Background WavePink WaveYellow Wave

KONDOR BIDCO LIMITED (08881850)

KONDOR BIDCO LIMITED (08881850) is an active UK company. incorporated on 7 February 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KONDOR BIDCO LIMITED has been registered for 12 years. Current directors include COOPER, Orla Mary, KIELY, Killian.

Company Number
08881850
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOPER, Orla Mary, KIELY, Killian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KONDOR BIDCO LIMITED

KONDOR BIDCO LIMITED is an active company incorporated on 7 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. KONDOR BIDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08881850

LTD Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 30/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2025
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Technology House Magnesium Way Hapton Burnley BB12 7BF England
From: 17 May 2018To: 17 November 2025
Kondor Headquarters Christchurch Business Park Radar Way Christchurch Dorset BH23 4FL
From: 7 February 2014To: 17 May 2018
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 14
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Loan Cleared
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
Feb 20
Director Joined
May 20
Director Left
May 20
Funding Round
May 20
Capital Update
Oct 22
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

COOPER, Orla Mary

Active
Park Row, LeedsLS1 5AB
Born August 1975
Director
Appointed 31 Oct 2025

KIELY, Killian

Active
Park Row, LeedsLS1 5AB
Born September 1988
Director
Appointed 31 Oct 2025

BRYAN, Paul William

Resigned
Magnesium Way, BurnleyBB12 7BF
Born April 1969
Director
Appointed 15 May 2018
Resigned 01 Jul 2024

CANNING, Paul

Resigned
Christchurch Business Park, ChristchurchBH23 4FL
Born January 1969
Director
Appointed 07 Feb 2014
Resigned 21 Jun 2016

CASEY, Stephen

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1980
Director
Appointed 15 May 2018
Resigned 30 Apr 2020

DEACON, Leslie Robert

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1963
Director
Appointed 30 Apr 2020
Resigned 01 Jul 2024

ENNIS, Niall David

Resigned
Magnesium Way, BurnleyBB12 7BF
Born July 1969
Director
Appointed 15 May 2018
Resigned 30 Jun 2018

GRIFFIN, Timothy David

Resigned
Park Row, LeedsLS1 5AB
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 31 Oct 2025

HARRING, Carl Michael Steve, Mr.

Resigned
Christchurch Business Park, ChristchurchBH23 4FL
Born March 1976
Director
Appointed 07 Aug 2017
Resigned 15 May 2018

HAYCOCK, Robert Owen

Resigned
Christchurch Business Park, ChristchurchBH23 4FL
Born February 1967
Director
Appointed 14 Mar 2014
Resigned 07 Mar 2017

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1975
Director
Appointed 15 May 2018
Resigned 19 Aug 2022

LAFON, Beatrice Madeleine, Valerie, Dr

Resigned
Magnesium Way, BurnleyBB12 7BF
Born October 1959
Director
Appointed 07 Mar 2017
Resigned 31 Jul 2018

MCCORMAC, Neil James

Resigned
Christchurch Business Park, ChristchurchBH23 4FL
Born November 1960
Director
Appointed 14 Mar 2014
Resigned 10 Nov 2014

MILLS, Alastair Simon

Resigned
Christchurch Business Park, ChristchurchBH23 4FL
Born February 1975
Director
Appointed 07 Feb 2014
Resigned 15 May 2018

MITCHELL, James George

Resigned
Magnesium Way, BurnleyBB12 7BF
Born April 1981
Director
Appointed 21 Jun 2016
Resigned 15 May 2018

MOHER, Colman, Mr.

Resigned
Magnesium Way, BurnleyBB12 7BF
Born January 1969
Director
Appointed 25 Feb 2015
Resigned 30 Jun 2018

O'KEEFFE, Gerard Patrick

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1964
Director
Appointed 15 May 2018
Resigned 31 Jan 2020

SUDLOW, Michael Andrew John

Resigned
Park Row, LeedsLS1 5AB
Born June 1981
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

Persons with significant control

1

Radar Way, ChristchurchBH23 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
20 October 2022
SH19Statement of Capital
Legacy
20 October 2022
SH20SH20
Legacy
20 October 2022
CAP-SSCAP-SS
Resolution
20 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Auditors Resignation Company
25 March 2019
AUDAUD
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Auditors Resignation Company
13 March 2019
AUDAUD
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2018
AA01Change of Accounting Reference Date
Resolution
24 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination 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
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Legacy
6 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Memorandum Articles
20 March 2014
MEM/ARTSMEM/ARTS
Resolution
20 March 2014
RESOLUTIONSResolutions
Resolution
20 March 2014
RESOLUTIONSResolutions
Incorporation Company
7 February 2014
NEWINCIncorporation