ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Galahad Midco Limited

Galahad Midco Limited is an active company incorporated on 23 September 2015 with the registered office located in London, City of London. Galahad Midco Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09792375
Private limited company
Age
10 years
Incorporated 23 September 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 September 2025 (1 month ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
John Carpenter House
John Carpenter Street
London
EC4Y 0AN
England
Address changed on 1 Oct 2025 (24 days ago)
Previous address was Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in Germany • Born in Dec 1966
Director • Ceo • British • Lives in UK • Born in Jun 1979
Director • Chief Financial Officer • British • Lives in UK • Born in Mar 1982
Director • British • Lives in UK • Born in Nov 1983
Director • Swedish • Lives in Sweden • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Galahad Bidco Limited
Jonas Pedersen, Stephen Cherry, and 3 more are mutual people.
Active
Galahad Topco Limited
Stephen Cherry, Peter Hempshall, and 2 more are mutual people.
Active
Deallus Consulting Limited
Stephen Cherry, Peter Hempshall, and 1 more are mutual people.
Active
Deallus Holdings Limited
Stephen Cherry, Peter Hempshall, and 1 more are mutual people.
Active
GD Healthcare Holding Limited
Michael Thomas Danson and Graham Charles Lilley are mutual people.
Active
GD UK Healthcare Limited
Michael Thomas Danson and Graham Charles Lilley are mutual people.
Active
Business Trade Media International Limited
Michael Thomas Danson is a mutual person.
Active
Stylus Media Group Limited
Michael Thomas Danson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£12.31M
Increased by £250K (+2%)
Total Liabilities
-£13.91M
Increased by £852K (+7%)
Net Assets
-£1.6M
Decreased by £602K (+60%)
Debt Ratio (%)
113%
Increased by 4.72% (+4%)
Latest Activity
Inspection Address Changed
24 Days Ago on 1 Oct 2025
Confirmation Submitted
25 Days Ago on 30 Sep 2025
Stephen Cherry Resigned
25 Days Ago on 30 Sep 2025
Subsidiary Accounts Submitted
3 Months Ago on 24 Jul 2025
Registered Address Changed
4 Months Ago on 9 Jun 2025
Mr Graham Charles Lilley Appointed
9 Months Ago on 31 Dec 2024
Christoph Bohmer Resigned
9 Months Ago on 31 Dec 2024
Jonas Pedersen Resigned
9 Months Ago on 31 Dec 2024
Mr Michael Thomas Danson Appointed
9 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 24 Sep 2024
Get Credit Report
Discover Galahad Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Global Data John Carpenter Street London EC4Y 0AN
Submitted on 1 Oct 2025
Confirmation statement made on 20 September 2025 with updates
Submitted on 30 Sep 2025
Termination of appointment of Stephen Cherry as a director on 30 September 2025
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 24 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 24 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 24 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 24 Jul 2025
Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to John Carpenter House John Carpenter Street London EC4Y 0AN on 9 June 2025
Submitted on 9 Jun 2025
Appointment of Mr Graham Charles Lilley as a director on 31 December 2024
Submitted on 31 Jan 2025
Appointment of Mr Michael Thomas Danson as a director on 31 December 2024
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year