Background WavePink WaveYellow Wave

SPILL MIDCO 2 LIMITED (14419544)

SPILL MIDCO 2 LIMITED (14419544) is an active UK company. incorporated on 14 October 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.. SPILL MIDCO 2 LIMITED has been registered for 3 years. Current directors include COUPLAND, Michael William, GOUGH, Sean.

Company Number
14419544
Status
active
Type
ltd
Incorporated
14 October 2022
Age
3 years
Address
Chiltern Capital Llp Lion Court, London, WC1V 6NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COUPLAND, Michael William, GOUGH, Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPILL MIDCO 2 LIMITED

SPILL MIDCO 2 LIMITED is an active company incorporated on 14 October 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.. SPILL MIDCO 2 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14419544

LTD Company

Age

3 Years

Incorporated 14 October 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Chiltern Capital Llp Lion Court 25 Procter Street London, WC1V 6NY,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 14 October 2022To: 17 February 2026
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COUPLAND, Michael William

Active
Cheapside, LondonEC2V 6EE
Born January 1986
Director
Appointed 01 May 2024

GOUGH, Sean

Active
Muir Road, LivingstonEH54 5DR
Born April 1967
Director
Appointed 01 May 2024

BUTLER, David Thomas

Resigned
Rutland House, BirminghamB3 2JR
Born April 1986
Director
Appointed 14 Oct 2022
Resigned 14 Dec 2022

BYRNE, David James

Resigned
Rutland House, BirminghamB3 2JR
Born October 1966
Director
Appointed 14 Dec 2022
Resigned 21 Jun 2024

HAZLEWOOD, Jon

Resigned
Rutland House, BirminghamB3 2JR
Born April 1967
Director
Appointed 14 Dec 2022
Resigned 11 Feb 2024

RANSOME, Edward

Resigned
Rutland House, BirminghamB3 2JR
Born July 1984
Director
Appointed 14 Oct 2022
Resigned 14 Dec 2022

REID, Andrew Graham Scott

Resigned
Cheapside, LondonEC2V 6EE
Born March 1994
Director
Appointed 01 May 2024
Resigned 01 Dec 2024

Persons with significant control

1

Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Incorporation Company
14 October 2022
NEWINCIncorporation