Background WavePink WaveYellow Wave

BLACK CAT BIDCO LIMITED (06759101)

BLACK CAT BIDCO LIMITED (06759101) is an active UK company. incorporated on 26 November 2008. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLACK CAT BIDCO LIMITED has been registered for 17 years. Current directors include MURRAY, James John Robert.

Company Number
06759101
Status
active
Type
ltd
Incorporated
26 November 2008
Age
17 years
Address
Omega Boulevard Capitol Park, Doncaster, DN8 5TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MURRAY, James John Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK CAT BIDCO LIMITED

BLACK CAT BIDCO LIMITED is an active company incorporated on 26 November 2008 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLACK CAT BIDCO LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06759101

LTD Company

Age

17 Years

Incorporated 26 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

CYCENE LIMITED
From: 21 December 2009To: 15 July 2011
OMEGA TOPCO LIMITED
From: 26 November 2008To: 21 December 2009
Contact
Address

Omega Boulevard Capitol Park Thorne Doncaster, DN8 5TX,

Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 09
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Jul 11
Capital Update
Dec 13
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Mar 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MURRAY, James John Robert

Active
Capitol Park, DoncasterDN8 5TX
Born September 1990
Director
Appointed 05 Jan 2018

ADAM, Richard

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 31 Aug 2018
Resigned 11 Nov 2019

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 16 Nov 2009
Resigned 31 Aug 2018

WALKER, Peter Ian

Resigned
Ling Lane, LeedsLS14 3HT
Secretary
Appointed 26 Nov 2008
Resigned 16 Nov 2009

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 16 Nov 2009
Resigned 30 Jun 2025

ACRES, Simon Malcolm

Resigned
Sandye Lane, SwinesheadMK44 2AE
Born October 1971
Director
Appointed 01 Jan 2011
Resigned 05 Apr 2011

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Born March 1967
Director
Appointed 16 Nov 2009
Resigned 03 Mar 2025

ENGLAND, Alastair Strang

Resigned
Warthill, YorkYO19 5XW
Born March 1969
Director
Appointed 07 Feb 2011
Resigned 05 Apr 2011

GALVIN, Francis Anthony

Resigned
Birks Farm, HuddersfieldHD8 0LH
Born January 1951
Director
Appointed 01 Dec 2008
Resigned 05 Apr 2011

MURRAY, Robert Sydney, Sir

Resigned
22 Esplanade, JerseyJE2 3QA
Born August 1946
Director
Appointed 01 Dec 2008
Resigned 05 Apr 2011

PROCTER, Michael

Resigned
Calder Drive, GooleDN14 9TD
Born July 1963
Director
Appointed 01 Jan 2011
Resigned 05 Apr 2011

WALKER, Peter Ian

Resigned
Capitol Park, DoncasterDN8 5TX
Born August 1971
Director
Appointed 26 Nov 2008
Resigned 02 Jun 2017

WINFIELD, Newton Stanley

Resigned
Main Street, YorkYO61 4SL
Born August 1953
Director
Appointed 01 Dec 2008
Resigned 05 Apr 2011

Persons with significant control

1

Capitol Park, DoncasterDN8 5TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Resolution
31 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
7 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
7 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Legacy
10 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2013
SH19Statement of Capital
Legacy
10 December 2013
CAP-SSCAP-SS
Resolution
10 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 July 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Legacy
26 April 2011
MG02MG02
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
23 December 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Certificate Change Of Name Company
21 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
14 May 2009
288cChange of Particulars
Legacy
16 February 2009
88(3)88(3)
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
18 December 2008
395Particulars of Mortgage or Charge
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Incorporation Company
26 November 2008
NEWINCIncorporation