Background WavePink WaveYellow Wave

URSULA MIDCO LIMITED (16698669)

URSULA MIDCO LIMITED (16698669) is an active UK company. incorporated on 5 September 2025. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. URSULA MIDCO LIMITED has been registered for 0 years. Current directors include COX, Bradley, EATON, Benjamin William, GREAVES, Philip Martin and 2 others.

Company Number
16698669
Status
active
Type
ltd
Incorporated
5 September 2025
Age
0 years
Address
Floor 6, 1 New Era Square, Sheffield, S2 4RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COX, Bradley, EATON, Benjamin William, GREAVES, Philip Martin, HILTON, David, MORI, Luca Moreno
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URSULA MIDCO LIMITED

URSULA MIDCO LIMITED is an active company incorporated on 5 September 2025 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. URSULA MIDCO LIMITED was registered 0 years ago.(SIC: 99999)

Status

active

Active since N/A years ago

Company No

16698669

LTD Company

Age

N/A Years

Incorporated 5 September 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to N/A
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 31 March 2027
Period: 5 September 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Floor 6, 1 New Era Square Sheffield, S2 4RB,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 10 September 2025To: 13 November 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 5 September 2025To: 10 September 2025
Timeline

13 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Share Issue
Oct 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COX, Bradley

Active
New Era Square, SheffieldS2 4RB
Born April 1991
Director
Appointed 03 Oct 2025

EATON, Benjamin William

Active
New Era Square, SheffieldS2 4RB
Born June 1979
Director
Appointed 03 Oct 2025

GREAVES, Philip Martin

Active
New Era Square, SheffieldS2 4RB
Born October 1990
Director
Appointed 03 Oct 2025

HILTON, David

Active
New Era Square, SheffieldS2 4RB
Born May 1979
Director
Appointed 03 Oct 2025

MORI, Luca Moreno

Active
New Era Square, SheffieldS2 4RB
Born March 1990
Director
Appointed 03 Oct 2025

MANTLE, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 10 Sept 2025
Resigned 03 Oct 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 05 Sept 2025
Resigned 10 Sept 2025

JOSEPH, Adam Joel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 10 Sept 2025
Resigned 03 Oct 2025

PATRICK, Nicholas Decourcy

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1991
Director
Appointed 10 Sept 2025
Resigned 03 Oct 2025

WONG, Tina Lee Yun

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1981
Director
Appointed 05 Sept 2025
Resigned 10 Sept 2025

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

21

Second Filing Of Secretary Termination With Name
1 December 2025
RP04TM02RP04TM02
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
13 November 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 October 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Incorporation Company
5 September 2025
NEWINCIncorporation