Background WavePink WaveYellow Wave

HARTFORD MIDCO LIMITED (15559585)

HARTFORD MIDCO LIMITED (15559585) is an active UK company. incorporated on 13 March 2024. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARTFORD MIDCO LIMITED has been registered for 2 years. Current directors include AYLWARD, Gareth, DAVIES, Sonia Valmai, QUINLAN, Lisa Michelle.

Company Number
15559585
Status
active
Type
ltd
Incorporated
13 March 2024
Age
2 years
Address
Broadoak Business Park Ashburton Road West, Manchester, M17 1RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AYLWARD, Gareth, DAVIES, Sonia Valmai, QUINLAN, Lisa Michelle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFORD MIDCO LIMITED

HARTFORD MIDCO LIMITED is an active company incorporated on 13 March 2024 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARTFORD MIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15559585

LTD Company

Age

2 Years

Incorporated 13 March 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 13 March 2024 - 30 April 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Broadoak Business Park Ashburton Road West Trafford Park Manchester, M17 1RW,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 3 April 2024To: 17 May 2024
65 Sloane Street London SW1X 9SH United Kingdom
From: 13 March 2024To: 3 April 2024
Timeline

10 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Funding Round
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Born December 1986
Director
Appointed 10 May 2024

DAVIES, Sonia Valmai

Active
Ashburton Road West, ManchesterM17 1RW
Born November 1977
Director
Appointed 11 Dec 2024

QUINLAN, Lisa Michelle

Active
Ashburton Road West, ManchesterM17 1RW
Born March 1969
Director
Appointed 15 Nov 2024

HENDERSON-LONDONO, Grace Ianna

Resigned
Ashburton Road West, ManchesterM17 1RW
Born March 1974
Director
Appointed 13 Mar 2024
Resigned 10 May 2024

PAILING, Nigel John

Resigned
Ashburton Road West, ManchesterM17 1RW
Born February 1958
Director
Appointed 10 May 2024
Resigned 29 Nov 2024

SEAMAN, Nicholas Richard Motum

Resigned
Ashburton Road West, ManchesterM17 1RW
Born July 1981
Director
Appointed 13 Mar 2024
Resigned 10 May 2024

Persons with significant control

1

Ashburton Road West, ManchesterM17 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
13 March 2024
NEWINCIncorporation