Background WavePink WaveYellow Wave

IR TNO (MIDCO) LIMITED (14986147)

IR TNO (MIDCO) LIMITED (14986147) is an active UK company. incorporated on 6 July 2023. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IR TNO (MIDCO) LIMITED has been registered for 2 years. Current directors include ADAMS, Ryan Louis, BRIERLEY-JONES, Rachel.

Company Number
14986147
Status
active
Type
ltd
Incorporated
6 July 2023
Age
2 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Ryan Louis, BRIERLEY-JONES, Rachel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IR TNO (MIDCO) LIMITED

IR TNO (MIDCO) LIMITED is an active company incorporated on 6 July 2023 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IR TNO (MIDCO) LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14986147

LTD Company

Age

2 Years

Incorporated 6 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

3rd Floor St George’S House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 6 July 2023To: 23 August 2023
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ADAMS, Ryan Louis

Active
St George's House, CheltenhamGL50 3LG
Born December 1990
Director
Appointed 08 Jan 2024

BRIERLEY-JONES, Rachel

Active
St George's House, CheltenhamGL50 3LG
Born March 1977
Director
Appointed 13 Jun 2025

WYNNE, Susan Lisa

Resigned
St George's House, CheltenhamGL50 3LG
Secretary
Appointed 08 Jan 2024
Resigned 12 Feb 2025

DUMMETT, Robin Piers

Resigned
St George's House, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 06 Jul 2023
Resigned 08 Jan 2024

GROBBELAAR, Bettina

Resigned
St George's House, CheltenhamGL50 3LG
Born November 1977
Director
Appointed 27 Sept 2024
Resigned 13 Jun 2025

KAYE, Andrew Charles

Resigned
St George's House, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 06 Jul 2023
Resigned 08 Jan 2024

PRIVAT, Dorothee Jeanne Simone

Resigned
St George's House, CheltenhamGL50 3LG
Born November 1974
Director
Appointed 08 Jan 2024
Resigned 27 Sept 2024

Persons with significant control

1

St George’S House, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Resolution
30 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2023
NEWINCIncorporation