Background WavePink WaveYellow Wave

PROJECT MADDOX MIDCO LIMITED (14749415)

PROJECT MADDOX MIDCO LIMITED (14749415) is an active UK company. incorporated on 22 March 2023. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT MADDOX MIDCO LIMITED has been registered for 3 years. Current directors include BROUGH, Marc Lee, BROUGH, Rebecca Louise, NEEDHAM, Heather Louise.

Company Number
14749415
Status
active
Type
ltd
Incorporated
22 March 2023
Age
3 years
Address
Derwent Business Centre, Derby, DE1 2BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROUGH, Marc Lee, BROUGH, Rebecca Louise, NEEDHAM, Heather Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT MADDOX MIDCO LIMITED

PROJECT MADDOX MIDCO LIMITED is an active company incorporated on 22 March 2023 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT MADDOX MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14749415

LTD Company

Age

3 Years

Incorporated 22 March 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Derwent Business Centre Clarke Street Derby, DE1 2BU,

Previous Addresses

Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom
From: 22 March 2023To: 26 May 2023
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Aug 24
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROUGH, Marc Lee

Active
Clarke Street, DerbyDE1 2BU
Born February 1984
Director
Appointed 18 May 2023

BROUGH, Rebecca Louise

Active
Clarke Street, DerbyDE1 2BU
Born February 1983
Director
Appointed 18 May 2023

NEEDHAM, Heather Louise

Active
Clarke Street, DerbyDE1 2BU
Born September 1987
Director
Appointed 18 May 2023

HILL, David Clark

Resigned
Clarke Street, DerbyDE1 2BU
Born May 1966
Director
Appointed 18 May 2023
Resigned 17 Jul 2024

KNOTT, James Andrew Samuel

Resigned
5-11 Regent Street, LondonSW1Y 4LR
Born November 1981
Director
Appointed 22 Mar 2023
Resigned 18 May 2023

PARSONS, Steve

Resigned
Clarke Street, DerbyDE1 2BU
Born January 1978
Director
Appointed 18 May 2023
Resigned 29 Oct 2024

Persons with significant control

1

Clarke Street, DerbyDE1 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2025
AAAnnual Accounts
Legacy
20 February 2025
PARENT_ACCPARENT_ACC
Legacy
20 February 2025
GUARANTEE2GUARANTEE2
Legacy
20 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Incorporation Company
22 March 2023
NEWINCIncorporation