ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Numbers Midco Limited

Project Numbers Midco Limited is an active company incorporated on 18 August 2022 with the registered office located in London, Greater London. Project Numbers Midco Limited was registered 3 years ago.
Status
Active
Active since 2 years 1 month ago
Company No
14304311
Private limited company
Age
3 years
Incorporated 18 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 August 2025 (20 days ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (11 months remaining)
Last change occurred 18 days ago
Accounts
Submitted
For period 1 Nov31 Mar 2024 (1 year 5 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Apiary Capital Llp
6 Warwick Street
London
W1B 5LX
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1988
Director • British • Lives in UK • Born in Apr 1981
Director • Irish • Lives in UK • Born in May 1976
Director • British • Lives in UK • Born in Sep 1966
Project Numbers Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Numbers Topco Limited
Nicola Jane Boyd, Christopher John Heawood, and 2 more are mutual people.
Active
Project Numbers Bidco Limited
Nicola Jane Boyd, Christopher John Heawood, and 2 more are mutual people.
Active
Apiary Capital LLP
Nicola Jane Boyd, Christopher John Heawood, and 1 more are mutual people.
Active
Thrive Childcare And Education Topco Limited
Christopher John Heawood and Mark Salter are mutual people.
Active
Thrive Childcare And Education Holdings Limited
Christopher John Heawood and Mark Salter are mutual people.
Active
Project Winston Propco Limited
Christopher John Heawood and Mark Salter are mutual people.
Active
Roar Techmedia Holding 1 Limited
Christopher John Heawood and Mark Salter are mutual people.
Active
Alliotts Registrars Limited
Donal Peter O'Connell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Oct31 Mar 2024
Traded for 17 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.81M
Increased by £13.81M (%)
Total Liabilities
-£13.85M
Increased by £13.85M (%)
Net Assets
-£42K
Decreased by £42K (%)
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
18 Days Ago on 19 Aug 2025
New Charge Registered
3 Months Ago on 13 May 2025
Subsidiary Accounts Submitted
5 Months Ago on 8 Apr 2025
New Charge Registered
6 Months Ago on 27 Feb 2025
New Charge Registered
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Nicola Jane Boyd Resigned
1 Year 2 Months Ago on 30 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 12 Apr 2024
Accounting Period Extended
1 Year 10 Months Ago on 7 Nov 2023
New Charge Registered
1 Year 11 Months Ago on 29 Sep 2023
Get Credit Report
Discover Project Numbers Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 August 2025 with updates
Submitted on 19 Aug 2025
Registration of charge 143043110006, created on 13 May 2025
Submitted on 15 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 8 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 8 Apr 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 8 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 8 Apr 2025
Registration of charge 143043110005, created on 27 February 2025
Submitted on 6 Mar 2025
Registration of charge 143043110004, created on 25 October 2024
Submitted on 5 Nov 2024
Confirmation statement made on 17 August 2024 with updates
Submitted on 19 Aug 2024
Termination of appointment of Nicola Jane Boyd as a director on 30 June 2024
Submitted on 3 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year