Background WavePink WaveYellow Wave

DECHRA MIDCO LIMITED (14856177)

DECHRA MIDCO LIMITED (14856177) is an active UK company. incorporated on 9 May 2023. with registered office in Northwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DECHRA MIDCO LIMITED has been registered for 2 years. Current directors include GANDHI, Ajay, HALL, Melanie Jane, NORDENGAARD, Jesper Due.

Company Number
14856177
Status
active
Type
ltd
Incorporated
9 May 2023
Age
2 years
Address
24 Cheshire Avenue Cheshire Business Park, Northwich, CW9 7UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GANDHI, Ajay, HALL, Melanie Jane, NORDENGAARD, Jesper Due
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECHRA MIDCO LIMITED

DECHRA MIDCO LIMITED is an active company incorporated on 9 May 2023 with the registered office located in Northwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DECHRA MIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14856177

LTD Company

Age

2 Years

Incorporated 9 May 2023

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 9 May 2023 - 30 June 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

FREYA MIDCO LIMITED
From: 9 May 2023To: 8 March 2024
Contact
Address

24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich, CW9 7UA,

Previous Addresses

3rd Floor, 30 Broadwick Street London W1F 8JB United Kingdom
From: 9 May 2023To: 5 March 2024
Timeline

24 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Capital Update
Jul 24
Funding Round
Sept 24
Director Joined
Sept 24
Capital Update
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Director Joined
Mar 25
Director Left
Apr 25
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GANDHI, Ajay

Active
Cheshire Business Park, NorthwichCW9 7UA
Born September 1971
Director
Appointed 05 Mar 2025

HALL, Melanie Jane

Active
Cheshire Business Park, NorthwichCW9 7UA
Born January 1970
Director
Appointed 10 Jun 2024

NORDENGAARD, Jesper Due

Active
Cheshire Business Park, NorthwichCW9 7UA
Born August 1975
Director
Appointed 19 Sept 2024

BALSLEV, Peter

Resigned
LondonW1F 8JB
Born February 1984
Director
Appointed 09 May 2023
Resigned 15 Jan 2024

HUDA, Sara Yasmeen

Resigned
LuxembourgL-2449
Born August 1983
Director
Appointed 09 May 2023
Resigned 29 Feb 2024

PAGE, Ian David

Resigned
Cheshire Business Park, NorthwichCW9 7UA
Born March 1961
Director
Appointed 29 Feb 2024
Resigned 10 Jun 2024

SANDLAND, Paul Nicholas

Resigned
Cheshire Business Park, NorthwichCW9 7UA
Born October 1978
Director
Appointed 29 Feb 2024
Resigned 31 Mar 2025

SANTOSPIRITO, Anthony

Resigned
LondonW1F 8JB
Born October 1984
Director
Appointed 15 Jan 2024
Resigned 29 Feb 2024

SPICER, Thomas Edward

Resigned
LondonW1F 8JB
Born January 1982
Director
Appointed 09 May 2023
Resigned 29 Feb 2024

Persons with significant control

1

Cheshire Avenue, NorthwichCW9 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2023
Fundings
Financials
Latest Activities

Filing History

46

Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
15 January 2025
SH19Statement of Capital
14 January 2025
ANNOTATIONANNOTATION
Legacy
14 January 2025
SH20SH20
Legacy
14 January 2025
CAP-SSCAP-SS
Resolution
14 January 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 January 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
17 July 2024
SH19Statement of Capital
Legacy
17 July 2024
SH20SH20
Legacy
17 July 2024
CAP-SSCAP-SS
Resolution
17 July 2024
RESOLUTIONSResolutions
17 July 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
8 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2023
NEWINCIncorporation