Background WavePink WaveYellow Wave

MERGERMARKET BIDCO LIMITED (08743375)

MERGERMARKET BIDCO LIMITED (08743375) is an active UK company. incorporated on 22 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MERGERMARKET BIDCO LIMITED has been registered for 12 years.

Company Number
08743375
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
C/O Ion 10 Queen St Place, London, EC4R 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERGERMARKET BIDCO LIMITED

MERGERMARKET BIDCO LIMITED is an active company incorporated on 22 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MERGERMARKET BIDCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08743375

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

DMWSL 748 LIMITED
From: 22 October 2013To: 25 February 2014
Contact
Address

C/O Ion 10 Queen St Place 2nd Floor London, EC4R 1BE,

Previous Addresses

C/O Ion, 3rd Floor, One New Change London EC4M 9AF England
From: 3 September 2019To: 17 March 2020
10 Queen Street Place London EC4R 1BE
From: 21 April 2015To: 3 September 2019
80 Strand London WC2R 0RL
From: 11 February 2014To: 21 April 2015
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 22 October 2013To: 11 February 2014
Timeline

50 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Share Issue
Feb 14
Funding Round
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Jul 16
Director Left
Apr 17
Capital Update
Jul 17
Funding Round
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Funding Round
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Oct 17
Loan Secured
Jul 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Owner Exit
Aug 22
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Aug 23
Funding Round
Feb 24
Funding Round
Mar 24
Owner Exit
Jul 24
Loan Secured
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
8
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
9 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
30 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2022
AAAnnual Accounts
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
25 January 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2019
AAAnnual Accounts
Legacy
4 October 2019
PARENT_ACCPARENT_ACC
Legacy
4 October 2019
GUARANTEE2GUARANTEE2
Legacy
4 October 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Legacy
23 October 2017
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Legacy
2 October 2017
AGREEMENT2AGREEMENT2
Legacy
2 October 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 July 2017
SH19Statement of Capital
Legacy
31 July 2017
SH20SH20
Legacy
31 July 2017
CAP-SSCAP-SS
Resolution
31 July 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2016
AAAnnual Accounts
Legacy
30 September 2016
PARENT_ACCPARENT_ACC
Legacy
30 September 2016
AGREEMENT2AGREEMENT2
Legacy
30 September 2016
GUARANTEE2GUARANTEE2
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Move Registers To Sail Company With New Address
8 April 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 July 2015
PARENT_ACCPARENT_ACC
Legacy
23 July 2015
GUARANTEE2GUARANTEE2
Legacy
23 July 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 June 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
30 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
11 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 February 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Resolution
31 December 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Incorporation Company
22 October 2013
NEWINCIncorporation