Background WavePink WaveYellow Wave

DP BIDCO LIMITED (08295214)

DP BIDCO LIMITED (08295214) is an active UK company. incorporated on 15 November 2012. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. DP BIDCO LIMITED has been registered for 13 years. Current directors include BALLINGER, Dale Gary, LARCOMBE, Claire Elizabeth, LEES, Katherine Rosemary.

Company Number
08295214
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
C/O Doff Portland Limited Aerial Way, Nottingham, NG15 6DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BALLINGER, Dale Gary, LARCOMBE, Claire Elizabeth, LEES, Katherine Rosemary
SIC Codes
74909, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DP BIDCO LIMITED

DP BIDCO LIMITED is an active company incorporated on 15 November 2012 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. DP BIDCO LIMITED was registered 13 years ago.(SIC: 74909, 74990)

Status

active

Active since 13 years ago

Company No

08295214

LTD Company

Age

13 Years

Incorporated 15 November 2012

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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

C/O Doff Portland Limited Aerial Way Hucknall Nottingham, NG15 6DW,

Previous Addresses

The Old School House 39 Bengal Street Manchester M4 6AF
From: 18 December 2012To: 20 November 2019
123 Deansgate Manchester M3 2BU United Kingdom
From: 15 November 2012To: 18 December 2012
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Nov 19
Loan Cleared
Jul 24
Owner Exit
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BALLINGER, Dale Gary

Active
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born July 1968
Director
Appointed 17 Nov 2025

LARCOMBE, Claire Elizabeth

Active
Aerial Way, NottinghamNG15 6DW
Born April 1983
Director
Appointed 01 Aug 2024

LEES, Katherine Rosemary

Active
Hucknell, NottinghamNG15 6DW
Born March 1983
Director
Appointed 24 Feb 2026

GEORGE, Ian Paul

Resigned
Tor Avenue, BuryBL8 4HG
Secretary
Appointed 15 Nov 2012
Resigned 20 Nov 2019

OSWIN, Christopher James

Resigned
Aerial Way, NottinghamNG15 6DW
Secretary
Appointed 20 Nov 2019
Resigned 21 Apr 2025

DUVALL, Anton James

Resigned
Aerial Way, NottinghamNG15 6DW
Born May 1969
Director
Appointed 01 Aug 2024
Resigned 21 Apr 2025

GAMMON, Scott James

Resigned
Grimbald Crag Close, KnaresboroughHG5 8PJ
Born June 1986
Director
Appointed 21 Apr 2025
Resigned 28 Feb 2026

GEORGE, Ian Paul

Resigned
Tor Avenue, BuryBL8 4HG
Born November 1958
Director
Appointed 03 Dec 2012
Resigned 20 Nov 2019

SHAPIRO, Benjamin Jonathon

Resigned
Barnhill Avenue, ManchesterM25 9WJ
Born December 1973
Director
Appointed 15 Nov 2012
Resigned 02 Aug 2024

SHONN, Richard Lee

Resigned
Hudswell Close, ManchesterM45 7DU
Born August 1977
Director
Appointed 03 Dec 2012
Resigned 01 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Aerial Way, NottinghamNG15 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024
39 Bengal Street, ManchesterM4 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Jun 2024
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
5 September 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 September 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 September 2024
RP04AR01RP04AR01
Second Filing Of Director Termination With Name
28 August 2024
RP04TM01RP04TM01
Resolution
13 August 2024
RESOLUTIONSResolutions
Memorandum Articles
13 August 2024
MAMA
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
5 August 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 August 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
26 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
16 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Resolution
18 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Legacy
13 December 2012
MG01MG01
Legacy
6 December 2012
MG01MG01
Change Account Reference Date Company Current Extended
5 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2012
NEWINCIncorporation