Background WavePink WaveYellow Wave

CYAN BIDCO LIMITED (09136332)

CYAN BIDCO LIMITED (09136332) is an active UK company. incorporated on 17 July 2014. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CYAN BIDCO LIMITED has been registered for 11 years. Current directors include PROCTOR, Ian David Fraser, STURGEON, Rebecca Jane.

Company Number
09136332
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PROCTOR, Ian David Fraser, STURGEON, Rebecca Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYAN BIDCO LIMITED

CYAN BIDCO LIMITED is an active company incorporated on 17 July 2014 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CYAN BIDCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09136332

LTD Company

Age

11 Years

Incorporated 17 July 2014

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 3 October 2025 (6 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

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

4 Wellington Place Leeds, West Yorkshire England LS1 4AP England
From: 30 September 2021To: 21 June 2023
2 Wellington Place Leeds LS1 4AP England
From: 17 July 2017To: 30 September 2021
2 Wellington Place Leeds Leeds LS1 4AP
From: 23 March 2015To: 17 July 2017
11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom
From: 17 July 2014To: 23 March 2015
Timeline

44 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Funding Round
Mar 15
Loan Secured
Aug 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Capital Update
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Jul 21
Funding Round
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

PROCTOR, Ian David Fraser

Active
BirminghamB3 3AX
Born October 1965
Director
Appointed 19 Mar 2015

STURGEON, Rebecca Jane

Active
BirminghamB3 3AX
Born July 1979
Director
Appointed 31 Aug 2025

MURPHY, Benjamin Craig

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 14 Dec 2017
Resigned 30 Aug 2018

SEELEY, Jonathan

Resigned
Chancellors Road, LondonW6 9HP
Secretary
Appointed 05 Aug 2021
Resigned 01 Jul 2024

YELLE, Scott Campbell

Resigned
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 30 Aug 2018
Resigned 31 Jan 2020

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 17 Jul 2014
Resigned 30 Sept 2017

ASHKENAZI, Rafael

Resigned
Wellington Place, LeedsLS1 4AP
Born September 1974
Director
Appointed 29 Jan 2019
Resigned 28 May 2020

BIRCH, Stephen Michael

Resigned
BirminghamB3 3AX
Born September 1984
Director
Appointed 02 Nov 2020
Resigned 31 Aug 2025

BROWN, Ian Anthony

Resigned
Wellington Place, Leeds, West YorkshireLS1 4AP
Born August 1974
Director
Appointed 17 Nov 2022
Resigned 31 Dec 2024

CHHABRA, Robindar Raj

Resigned
Wellington Place, LeedsLS1 4AP
Born December 1970
Director
Appointed 05 Sept 2019
Resigned 28 May 2020

CLARRY, Nicholas James

Resigned
LeedsLS1 4AP
Born March 1972
Director
Appointed 17 Jul 2014
Resigned 19 Mar 2015

EKDAHL, Johan Fredrik

Resigned
Wellington Place, LeedsLS1 4AP
Born April 1965
Director
Appointed 29 Jan 2019
Resigned 29 Aug 2019

FLINT, Richard

Resigned
LeedsLS1 4AP
Born March 1972
Director
Appointed 19 Mar 2015
Resigned 29 Jan 2019

FORREST, Trystan Michael

Resigned
Wellington Place, LeedsLS1 4AP
Born August 1970
Director
Appointed 29 Jan 2019
Resigned 28 May 2020

GRANT, Conor Whitfield

Resigned
Wellington Place, Leeds, West YorkshireLS1 4AP
Born May 1976
Director
Appointed 28 May 2020
Resigned 17 Nov 2022

HOOPER, Robin Peveril

Resigned
LeedsLS1 4AP
Born July 1973
Director
Appointed 17 Jul 2014
Resigned 19 Mar 2015

LUCAS, Robert Richard

Resigned
7th Floor, LondonEC2R 8DU
Born August 1962
Director
Appointed 17 Jul 2014
Resigned 24 Nov 2014

TEMPLER, Guy Nigel Lethbridge

Resigned
Wellington Place, LeedsLS1 4AP
Born November 1969
Director
Appointed 29 Jan 2019
Resigned 02 Nov 2020

Persons with significant control

1

Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Resolution
28 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Legacy
31 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2019
SH19Statement of Capital
Legacy
31 October 2019
CAP-SSCAP-SS
Resolution
31 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
7 November 2017
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 January 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
30 January 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Second Filing Of Form With Form Type
9 April 2015
RP04RP04
Second Filing Of Form With Form Type
9 April 2015
RP04RP04
Second Filing Of Form With Form Type
9 April 2015
RP04RP04
Second Filing Of Form With Form Type
9 April 2015
RP04RP04
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2014
NEWINCIncorporation