Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Office Group Midco Limited
The Office Group Midco Limited is an active company incorporated on 24 August 2010 with the registered office located in London, Greater London. The Office Group Midco Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07355718
Private limited company
Age
15 years
Incorporated
24 August 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 August 2025
(14 days ago)
Next confirmation dated
24 August 2026
Due by
7 September 2026
(12 months remaining)
Last change occurred
12 days ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about The Office Group Midco Limited
Contact
Address
The Smiths Building
179 Great Portland Street
London
W1W 5PL
United Kingdom
Address changed on
26 Jun 2024
(1 year 2 months ago)
Previous address was
2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
Companies in W1W 5PL
Telephone
02034684774
Email
Available in Endole App
Website
Theofficegroup.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
James William Spencer
Director • Director • Senior Managing Director • British • Lives in England • Born in Oct 1990
Umberto Cambiaso
Director • Investment Vice President • Italian • Lives in England • Born in Mar 1992
Enrico Gavino Sanna
Director • Italian • Lives in England • Born in Mar 1973
Jason Marshall Blank
Director • British • Lives in England • Born in Aug 1971
Oliver Andrew Edward Olsen
Director • British • Lives in England • Born in Feb 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Office Islington Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
The Office (Farringdon) Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
The Office Group Operations Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
The Office (Bristol1) Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
The Office (Kirby) Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
The Office Group Properties Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
Fora Space Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
Chancery House London Nominee 1 Limited
Oliver Andrew Edward Olsen, Jason Marshall Blank, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£211.52M
Increased by £2.39M (+1%)
Total Liabilities
-£207.24M
Increased by £576K (0%)
Net Assets
£4.28M
Increased by £1.81M (+73%)
Debt Ratio (%)
98%
Decreased by 0.84% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
12 Days Ago on 26 Aug 2025
Mr Umberto Cambiaso Appointed
6 Months Ago on 1 Mar 2025
James William Spencer Resigned
6 Months Ago on 27 Feb 2025
Mr Jason Marshall Blank Details Changed
7 Months Ago on 7 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 8 Oct 2024
Charge Satisfied
11 Months Ago on 13 Sep 2024
New Charge Registered
1 Year Ago on 5 Sep 2024
The Office Group Holdings Limited (PSC) Resigned
1 Year Ago on 5 Sep 2024
Cheetah Holdco Limited (PSC) Appointed
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year Ago on 26 Aug 2024
Get Alerts
Get Credit Report
Discover The Office Group Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 August 2025 with updates
Submitted on 26 Aug 2025
Appointment of Mr Umberto Cambiaso as a director on 1 March 2025
Submitted on 6 Mar 2025
Termination of appointment of James William Spencer as a director on 27 February 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Jason Marshall Blank on 7 February 2025
Submitted on 7 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 8 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 8 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 8 Oct 2024
Registration of charge 073557180005, created on 5 September 2024
Submitted on 16 Sep 2024
Satisfaction of charge 073557180004 in full
Submitted on 13 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs