Background WavePink WaveYellow Wave

AUCTUS MIDCO 2 LIMITED (14935764)

AUCTUS MIDCO 2 LIMITED (14935764) is an active UK company. incorporated on 14 June 2023. with registered office in Steyning. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUCTUS MIDCO 2 LIMITED has been registered for 2 years. Current directors include BARTHOLOMEW, Grant David, LANE, Toby, MAINWARING, Andrew Dafyd and 1 others.

Company Number
14935764
Status
active
Type
ltd
Incorporated
14 June 2023
Age
2 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTHOLOMEW, Grant David, LANE, Toby, MAINWARING, Andrew Dafyd, SHAW, Peter Laurence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUCTUS MIDCO 2 LIMITED

AUCTUS MIDCO 2 LIMITED is an active company incorporated on 14 June 2023 with the registered office located in Steyning. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUCTUS MIDCO 2 LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

14935764

LTD Company

Age

2 Years

Incorporated 14 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

47 Queen Anne Street London W1G 9JG United Kingdom
From: 14 June 2023To: 7 July 2023
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 25
Director Left
Apr 25
Loan Secured
May 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARTHOLOMEW, Grant David

Active
Shoreham Road, SteyningBN44 3TN
Born September 1985
Director
Appointed 26 Jun 2023

LANE, Toby

Active
Queen Anne Street, LondonW1G 9JG
Born June 1993
Director
Appointed 20 Sept 2023

MAINWARING, Andrew Dafyd

Active
Queen Anne Street, LondonW1G 9JG
Born December 1971
Director
Appointed 14 Jun 2023

SHAW, Peter Laurence

Active
Shoreham Road, SteyningBN44 3TN
Born November 1978
Director
Appointed 14 Jun 2023

KEYES, Richard Adam

Resigned
Shoreham Road, SteyningBN44 3TN
Born January 1982
Director
Appointed 26 Jun 2023
Resigned 31 Mar 2025

SWIFT, Peter Nicholas

Resigned
Shoreham Road, SteyningBN44 3TN
Born September 1958
Director
Appointed 20 Sept 2023
Resigned 17 Jan 2025

Persons with significant control

1

Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
7 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2023
NEWINCIncorporation