Background WavePink WaveYellow Wave

TIC MIDCO LIMITED (14286361)

TIC MIDCO LIMITED (14286361) is an active UK company. incorporated on 9 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.. TIC MIDCO LIMITED has been registered for 3 years. Current directors include BARRY, Paul, FENTON-WHITTET, Sam Hamilton Thackara, MARSHALL, Phillip Antony and 2 others.

Company Number
14286361
Status
active
Type
ltd
Incorporated
9 August 2022
Age
3 years
Address
3 Cadogan Gate, London, SW1X 0AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRY, Paul, FENTON-WHITTET, Sam Hamilton Thackara, MARSHALL, Phillip Antony, MUTSAERS, Mike, ROSTAS, Robert Laszlo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIC MIDCO LIMITED

TIC MIDCO LIMITED is an active company incorporated on 9 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.. TIC MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14286361

LTD Company

Age

3 Years

Incorporated 9 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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

OCV ATLAS MIDCO LIMITED
From: 9 August 2022To: 15 August 2022
Contact
Address

3 Cadogan Gate London, SW1X 0AS,

Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Feb 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Jun 25
Funding Round
Aug 25
Funding Round
Jan 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARRY, Paul

Active
College Street, NottinghamNG1 5AQ
Born August 1965
Director
Appointed 21 Dec 2022

FENTON-WHITTET, Sam Hamilton Thackara

Active
LondonSW1X 0AS
Born April 1987
Director
Appointed 09 Aug 2022

MARSHALL, Phillip Antony

Active
LondonSW1X 0AS
Born April 1970
Director
Appointed 08 Apr 2024

MUTSAERS, Mike

Active
LondonSW1X 0AS
Born January 1990
Director
Appointed 09 Aug 2022

ROSTAS, Robert Laszlo

Active
LondonSW1X 0AS
Born February 1981
Director
Appointed 20 Nov 2023

HARRISON, David George

Resigned
College Street, NottinghamNG1 5AQ
Born April 1988
Director
Appointed 21 Dec 2022
Resigned 21 Dec 2023

KEECH, David Lawrence

Resigned
Cadogan Gate, LondonSW1X 0AS
Born November 1983
Director
Appointed 21 Dec 2022
Resigned 26 Jun 2025

Persons with significant control

1

LondonSW1X 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

30

Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Legacy
27 August 2024
AGREEMENT2AGREEMENT2
Legacy
27 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2024
RESOLUTIONSResolutions
Memorandum Articles
7 January 2024
MAMA
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Memorandum Articles
8 January 2023
MAMA
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
15 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2022
NEWINCIncorporation