Background WavePink WaveYellow Wave

ARRIVA MIDCO LIMITED (15148519)

ARRIVA MIDCO LIMITED (15148519) is an active UK company. incorporated on 19 September 2023. with registered office in Sunderland. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARRIVA MIDCO LIMITED has been registered for 2 years. Current directors include BULBECK, Malcolm, MARSHALL, Scott Bradley, Mr..

Company Number
15148519
Status
active
Type
ltd
Incorporated
19 September 2023
Age
2 years
Address
1 Admiral Way, Sunderland, SR3 3XP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BULBECK, Malcolm, MARSHALL, Scott Bradley, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRIVA MIDCO LIMITED

ARRIVA MIDCO LIMITED is an active company incorporated on 19 September 2023 with the registered office located in Sunderland. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARRIVA MIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15148519

LTD Company

Age

2 Years

Incorporated 19 September 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 19 June 2025 (10 months ago)
Period: 19 September 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CUBE TRANSPORTATION EUROPE II MIDCO LIMITED
From: 19 September 2023To: 2 December 2024
Contact
Address

1 Admiral Way Doxford International Business Park Sunderland, SR3 3XP,

Previous Addresses

6 Chesterfield Gardens Mayfair London W1J 5BQ United Kingdom
From: 19 September 2023To: 26 February 2025
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Funding Round
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jun 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BULBECK, Malcolm

Active
Admiral Way, SunderlandSR3 3XP
Born December 1977
Director
Appointed 18 Oct 2024

MARSHALL, Scott Bradley, Mr.

Active
Admiral Way, SunderlandSR3 3XP
Born January 1970
Director
Appointed 18 Oct 2024

CSC CLS (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 19 Sept 2023
Resigned 26 Feb 2025

DEL PRETE, Enrico Filippo, Mr.

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born February 1978
Director
Appointed 19 Sept 2023
Resigned 18 Oct 2024

JAGO, Iain, Mr.

Resigned
Admiral Way, SunderlandSR3 3XP
Born July 1970
Director
Appointed 18 Oct 2024
Resigned 27 Jun 2025

METELKIN, Alexander, Mr.

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born February 1984
Director
Appointed 19 Sept 2023
Resigned 18 Oct 2024

Persons with significant control

1

Chesterfield Gardens, LondonW1J 5BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
26 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
2 December 2024
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Director Appointment With Name
22 October 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Memorandum Articles
13 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Incorporation Company
19 September 2023
NEWINCIncorporation