Background WavePink WaveYellow Wave

CF BIDCO LIMITED (07210394)

CF BIDCO LIMITED (07210394) is an active UK company. incorporated on 31 March 2010. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CF BIDCO LIMITED has been registered for 16 years. Current directors include SEEGER, Matthias Alexander, WILLSON-RYMER, Darcy.

Company Number
07210394
Status
active
Type
ltd
Incorporated
31 March 2010
Age
16 years
Address
Century House Brunel Road, Wakefield, WF2 0XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SEEGER, Matthias Alexander, WILLSON-RYMER, Darcy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CF BIDCO LIMITED

CF BIDCO LIMITED is an active company incorporated on 31 March 2010 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CF BIDCO LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07210394

LTD Company

Age

16 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CF BIDCO PLC
From: 8 November 2021To: 7 October 2022
CF BIDCO LIMITED
From: 31 March 2010To: 8 November 2021
Contact
Address

Century House Brunel Road Wakefield 41 Industrial Estate Wakefield, WF2 0XG,

Previous Addresses

, Warwick Court Paternoster Square, London, EC4M 7DX, United Kingdom
From: 31 March 2010To: 17 May 2010
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Share Issue
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Loan Cleared
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Jun 16
Funding Round
Aug 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Loan Secured
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Loan Secured
Apr 24
Director Left
Jan 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STONE, Ciaran Joseph

Active
Brunel Road, WakefieldWF2 0XG
Secretary
Appointed 08 Nov 2021

SEEGER, Matthias Alexander

Active
Brunel Road, WakefieldWF2 0XG
Born July 1963
Director
Appointed 22 May 2023

WILLSON-RYMER, Darcy

Active
Brunel Road, WakefieldWF2 0XG
Born December 1965
Director
Appointed 08 Mar 2021

BARRACLOUGH, Anthony David

Resigned
Brunel Road, WakefieldWF2 0XG
Born May 1954
Director
Appointed 08 Apr 2010
Resigned 04 Dec 2015

BECK, Christopher Robbert

Resigned
Brunel Road, WakefieldWF2 0XG
Born August 1974
Director
Appointed 08 Apr 2010
Resigned 20 Oct 2020

BRYANT, Darren

Resigned
Brunel Road, WakefieldWF2 0XG
Born April 1968
Director
Appointed 08 Apr 2010
Resigned 31 Jul 2017

COULTHARD, Graeme Snowdon

Resigned
Paternoster Square, LondonEC4M 7DX
Born September 1967
Director
Appointed 31 Mar 2010
Resigned 08 Apr 2010

DURY, Adam John

Resigned
Brunel Road, WakefieldWF2 0XG
Born May 1974
Director
Appointed 31 Jan 2023
Resigned 31 Dec 2024

HAYES, Richard John

Resigned
Brunel Road, WakefieldWF2 0XG
Born August 1965
Director
Appointed 08 Apr 2010
Resigned 30 Jun 2016

HUBBARD, Karen Rachael

Resigned
Brunel Road, WakefieldWF2 0XG
Born January 1964
Director
Appointed 22 Feb 2016
Resigned 30 Jun 2020

JAMES, Timothy Edward

Resigned
Paternoster Square, LondonEC4M 7DX
Born November 1977
Director
Appointed 31 Mar 2010
Resigned 08 Apr 2010

LEE, Kristian Brian

Resigned
Brunel Road, WakefieldWF2 0XG
Born May 1974
Director
Appointed 03 Jul 2017
Resigned 31 Jan 2023

MIDDLETON, Stuart

Resigned
Brunel Road, WakefieldWF2 0XG
Born December 1963
Director
Appointed 08 Apr 2010
Resigned 04 Dec 2015

MOODY, Paul Stephen

Resigned
Brunel Road, WakefieldWF2 0XG
Born June 1957
Director
Appointed 30 Jun 2020
Resigned 08 Mar 2021

Persons with significant control

1

Brunel Road, WakefieldWF2 0XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Auditors Resignation Company
21 November 2023
AUDAUD
Auditors Resignation Company
21 November 2023
AUDAUD
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
7 October 2022
CERT10CERT10
Re Registration Memorandum Articles
7 October 2022
MARMAR
Resolution
7 October 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
7 October 2022
RR02RR02
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Memorandum Articles
26 May 2022
MAMA
Resolution
26 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Accounts Balance Sheet
8 November 2021
BSBS
Auditors Report
8 November 2021
AUDRAUDR
Auditors Statement
8 November 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 November 2021
CERT5CERT5
Re Registration Memorandum Articles
8 November 2021
MARMAR
Resolution
8 November 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
8 November 2021
RR01RR01
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
12 August 2016
RP04AR01RP04AR01
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Auditors Resignation Company
25 November 2011
AUDAUD
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Resolution
9 June 2010
RESOLUTIONSResolutions
Legacy
7 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2010
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
8 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2010
NEWINCIncorporation