Background WavePink WaveYellow Wave

CS BIDCO LIMITED (09544615)

CS BIDCO LIMITED (09544615) is an active UK company. incorporated on 15 April 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CS BIDCO LIMITED has been registered for 10 years. Current directors include MURPHY, Mark Joseph, Mr., SPELLER, Thomas Raymond, Mr., YOON, Hyejin.

Company Number
09544615
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
30 North Colonnade, London, E14 5GN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MURPHY, Mark Joseph, Mr., SPELLER, Thomas Raymond, Mr., YOON, Hyejin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CS BIDCO LIMITED

CS BIDCO LIMITED is an active company incorporated on 15 April 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CS BIDCO LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09544615

LTD Company

Age

10 Years

Incorporated 15 April 2015

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

30 North Colonnade London, E14 5GN,

Previous Addresses

30 North Colonnade London E14 5GN England
From: 12 April 2019To: 12 April 2019
Duke House, 32-38 Dukes Place London EC3A 7LP
From: 28 May 2015To: 12 April 2019
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 15 April 2015To: 28 May 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Nov 23
Funding Round
Nov 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PROSSER, Jonathan

Active
North Colonnade, LondonE14 5GN
Secretary
Appointed 08 Jul 2018

MURPHY, Mark Joseph, Mr.

Active
North Colonnade, LondonE14 5GN
Born February 1972
Director
Appointed 20 Apr 2021

SPELLER, Thomas Raymond, Mr.

Active
North Colonnade, LondonE14 5GN
Born March 1980
Director
Appointed 31 Oct 2023

YOON, Hyejin

Active
North Colonnade, LondonE14 5GN
Born November 1972
Director
Appointed 01 Jan 2023

CIASULLO, Paul

Resigned
Rowayton Avenue, Rowayton
Born April 1959
Director
Appointed 15 Apr 2015
Resigned 03 Jul 2018

COHEN, Adam

Resigned
West 44th Street, New York
Born December 1971
Director
Appointed 15 Apr 2015
Resigned 03 Jul 2018

EVANS, Peter Anthony, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born May 1960
Director
Appointed 08 Jul 2018
Resigned 31 Jan 2021

GOODCHILD, Sarah

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born March 1968
Director
Appointed 08 May 2015
Resigned 23 Sept 2016

HE, Yongliu

Resigned
North Colonnade, LondonE14 5GN
Born June 1978
Director
Appointed 31 Jan 2021
Resigned 10 Nov 2022

KESRA, Minaxi

Resigned
32-38 Dukes Place, LondonEC3A 7LP
Born June 1979
Director
Appointed 08 May 2015
Resigned 29 Jan 2021

NIEDERMAYER, Theodore Edward, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born February 1962
Director
Appointed 08 Jul 2018
Resigned 12 Feb 2019

SAMUEL, David Lawrence, Mr.

Resigned
North Colonnade, LondonE14 5GN
Born March 1964
Director
Appointed 12 Feb 2019
Resigned 07 Apr 2021

VANHOY, Christopher Scott

Resigned
Park Avenue, New York
Born June 1977
Director
Appointed 15 Apr 2015
Resigned 03 Jul 2018

Persons with significant control

1

Fulcrum Financial Data, Llc

Active
25 West 45th Street, 10th Floor, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Resolution
25 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Legacy
22 May 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Resolution
28 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
28 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Incorporation Company
15 April 2015
NEWINCIncorporation