Background WavePink WaveYellow Wave

PROJECT WYOMING MIDCO LIMITED (14622125)

PROJECT WYOMING MIDCO LIMITED (14622125) is an active UK company. incorporated on 27 January 2023. with registered office in Penrith. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROJECT WYOMING MIDCO LIMITED has been registered for 3 years. Current directors include BURFORD, David Brian, BURKE, Joanne, MANCEY-JOHNSON, Ashley Peter.

Company Number
14622125
Status
active
Type
ltd
Incorporated
27 January 2023
Age
3 years
Address
Stoneybeck, Penrith, CA11 8RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BURFORD, David Brian, BURKE, Joanne, MANCEY-JOHNSON, Ashley Peter
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT WYOMING MIDCO LIMITED

PROJECT WYOMING MIDCO LIMITED is an active company incorporated on 27 January 2023 with the registered office located in Penrith. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROJECT WYOMING MIDCO LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14622125

LTD Company

Age

3 Years

Incorporated 27 January 2023

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Stoneybeck Bowscar Penrith, CA11 8RP,

Previous Addresses

25 Victoria Street London SW1H 0EX United Kingdom
From: 27 January 2023To: 3 April 2023
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURFORD, David Brian

Active
Bowscar, PenrithCA11 8RP
Born April 1980
Director
Appointed 26 Feb 2026

BURKE, Joanne

Active
Bowscar, PenrithCA11 8RP
Born May 1981
Director
Appointed 09 Feb 2023

MANCEY-JOHNSON, Ashley Peter

Active
Bowscar, PenrithCA11 8RP
Born June 1988
Director
Appointed 01 Jul 2025

BURKE, Robert Francis

Resigned
Bowscar, PenrithCA11 8RP
Born October 1979
Director
Appointed 09 Feb 2023
Resigned 26 Feb 2026

STOKES, Trevor Graham

Resigned
Victoria Street, LondonSW1H 0EX
Born August 1983
Director
Appointed 27 Jan 2023
Resigned 09 Feb 2023

Persons with significant control

1

Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 February 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Incorporation Company
27 January 2023
NEWINCIncorporation