Royton Midco Limited

DataGardener
live
Large Enterprise

Royton Midco Limited

11943465Private Limited With Share Capital

John Webster House, 6 Lawrence Drive, Nottingham, NG86PZ
Incorporated

12/04/2019

Company Age

7 years

Directors

2

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Royton Midco Limited (11943465) is a private limited with share capital incorporated on 12/04/2019 (7 years old) and registered in nottingham, NG86PZ. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Large Enterprise
Incorporated 12/04/2019
NG86PZ

Financial Overview

Total Assets

£122.34M

Liabilities

£6.04M

Net Assets

£116.31M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2026
Legacy
Category:Accounts
Date:12-01-2026
Legacy
Category:Other
Date:12-01-2026
Legacy
Category:Other
Date:12-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-10-2024
Legacy
Category:Accounts
Date:08-10-2024
Legacy
Category:Other
Date:08-10-2024
Legacy
Category:Other
Date:08-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2024
Capital Allotment Shares
Category:Capital
Date:15-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-11-2023
Legacy
Category:Accounts
Date:08-11-2023
Legacy
Category:Other
Date:08-11-2023
Legacy
Category:Other
Date:08-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2023
Capital Allotment Shares
Category:Capital
Date:06-04-2023
Capital Allotment Shares
Category:Capital
Date:14-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-02-2023
Resolution
Category:Resolution
Date:01-02-2023
Capital Allotment Shares
Category:Capital
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2021
Accounts With Accounts Type Group
Category:Accounts
Date:12-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Resolution
Category:Resolution
Date:08-06-2019
Capital Allotment Shares
Category:Capital
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Incorporation Company
Category:Incorporation
Date:12-04-2019

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/12/2025
Latest Accounts31/12/2024

Trading Addresses

Grant House, 101 Bourges Boulevard, Peterborough, Cambridgeshire, PE11NG
John Webster House, 6 Lawrence Drive, Nottingham Business Park, Nottingham, NG86PZRegistered

Contact

carefertility.com
John Webster House, 6 Lawrence Drive, Nottingham, NG86PZ