Background WavePink WaveYellow Wave

EGGPLANT BIDCO LIMITED (09536587)

EGGPLANT BIDCO LIMITED (09536587) is an active UK company. incorporated on 10 April 2015. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EGGPLANT BIDCO LIMITED has been registered for 11 years. Current directors include ROY, Paul Ian.

Company Number
09536587
Status
active
Type
ltd
Incorporated
10 April 2015
Age
11 years
Address
610 Wharfedale Road, Wokingham, RG41 5TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROY, Paul Ian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGPLANT BIDCO LIMITED

EGGPLANT BIDCO LIMITED is an active company incorporated on 10 April 2015 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EGGPLANT BIDCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09536587

LTD Company

Age

11 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

TESTPLANT BIDCO LIMITED
From: 16 May 2016To: 14 February 2019
COFFEE BIDCO LIMITED
From: 6 January 2016To: 16 May 2016
DE FACTO 2201 LIMITED
From: 10 April 2015To: 6 January 2016
Contact
Address

610 Wharfedale Road Winnersh Wokingham, RG41 5TP,

Previous Addresses

6 Snow Hill London EC1A 2AY England
From: 26 January 2016To: 15 May 2023
10 Snow Hill London EC1A 2AL England
From: 10 April 2015To: 26 January 2016
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Sept 17
Loan Secured
Jun 18
Loan Cleared
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Capital Update
Sept 24
Capital Update
Oct 25
Funding Round
Oct 25
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ROY, Paul Ian

Active
Wharfedale Road, WokinghamRG41 5TP
Born July 1971
Director
Appointed 19 Nov 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 10 Apr 2015
Resigned 06 Jan 2016

BATES, John

Resigned
Snow Hill, LondonEC1A 2AY
Born June 1970
Director
Appointed 21 Feb 2017
Resigned 22 Oct 2021

LAWRENCE, Charlotte Lucy Elizabeth

Resigned
Snow Hill, LondonEC1A 2AY
Born July 1984
Director
Appointed 06 Jan 2016
Resigned 13 Jan 2016

MACKINTOSH, George Angus

Resigned
Snow Hill, LondonEC1A 2AY
Born November 1957
Director
Appointed 13 Jan 2016
Resigned 21 Feb 2017

SPEDDING, Richard Rolland

Resigned
LondonEC1A 2AL
Born August 1971
Director
Appointed 10 Apr 2015
Resigned 06 Jan 2016

VERDIN, Christopher Peter

Resigned
Snow Hill, LondonEC1A 2AY
Born February 1966
Director
Appointed 13 Jan 2016
Resigned 19 Nov 2020

WAND, Michael Jurgen, Mr.

Resigned
Snow Hill, LondonEC1A 2AY
Born April 1966
Director
Appointed 06 Jan 2016
Resigned 13 Jan 2016

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Apr 2015
Resigned 06 Jan 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Apr 2015
Resigned 06 Jan 2016

Persons with significant control

1

Wharfedale Road, WokinghamRG41 5TP

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

81

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 November 2025
RESOLUTIONSResolutions
Legacy
31 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2025
SH19Statement of Capital
Legacy
31 October 2025
CAP-SSCAP-SS
Resolution
31 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 November 2021
AGREEMENT2AGREEMENT2
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2018
AAAnnual Accounts
Legacy
30 September 2018
PARENT_ACCPARENT_ACC
Legacy
30 September 2018
AGREEMENT2AGREEMENT2
Legacy
30 September 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2017
AAAnnual Accounts
Legacy
14 November 2017
PARENT_ACCPARENT_ACC
Legacy
27 October 2017
AGREEMENT2AGREEMENT2
Legacy
27 October 2017
GUARANTEE2GUARANTEE2
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Certificate Change Of Name Company
16 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
10 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Resolution
4 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2015
NEWINCIncorporation