Background WavePink WaveYellow Wave

SPRING MIDCO (SFL) LIMITED (14962094)

SPRING MIDCO (SFL) LIMITED (14962094) is an active UK company. incorporated on 26 June 2023. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPRING MIDCO (SFL) LIMITED has been registered for 2 years. Current directors include LI, Yanlin, MARINO, Benjamin Mario, WALKER, Louise Anne.

Company Number
14962094
Status
active
Type
ltd
Incorporated
26 June 2023
Age
2 years
Address
Clockwise Yorkshire House, Leeds, LS1 5SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LI, Yanlin, MARINO, Benjamin Mario, WALKER, Louise Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRING MIDCO (SFL) LIMITED

SPRING MIDCO (SFL) LIMITED is an active company incorporated on 26 June 2023 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPRING MIDCO (SFL) LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14962094

LTD Company

Age

2 Years

Incorporated 26 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

SKYLARK MIDCO LIMITED
From: 26 June 2023To: 13 June 2024
Contact
Address

Clockwise Yorkshire House Greek Street Leeds, LS1 5SH,

Previous Addresses

Investcorp House 48 Grosvenor Street London W1K 3HW United Kingdom
From: 26 June 2023To: 21 February 2026
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 24
Share Issue
Oct 24
Funding Round
Oct 24
Director Joined
Dec 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LI, Yanlin

Active
Yorkshire House, LeedsLS1 5SH
Born November 1983
Director
Appointed 05 Jun 2024

MARINO, Benjamin Mario

Active
Yorkshire House, LeedsLS1 5SH
Born May 1990
Director
Appointed 05 Jun 2024

WALKER, Louise Anne

Active
Yorkshire House, LeedsLS1 5SH
Born December 1971
Director
Appointed 02 Dec 2025

GERAUDIE, Maxime Pierre Paul

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born June 1995
Director
Appointed 26 Jun 2023
Resigned 05 Jun 2024

PFEIFER, Jose Ignacio, Mr.

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born January 1980
Director
Appointed 26 Jun 2023
Resigned 05 Jun 2024

Persons with significant control

1

48 Grosvenor Street, LondonW1K 3HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
21 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 January 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 October 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Incorporation Company
26 June 2023
NEWINCIncorporation