Background WavePink WaveYellow Wave

SQUARED MIDCO LIMITED (16012833)

SQUARED MIDCO LIMITED (16012833) is an active UK company. incorporated on 11 October 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.. SQUARED MIDCO LIMITED has been registered for 1 year. Current directors include CHOUDARY, Waleed Zafar, GIULIANI, Francesco, Mr., NIE, Zhonglun and 3 others.

Company Number
16012833
Status
active
Type
ltd
Incorporated
11 October 2024
Age
1 years
Address
Duo Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHOUDARY, Waleed Zafar, GIULIANI, Francesco, Mr., NIE, Zhonglun, PICKERILL, Robert, SLEIN, Michael Gerard, MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARED MIDCO LIMITED

SQUARED MIDCO LIMITED is an active company incorporated on 11 October 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.. SQUARED MIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16012833

LTD Company

Age

1 Years

Incorporated 11 October 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 30 September 2025 (6 months ago)
Period: 11 October 2024 - 31 December 2024(3 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Duo Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 11 October 2024To: 10 December 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Share Issue
Mar 25
Funding Round
Mar 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CHOUDARY, Waleed Zafar

Active
Level 6, LondonEC2M 4RB
Born September 1993
Director
Appointed 31 Jan 2025

GIULIANI, Francesco, Mr.

Active
Sir Walter Raleigh House, St. HelierJE2 3QB
Born March 1972
Director
Appointed 28 Nov 2024

NIE, Zhonglun

Active
Level 6, LondonEC2M 4RB
Born June 1991
Director
Appointed 11 Oct 2024

PICKERILL, Robert

Active
Sir Walter Raleigh House, St. HelierJE2 3QB
Born June 1987
Director
Appointed 28 Nov 2024

SLEIN, Michael Gerard

Active
Sir Walter Raleigh House, St. HelierJE2 3QB
Born June 1987
Director
Appointed 28 Nov 2024

MAPLESFS UK CORPORATE DIRECTOR NO.1 LIMITED

Active
Level 6, LondonEC2M 4RB
Corporate director
Appointed 31 Jan 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 11 Oct 2024
Resigned 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 March 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Director Company With Name Date
3 February 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Capital Redomination Of Shares
31 December 2024
SH14Notice of Redenomination
Memorandum Articles
13 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Incorporation Company
11 October 2024
NEWINCIncorporation