Background WavePink WaveYellow Wave

MACH 1 MIDCO LIMITED (15576393)

MACH 1 MIDCO LIMITED (15576393) is an active UK company. incorporated on 19 March 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MACH 1 MIDCO LIMITED has been registered for 2 years. Current directors include BROWN, Emma Louise, RICHMOND, Benjamin Christopher.

Company Number
15576393
Status
active
Type
ltd
Incorporated
19 March 2024
Age
2 years
Address
Cube Tower 42, London, EC2N 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Emma Louise, RICHMOND, Benjamin Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACH 1 MIDCO LIMITED

MACH 1 MIDCO LIMITED is an active company incorporated on 19 March 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MACH 1 MIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15576393

LTD Company

Age

2 Years

Incorporated 19 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 19 March 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Cube Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

130 Wood Street London EC2V 6DL United Kingdom
From: 14 March 2025To: 29 May 2025
2 More London Riverside London SE1 2AP United Kingdom
From: 19 March 2024To: 14 March 2025
Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Mar 24
Funding Round
Apr 24
New Owner
May 24
Loan Secured
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Owner Exit
Mar 26
6
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Emma Louise

Active
Tower 42, LondonEC2N 1HN
Born February 1985
Director
Appointed 11 Oct 2024

RICHMOND, Benjamin Christopher

Active
Tower 42, LondonEC2N 1HN
Born April 1976
Director
Appointed 10 Oct 2024

FIELDING, Christopher Joseph Lister

Resigned
More London Riverside, LondonSE1 2AP
Born March 1981
Director
Appointed 19 Mar 2024
Resigned 11 Oct 2024

MARTIN, Thomas

Resigned
More London Riverside, LondonSE1 2AP
Born June 1989
Director
Appointed 19 Mar 2024
Resigned 11 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Christopher Richmond

Active
Tower 42, LondonEC2N 1HN
Born April 1976

Nature of Control

Significant influence or control
Notified 12 Apr 2024
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Mar 2024
Ceased 01 Jul 2025
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Ceased 20 Mar 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 January 2026
AAAnnual Accounts
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
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
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 March 2024
NEWINCIncorporation