Background WavePink WaveYellow Wave

AFO MIDCO 1 LIMITED (14513798)

AFO MIDCO 1 LIMITED (14513798) is an active UK company. incorporated on 29 November 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.. AFO MIDCO 1 LIMITED has been registered for 3 years. Current directors include ELLEY, Robin, LEITH, Danielle Louise, MARKS, Nicola Jane and 2 others.

Company Number
14513798
Status
active
Type
ltd
Incorporated
29 November 2022
Age
3 years
Address
12-14 Berry Street, London, EC1V 0AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLEY, Robin, LEITH, Danielle Louise, MARKS, Nicola Jane, MCMILLAN, Wendy Juliet, WEBB, Jothan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFO MIDCO 1 LIMITED

AFO MIDCO 1 LIMITED is an active company incorporated on 29 November 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.. AFO MIDCO 1 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14513798

LTD Company

Age

3 Years

Incorporated 29 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

M4DC MIDCO 1 LIMITED
From: 29 November 2022To: 9 May 2024
Contact
Address

12-14 Berry Street London, EC1V 0AU,

Previous Addresses

Ladyfield House Station Road Wilmslow Cheshire SK9 1BU United Kingdom
From: 29 November 2022To: 31 January 2023
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ELLEY, Robin

Active
Station Road, WilmslowSK9 1BU
Born June 1993
Director
Appointed 29 Nov 2022

LEITH, Danielle Louise

Active
Berry Street, LondonEC1V 0AU
Born August 1986
Director
Appointed 09 Dec 2025

MARKS, Nicola Jane

Active
Berry Street, LondonEC1V 0AU
Born November 1981
Director
Appointed 09 Dec 2025

MCMILLAN, Wendy Juliet

Active
Berry Street, LondonEC1V 0AU
Born September 1975
Director
Appointed 23 May 2024

WEBB, Jothan

Active
Berry Street, LondonEC1V 0AU
Born December 1985
Director
Appointed 06 Jan 2026

HALLWORTH, Ryan

Resigned
Station Road, WilmslowSK9 1BU
Born November 1983
Director
Appointed 29 Nov 2022
Resigned 23 May 2024

KOSKY, Howard Barry

Resigned
Berry Street, LondonEC1V 0AU
Born July 1968
Director
Appointed 17 Jan 2023
Resigned 24 Apr 2025

LAZENBY, Marie Louise

Resigned
Berry Street, LondonEC1V 0AU
Born August 1966
Director
Appointed 29 Mar 2025
Resigned 31 Dec 2025

LYONS, Stuart

Resigned
Berry Street, LondonEC1V 0AU
Born January 1987
Director
Appointed 31 Mar 2025
Resigned 18 Nov 2025

MITCHELL, Peter Lawrence

Resigned
Berry Street, LondonEC1V 0AU
Born June 1971
Director
Appointed 17 Jan 2023
Resigned 02 May 2025

Persons with significant control

1

Afo Topco Limited

Active
Berry Street, LondonEC1V 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Incorporation Company
29 November 2022
NEWINCIncorporation