Background WavePink WaveYellow Wave

IR DNO MIDCO LIMITED (15737666)

IR DNO MIDCO LIMITED (15737666) is an active UK company. incorporated on 23 May 2024. 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 DNO MIDCO LIMITED has been registered for 1 year. Current directors include MUSHIN, Daniel Jacob, ROOT, Lucas.

Company Number
15737666
Status
active
Type
ltd
Incorporated
23 May 2024
Age
1 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
MUSHIN, Daniel Jacob, ROOT, Lucas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IR DNO MIDCO LIMITED

IR DNO MIDCO LIMITED is an active company incorporated on 23 May 2024 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 DNO MIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15737666

LTD Company

Age

1 Years

Incorporated 23 May 2024

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 9 October 2025 (5 months ago)
Period: 23 May 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

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

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Funding Round
Nov 24
Funding Round
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Feb 25
Loan Cleared
Apr 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MUSHIN, Daniel Jacob

Active
St George's House, CheltenhamGL50 3LG
Born December 1989
Director
Appointed 23 May 2024

ROOT, Lucas

Active
St George's House, CheltenhamGL50 3LG
Born March 1986
Director
Appointed 25 Jul 2025

POPE, Gordon

Resigned
St George's House, CheltenhamGL50 3LG
Born February 1987
Director
Appointed 23 May 2024
Resigned 25 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
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 13 Jan 2025
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 23 May 2024
Ceased 13 Jan 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
26 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 February 2025
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2024
NEWINCIncorporation