Background WavePink WaveYellow Wave

PROJECT NUMBERS MIDCO LIMITED (14304311)

PROJECT NUMBERS MIDCO LIMITED (14304311) is an active UK company. incorporated on 18 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.. PROJECT NUMBERS MIDCO LIMITED has been registered for 3 years. Current directors include HEAWOOD, Christopher John, O'CONNELL, Donal Peter, SALTER, Mark.

Company Number
14304311
Status
active
Type
ltd
Incorporated
18 August 2022
Age
3 years
Address
C/O Apiary Capital Llp, London, W1B 5LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEAWOOD, Christopher John, O'CONNELL, Donal Peter, SALTER, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT NUMBERS MIDCO LIMITED

PROJECT NUMBERS MIDCO LIMITED is an active company incorporated on 18 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.. PROJECT NUMBERS MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14304311

LTD Company

Age

3 Years

Incorporated 18 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

C/O Apiary Capital Llp 6 Warwick Street London, W1B 5LX,

Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Loan Secured
Oct 23
Funding Round
Oct 23
Loan Secured
Apr 24
Director Left
Aug 24
Loan Secured
Nov 24
Loan Secured
Mar 25
Loan Secured
May 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Funding Round
Feb 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEAWOOD, Christopher John

Active
6 Warwick Street, LondonW1B 5LX
Born April 1988
Director
Appointed 18 Aug 2022

O'CONNELL, Donal Peter

Active
6 Warwick Street, LondonW1B 5LX
Born May 1976
Director
Appointed 02 Nov 2022

SALTER, Mark

Active
6 Warwick Street, LondonW1B 5LX
Born September 1966
Director
Appointed 02 Nov 2022

BOYD, Nicola Jane

Resigned
6 Warwick Street, LondonW1B 5LX
Born April 1981
Director
Appointed 18 Aug 2022
Resigned 30 Jun 2024

Persons with significant control

1

6 Warwick Street, LondonW1B 5LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

28

Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Incorporation Company
18 August 2022
NEWINCIncorporation