K9 MIDCO LIMITED
Overview
Company Name | K9 MIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10851921 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of K9 MIDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is K9 MIDCO LIMITED located?
Registered Office Address | 2 Millennium Way West NG8 6AS Nottingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for K9 MIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for K9 MIDCO LIMITED?
Last Confirmation Statement Made Up To | Jul 04, 2025 |
---|---|
Next Confirmation Statement Due | Jul 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2024 |
Overdue | No |
What are the latest filings for K9 MIDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||
Full accounts made up to Sep 30, 2023 | 21 pages | AA | ||
Change of details for K9 Topco Limited as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to 2 Millennium Way West Nottingham NG8 6AS on Dec 19, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Sep 30, 2022 | 22 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Armitage House Colwick Nottingham Nottinghamshire NG4 2BA United Kingdom to Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on Apr 04, 2023 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||
Termination of appointment of Timothy John Wright as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rupert Phillips as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robin Maurice Newbery as a director on Dec 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark John Andrews as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Frazer Yeomans as a director on Dec 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sarah Louise Smith as a director on Oct 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from May 31, 2021 to Sep 30, 2021 | 1 pages | AA01 | ||
Full accounts made up to May 31, 2020 | 25 pages | AA | ||
Appointment of Mr Frazer Yeomans as a director on Oct 26, 2020 | 2 pages | AP01 | ||
Appointment of Mr Timothy John Wright as a director on Oct 26, 2020 | 2 pages | AP01 | ||
Appointment of Mr Benjamin Goodman as a secretary on Oct 26, 2020 | 2 pages | AP03 | ||
Who are the officers of K9 MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOODMAN, Benjamin | Secretary | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | 275802530001 | |||||||||||
GOODMAN, Benjamin Gordon | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | Company Director | 161254340001 | ||||||||
NEWBERY, Robin Maurice | Director | Fir Street Failsworth M35 0HS Manchester Spectrum Brands England | England | British | Finance Director | 291460190001 | ||||||||
PHILLIPS, Rupert | Director | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | England | British | Sales Director | 291336860001 | ||||||||
ANDREWS, Mark John | Director | Colwick NG4 2BA Nottingham Armitage House Nottinghamshire United Kingdom | England | British | Chief Executive | 246885180001 | ||||||||
BOUSFIELD, Paul Julian | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | Company Director | 136260450001 | ||||||||
JAMIESON, Alan Rae Dalziel | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | United Kingdom | British | Company Director | 31138330004 | ||||||||
MOHANADAS, Kajen | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | Investment Management | 204347210001 | ||||||||
SLATTER, Benjamin St Pierre | Director | 15 Regent Street SW1Y 4LR London Cunard House United Kingdom | England | British | Investment Manager | 114555630001 | ||||||||
SMITH, Sarah Louise | Director | Colwick NG4 2BA Nottingham Armitage House Nottinghamshire United Kingdom | England | British | Finance Director | 116776240002 | ||||||||
WRIGHT, Timothy John | Director | Colwick NG4 2BA Nottingham Armitage House Nottinghamshire United Kingdom | England | British | Company Director | 155370890001 | ||||||||
YEOMANS, Frazer John | Director | Colwick NG4 2BA Nottingham Armitage House Nottinghamshire United Kingdom | England | British | Company Director | 169227170001 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of K9 MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K9 Topco Limited | Jul 05, 2017 | Millennium Way West NG8 6AS Nottingham 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does K9 MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 12, 2017 Delivered On Sep 19, 2017 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0