Background WavePink WaveYellow Wave

WALTER MIDCO LIMITED (16373855)

WALTER MIDCO LIMITED (16373855) is an active UK company. incorporated on 8 April 2025. with registered office in Poundbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WALTER MIDCO LIMITED has been registered for 1 year. Current directors include BLACKBURN, Guy Vernon, BONNETT, Chloe, KIRWAN, Mark Richard and 1 others.

Company Number
16373855
Status
active
Type
ltd
Incorporated
8 April 2025
Age
1 years
Address
Suite 6 1st Floor, Stowey House, Poundbury, DT1 3SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKBURN, Guy Vernon, BONNETT, Chloe, KIRWAN, Mark Richard, NEWMAN, Giles Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER MIDCO LIMITED

WALTER MIDCO LIMITED is an active company incorporated on 8 April 2025 with the registered office located in Poundbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WALTER MIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16373855

LTD Company

Age

1 Years

Incorporated 8 April 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 30 September 2026
Period: 8 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Suite 6 1st Floor, Stowey House Bridport Road Poundbury, DT1 3SB,

Previous Addresses

C/O Mobeus Equity Partners Llp 1st Floor, One Babmaes Street London SW1Y 6HF United Kingdom
From: 8 April 2025To: 3 March 2026
Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Loan Secured
Sept 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLACKBURN, Guy Vernon

Active
1st Floor, Stowey House, PoundburyDT1 3SB
Born March 1979
Director
Appointed 01 Mar 2026

BONNETT, Chloe

Active
1st Floor, Stowey House, PoundburyDT1 3SB
Born December 1990
Director
Appointed 01 Mar 2026

KIRWAN, Mark Richard

Active
1st Floor, Stowey House, PoundburyDT1 3SB
Born September 1961
Director
Appointed 01 Mar 2026

NEWMAN, Giles Robert

Active
1st Floor, Stowey House, PoundburyDT1 3SB
Born April 1963
Director
Appointed 01 Mar 2026

BABINGTON, Richard Anthony

Resigned
1st Floor, Stowey House, PoundburyDT1 3SB
Born September 1974
Director
Appointed 08 Apr 2025
Resigned 01 Mar 2026

KAY, Jordan Edward Simon

Resigned
1st Floor, Stowey House, PoundburyDT1 3SB
Born February 1993
Director
Appointed 08 Apr 2025
Resigned 01 Mar 2026

Persons with significant control

1

1st Floor Babmaes Street, LondonSW1Y 6HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2025
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 April 2025
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2025
NEWINCIncorporation