARP MIDCO LIMITED is an active company incorporated on 4 August 2022 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.. CARP MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14276158

LTD Company

Age

3 Years

Incorporated 4 August 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 4 October 2025 (5 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 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Suite 2, Lower Ground Floor Depot Point 15-27 Britannia Street London, WC1X 9BP,

Previous Addresses

Depot Point 15-27 Britannia Street Suite 2, Lower Ground Floor London WC1X 9BP England
From: 9 July 2024To: 9 July 2024
10 Grosvenor Street London W1K 4QB United Kingdom
From: 4 August 2022To: 9 July 2024
Timeline

24 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Loan Secured
Oct 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Sept 23
Director Joined
Dec 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Funding Round
Jul 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Nov 25
Funding Round
Dec 25
13
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GREENWOOD, Philip Edwin

Active
Depot Point, LondonWC1X 9BP
Born May 1977
Director
Appointed 23 Apr 2024

JANKS, Nathaniel William

Active
Depot Point, LondonWC1X 9BP
Born December 1990
Director
Appointed 04 Aug 2022

LOWE, Charles Richard

Active
Depot Point, LondonWC1X 9BP
Born January 1984
Director
Appointed 12 Dec 2023

SIMPSON-DENT, Jonathan Andrew

Active
Depot Point, LondonWC1X 9BP
Born November 1966
Director
Appointed 01 Sept 2022

TAYLOR, Adam Stewart

Active
Depot Point, LondonWC1X 9BP
Born May 1987
Director
Appointed 20 Dec 2022

TAYLOR, Adam Stewart

Resigned
Grosvenor Street, LondonW1K 4QB
Born May 1987
Director
Appointed 04 Aug 2022
Resigned 01 Sept 2022

Persons with significant control

1

Grosvenor Street, LondonW1K 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2022
Fundings
Financials
Latest Activities

Filing History

33

Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2024
CS01Confirmation Statement
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 April 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Incorporation Company
4 August 2022
NEWINCIncorporation