BLERIOT MIDCO LIMITED

Register to unlock more data on OkredoRegister

BLERIOT MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12115245

Incorporation date

22/07/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2019)
dot icon21/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon25/02/2025
Appointment of Mr Gareth Steven Parkin as a director on 2025-02-14
dot icon19/02/2025
Termination of appointment of Toby Richard Woolrych as a director on 2025-02-14
dot icon20/12/2024
Registration of charge 121152450006, created on 2024-12-20
dot icon12/11/2024
Appointment of Mr Brian Earl Sartain as a director on 2024-08-23
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/08/2024
Registration of charge 121152450005, created on 2024-08-28
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon17/05/2024
Registration of charge 121152450004, created on 2024-05-17
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Registration of charge 121152450003, created on 2023-07-21
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon20/12/2022
Appointment of Mr Toby Richard Woolrych as a director on 2022-09-12
dot icon15/11/2022
Secretary's details changed for Saltgate (Uk) Limited on 2022-11-14
dot icon14/11/2022
Registered office address changed from , 27-28 Clement's Lane London, EC4N 7AE, United Kingdom to 2nd Floor 107 Cheapside London EC2V 6DN on 2022-11-14
dot icon17/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon03/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon03/08/2021
Termination of appointment of Anoop Kang as a director on 2021-06-14
dot icon03/08/2021
Satisfaction of charge 121152450002 in full
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon03/03/2021
Appointment of Mr Gareth Blackbird as a director on 2021-02-26
dot icon03/03/2021
Appointment of Mr Anoop Kang as a director on 2021-02-26
dot icon03/03/2021
Appointment of Mr Gareth Ian Hall as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of James Brian Mahoney as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of Conor Keogh as a director on 2021-02-26
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-12-14
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-04-29
dot icon27/02/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon22/01/2020
Statement of capital following an allotment of shares on 2019-10-31
dot icon07/11/2019
Registration of charge 121152450002, created on 2019-10-31
dot icon06/11/2019
Registration of charge 121152450001, created on 2019-10-31
dot icon22/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SALTGATE (UK) LIMITED
Corporate Secretary
22/07/2019 - Present
131
Kang, Anoop
Director
26/02/2021 - 14/06/2021
129
Woolrych, Toby Richard
Director
12/09/2022 - 14/02/2025
43
Blackbird, Gareth
Director
26/02/2021 - Present
4
Hall, Gareth Iain
Director
26/02/2021 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLERIOT MIDCO LIMITED

BLERIOT MIDCO LIMITED is an(a) Active company incorporated on 22/07/2019 with the registered office located at 2nd Floor 107 Cheapside, London EC2V 6DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLERIOT MIDCO LIMITED?

toggle

BLERIOT MIDCO LIMITED is currently Active. It was registered on 22/07/2019 .

Where is BLERIOT MIDCO LIMITED located?

toggle

BLERIOT MIDCO LIMITED is registered at 2nd Floor 107 Cheapside, London EC2V 6DN.

What does BLERIOT MIDCO LIMITED do?

toggle

BLERIOT MIDCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BLERIOT MIDCO LIMITED?

toggle

The latest filing was on 21/11/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.