Background WavePink WaveYellow Wave

CROWN ACQUISITION BIDCO LIMITED (08873670)

CROWN ACQUISITION BIDCO LIMITED (08873670) is an active UK company. incorporated on 3 February 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CROWN ACQUISITION BIDCO LIMITED has been registered for 12 years.

Company Number
08873670
Status
active
Type
ltd
Incorporated
3 February 2014
Age
12 years
Address
One, Leeds, LS3 1EP
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

CROWN ACQUISITION BIDCO LIMITED

CROWN ACQUISITION BIDCO LIMITED is an active company incorporated on 3 February 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CROWN ACQUISITION BIDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08873670

LTD Company

Age

12 Years

Incorporated 3 February 2014

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 25 June 2025 (9 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

One Park Lane Leeds, LS3 1EP,

Previous Addresses

20-22 Bedford Row London WC1R 4JS United Kingdom
From: 3 February 2014To: 3 April 2014
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Feb 14
Share Issue
Mar 14
Funding Round
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 15
Director Left
May 15
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Apr 19
Director Left
Mar 20
Director Joined
May 20
Owner Exit
May 21
Director Left
Sept 21
Director Left
Oct 23
Funding Round
Jul 25
4
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Resolution
29 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 November 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Auditors Resignation Company
20 November 2018
AUDAUD
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
7 March 2016
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Second Filing Of Form With Form Type
31 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
17 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Resolution
17 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Incorporation Company
3 February 2014
NEWINCIncorporation