Background WavePink WaveYellow Wave

CONQUEST BIDCO LIMITED (06296388)

CONQUEST BIDCO LIMITED (06296388) is an active UK company. incorporated on 28 June 2007. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONQUEST BIDCO LIMITED has been registered for 18 years.

Company Number
06296388
Status
active
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
The Waterfront, Doncaster, DN4 5PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONQUEST BIDCO LIMITED

CONQUEST BIDCO LIMITED is an active company incorporated on 28 June 2007 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONQUEST BIDCO LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06296388

LTD Company

Age

18 Years

Incorporated 28 June 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

APOLLO BIDCO LIMITED
From: 1 August 2007To: 22 April 2009
DE FACTO 1508 LIMITED
From: 28 June 2007To: 1 August 2007
Contact
Address

The Waterfront Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

Conquest House Church Street Waltham Abbey Essex EN9 1DX
From: 28 June 2007To: 20 November 2012
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
Apr 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Jul 15
Director Joined
May 17
Director Left
May 17
Director Left
Feb 18
Director Joined
Mar 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Resolution
16 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Auditors Resignation Company
1 March 2013
AUDAUD
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Legacy
2 November 2012
MG01MG01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
13 April 2012
MG01MG01
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Resolution
13 April 2012
RESOLUTIONSResolutions
Resolution
11 April 2012
RESOLUTIONSResolutions
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Legacy
4 April 2012
MG01MG01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
29 July 2009
363aAnnual Return
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Memorandum Articles
24 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2009
225Change of Accounting Reference Date
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
353353
Legacy
13 August 2008
288cChange of Particulars
Legacy
13 August 2008
288cChange of Particulars
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
123Notice of Increase in Nominal Capital
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
287Change of Registered Office
Legacy
10 August 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2007
NEWINCIncorporation