Background WavePink WaveYellow Wave

SATURN SOUND MIDCO LIMITED (15872747)

SATURN SOUND MIDCO LIMITED (15872747) is an active UK company. incorporated on 2 August 2024. with registered office in West Horndon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SATURN SOUND MIDCO LIMITED has been registered for 1 year. Current directors include CLEGG, Andrew John, KELSEY, Lee, KNOTT, Christopher.

Company Number
15872747
Status
active
Type
ltd
Incorporated
2 August 2024
Age
1 years
Address
Unit 4 London Brentwood Commercial Park, West Horndon, CM13 3LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEGG, Andrew John, KELSEY, Lee, KNOTT, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATURN SOUND MIDCO LIMITED

SATURN SOUND MIDCO LIMITED is an active company incorporated on 2 August 2024 with the registered office located in West Horndon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SATURN SOUND MIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15872747

LTD Company

Age

1 Years

Incorporated 2 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

1 day overdue

Last Filed

Made up to N/A
Submitted on 25 November 2024 (1 year ago)

Next Due

Due by 2 May 2026
Period: 2 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (10 months ago)
Submitted on 29 July 2025 (10 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Unit 4 London Brentwood Commercial Park Tilbury Road West Horndon, CM13 3LR,

Previous Addresses

8 st. James's Square 3rd Floor London SW1Y 4JU England
From: 2 August 2024To: 18 December 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Capital Update
Nov 24
Director Joined
Nov 24
Share Issue
Nov 24
Loan Secured
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Dec 24
Capital Update
Apr 26
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLEGG, Andrew John

Active
London Brentwood Commercial Park, West HorndonCM13 3LR
Born February 1983
Director
Appointed 03 Dec 2024

KELSEY, Lee

Active
London Brentwood Commercial Park, West HorndonCM13 3LR
Born May 1976
Director
Appointed 03 Dec 2024

KNOTT, Christopher

Active
London Brentwood Commercial Park, West HorndonCM13 3LR
Born February 1979
Director
Appointed 03 Dec 2024

EDWARDS, Paul William

Resigned
St. James's Square, LondonSW1Y 4JU
Born June 1988
Director
Appointed 02 Aug 2024
Resigned 03 Dec 2024

WRIGHT, Nigel Stewart

Resigned
London Brentwood Commercial Park, West HorndonCM13 3LR
Born May 1963
Director
Appointed 19 Nov 2024
Resigned 03 Dec 2024

Persons with significant control

1

Mr Gerald Wilfred Schwartz

Active
Suite 4900, OntarioM5J 2S1
Born November 1941

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

25

Replacement Filing Of Confirmation Statement With Made Up Date
24 April 2026
RP01CS01RP01CS01
Legacy
23 April 2026
RP01SH01RP01SH01
Legacy
2 April 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 April 2026
SH19Statement of Capital
Legacy
2 April 2026
CAP-SSCAP-SS
Resolution
2 April 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
26 November 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
25 November 2024
AA01Change of Accounting Reference Date
Capital Redomination Of Shares
25 November 2024
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
19 November 2024
SH19Statement of Capital
Legacy
19 November 2024
SH20SH20
Legacy
19 November 2024
CAP-SSCAP-SS
Resolution
19 November 2024
RESOLUTIONSResolutions
Incorporation Company
2 August 2024
NEWINCIncorporation