ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bletchley Midco Limited

Bletchley Midco Limited is an active company incorporated on 20 October 2020 with the registered office located in Reading, Berkshire. Bletchley Midco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12963635
Private limited company
Age
4 years
Incorporated 20 October 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (10 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Third Floor
33 Blagrave Street
Reading
Berkshire
RG1 1PW
United Kingdom
Address changed on 27 Feb 2024 (1 year 6 months ago)
Previous address was 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1983
Director • Chief People Officer • British • Lives in England • Born in Mar 1986
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1977
Director • British • Lives in England • Born in Mar 1985
Director • Chief Executive • British • Lives in England • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bletchley Topco Limited
Mr Stephen Jamie Roberts, Toby Francis Fitzherbert, and 3 more are mutual people.
Active
Bletchley Bidco Limited
Toby Francis Fitzherbert, Raymond Phillip Berry, and 2 more are mutual people.
Active
Ciphr Holdings Limited
Raymond Phillip Berry, Ms Claire Williams, and 1 more are mutual people.
Active
Bletchley Ebt & Nominee Limited
Mr Stephen Jamie Roberts, Raymond Phillip Berry, and 1 more are mutual people.
Active
Payroll Business Solutions Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Digits Industries Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Ciphr Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Source Shaper Limited
Raymond Phillip Berry and Sion David Lewis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£77.75M
Same as previous period
Total Liabilities
-£32.86M
Increased by £2.99M (+10%)
Net Assets
£44.89M
Decreased by £2.99M (-6%)
Debt Ratio (%)
42%
Increased by 3.85% (+10%)
Latest Activity
Toby Francis Fitzherbert Resigned
5 Months Ago on 27 Mar 2025
New Charge Registered
9 Months Ago on 15 Nov 2024
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Full Accounts Submitted
1 Year Ago on 3 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 31 May 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Tracy Ellison Resigned
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Get Credit Report
Discover Bletchley Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Toby Francis Fitzherbert as a director on 27 March 2025
Submitted on 2 Apr 2025
Registration of charge 129636350004, created on 15 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 19 October 2024 with no updates
Submitted on 29 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Registration of charge 129636350003, created on 31 May 2024
Submitted on 4 Jun 2024
Registered office address changed from 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW England to 33 33 Blagrave Street Reading Berkshire RG1 1PW on 27 February 2024
Submitted on 27 Feb 2024
Registered office address changed from 33 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 27 February 2024
Submitted on 27 Feb 2024
Registered office address changed from 28 to 30 Chapel Street Marlow Buckinghamshire SL7 1DD United Kingdom to 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 21 February 2024
Submitted on 21 Feb 2024
Termination of appointment of Tracy Ellison as a director on 31 October 2023
Submitted on 9 Nov 2023
Confirmation statement made on 19 October 2023 with no updates
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year