Background WavePink WaveYellow Wave

UNIVERSE BIDCO LIMITED (07289402)

UNIVERSE BIDCO LIMITED (07289402) is an active UK company. incorporated on 18 June 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNIVERSE BIDCO LIMITED has been registered for 15 years. Current directors include LANG, Joanne Lucy, PRICE, David John.

Company Number
07289402
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANG, Joanne Lucy, PRICE, David John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSE BIDCO LIMITED

UNIVERSE BIDCO LIMITED is an active company incorporated on 18 June 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNIVERSE BIDCO LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07289402

LTD Company

Age

15 Years

Incorporated 18 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

401 Faraday Street, 3rd Floor Birchwood Park Warrington WA3 6GA England
From: 6 February 2015To: 10 June 2019
Washington House Birchwood Park Avenue Birchwood Warrington WA3 6GR United Kingdom
From: 18 June 2010To: 6 February 2015
Timeline

39 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Sept 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Capital Update
Sept 12
Funding Round
Apr 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Funding Round
Jul 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Funding Round
Oct 16
Director Left
Nov 16
Capital Update
Nov 16
Share Issue
Dec 16
Share Issue
Dec 16
Share Issue
Dec 16
Share Issue
Dec 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Capital Update
Jan 20
13
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TAIWO, Bolaji Moruf

Active
2 Leman Street, LondonE1 8FA
Secretary
Appointed 21 Dec 2018

LANG, Joanne Lucy

Active
2 Leman Street, LondonE1 8FA
Born March 1975
Director
Appointed 03 Jul 2019

PRICE, David John

Active
2 Leman Street, LondonE1 8FA
Born March 1970
Director
Appointed 21 Aug 2017

BAUGHMAN, Jeanne Cornell

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Secretary
Appointed 14 Jan 2011
Resigned 09 Nov 2015

BOTTARO-WALKLET, Annette

Resigned
Suite 210, Meridian83642
Secretary
Appointed 09 Nov 2015
Resigned 18 Sept 2025

BISHOP, Thomas Walter

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born July 1946
Director
Appointed 27 Jun 2010
Resigned 13 Jan 2011

BOOTH, Karen Jane

Resigned
71 High Holborn, LondonWC1V 6QS
Born September 1962
Director
Appointed 09 Nov 2015
Resigned 07 Oct 2016

HARRIS, Joy Lynn

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born June 1962
Director
Appointed 14 Jan 2011
Resigned 05 Jan 2015

HARRIS, Joy Lynn

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born June 1962
Director
Appointed 18 Jun 2010
Resigned 27 Jun 2010

HEMSHALL, Rebecca Elizabeth

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born March 1975
Director
Appointed 09 Nov 2015
Resigned 21 Aug 2017

HICKS, Howard Thomas

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born December 1950
Director
Appointed 27 Jun 2010
Resigned 05 Jan 2015

JANDEGIAN, Gary V

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born November 1952
Director
Appointed 27 Jun 2010
Resigned 13 Jan 2011

LYNCH, Christopher James Joseph

Resigned
Faraday Street, 3rd Floor, WarringtonWA3 6GA
Born November 1963
Director
Appointed 05 Jan 2015
Resigned 20 Mar 2015

MASTERS, Joseph

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born September 1956
Director
Appointed 27 Jun 2010
Resigned 13 Jan 2011

PHILPS, Bernice Constance Lilian

Resigned
2 Leman Street, LondonE1 8FA
Born March 1959
Director
Appointed 21 Aug 2017
Resigned 03 Jul 2019

PHILPS, Bernice Constance Lilian

Resigned
2 Leman Street, LondonE1 8FA
Born March 1959
Director
Appointed 05 Jan 2015
Resigned 03 Jul 2019

SZURGOT, Charles Florian

Resigned
Birchwood Park Avenue, WarringtonWA3 6GR
Born December 1967
Director
Appointed 18 Jun 2010
Resigned 27 Jun 2010

Persons with significant control

1

2 Leman Street, LondonE1 8FA

Nature of Control

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

Filing History

126

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Resolution
22 January 2020
RESOLUTIONSResolutions
Legacy
21 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 January 2020
SH19Statement of Capital
Legacy
21 January 2020
CAP-SSCAP-SS
Resolution
21 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
2 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Memorandum Articles
2 October 2017
MAMA
Capital Variation Of Rights Attached To Shares
27 September 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Resolution
8 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 January 2017
AD03Change of Location of Company Records
Resolution
20 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
14 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 December 2016
SH10Notice of Particulars of Variation
Capital Redomination Of Shares
14 December 2016
SH14Notice of Redenomination
Capital Alter Shares Subdivision
14 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
14 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 December 2016
SH02Allotment of Shares (prescribed particulars)
Legacy
28 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2016
SH19Statement of Capital
Legacy
28 November 2016
CAP-SSCAP-SS
Resolution
28 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Resolution
28 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 October 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
1 February 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
29 January 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Auditors Resignation Company
16 September 2015
AUDAUD
Miscellaneous
31 July 2015
MISCMISC
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
17 September 2012
SH20SH20
Legacy
17 September 2012
CAP-SSCAP-SS
Resolution
17 September 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 September 2012
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Move Registers To Registered Office Company
10 February 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Capital Name Of Class Of Shares
5 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 August 2011
SH10Notice of Particulars of Variation
Resolution
5 August 2011
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
14 April 2011
RP04RP04
Second Filing Of Form With Form Type
14 April 2011
RP04RP04
Move Registers To Sail Company
4 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 April 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
15 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Legacy
18 September 2010
MG01MG01
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Resolution
7 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Resolution
22 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Resolution
7 July 2010
RESOLUTIONSResolutions
Incorporation Company
18 June 2010
NEWINCIncorporation