CompanyTrack
F

FLEDGE MIDCO 1 LIMITED

Active Nottingham

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
F

FLEDGE MIDCO 1 LIMITED

Activities of other holding companies n.e.c.

Founded 28 Sept 2023 Active Nottingham, England
Activities of other holding companies n.e.c.
Accounts Submitted 27 Oct 2025
Confirmation Statement Submitted 3 Oct 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ England

Credit Report

Discover FLEDGE MIDCO 1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 3 resigned
Status
Sara Cosette Vera MackenzieDirectorBritishEngland3913 Oct 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Fledge Topco Limited

United Kingdom

Active
Notified 28 Sept 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FLEDGE TOPCO LIMITED united kingdom significant influence or control
GRAPHITE CAPITAL GENERAL PARTNER IX LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
GRAPHITE CAPITAL INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
FLEDGE MIDCO 1 LIMITED Current Company
FLEDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(1 page)
3 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-27 with no updatesView(3 pages)
3 Sept 2025OfficersTermination of Varun Chanrai as director on 2025-09-01View(1 page)
3 Sept 2025OfficersTermination of Ashwin Grover as director on 2025-09-01View(1 page)
20 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
27 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

3 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-27 with no updates

3 Sept 2025 Officers

Termination of Varun Chanrai as director on 2025-09-01

3 Sept 2025 Officers

Termination of Ashwin Grover as director on 2025-09-01

20 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

3 months ago on 27 Oct 2025

Confirmation statement made on 2025-09-27 with no updates

4 months ago on 3 Oct 2025

Termination of Varun Chanrai as director on 2025-09-01

5 months ago on 3 Sept 2025

Termination of Ashwin Grover as director on 2025-09-01

5 months ago on 3 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 20 Jun 2025