Background WavePink WaveYellow Wave

CAMELOT BIDCO LIMITED (08617241)

CAMELOT BIDCO LIMITED (08617241) is an active UK company. incorporated on 19 July 2013. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAMELOT BIDCO LIMITED has been registered for 12 years.

Company Number
08617241
Status
active
Type
ltd
Incorporated
19 July 2013
Age
12 years
Address
51-53 Hills Road, Cambridge, CB2 1NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMELOT BIDCO LIMITED

CAMELOT BIDCO LIMITED is an active company incorporated on 19 July 2013 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAMELOT BIDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08617241

LTD Company

Age

12 Years

Incorporated 19 July 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BRIDGEPOINT EUROPE IV BIDCO 14 LIMITED
From: 19 July 2013To: 10 December 2013
Contact
Address

51-53 Hills Road Cambridge, CB2 1NT,

Previous Addresses

50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom
From: 1 October 2019To: 7 October 2020
Kett House Station Road Cambridge Cambridgeshire CB1 2JH
From: 8 January 2014To: 1 October 2019
Kett House Station Road Cambridge Cambridgeshire CB1 2JH
From: 8 January 2014To: 8 January 2014
30 Warwick Street London W1B 5AL United Kingdom
From: 19 July 2013To: 8 January 2014
Timeline

30 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Feb 17
Director Joined
May 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Jul 20
Director Joined
Jul 23
Loan Cleared
Aug 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2025
AAAnnual Accounts
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2022
AAAnnual Accounts
Legacy
10 May 2022
PARENT_ACCPARENT_ACC
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Legacy
10 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2021
AAAnnual Accounts
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
28 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Auditors Resignation Company
7 July 2016
AUDAUD
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Capital Allotment Shares
28 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Resolution
13 January 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
10 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2013
RESOLUTIONSResolutions
Incorporation Company
19 July 2013
NEWINCIncorporation