Background WavePink WaveYellow Wave

ADVANCE BIDCO LIMITED (09555514)

ADVANCE BIDCO LIMITED (09555514) is an active UK company. incorporated on 22 April 2015. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADVANCE BIDCO LIMITED has been registered for 10 years. Current directors include MORRISON, Graham, STOREY, Mark Henry, SYMONS, Andrew.

Company Number
09555514
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
One Brunswick Square Brunswick Square, Bristol, BS2 8PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORRISON, Graham, STOREY, Mark Henry, SYMONS, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE BIDCO LIMITED

ADVANCE BIDCO LIMITED is an active company incorporated on 22 April 2015 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADVANCE BIDCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09555514

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 30/12

Overdue

8 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 17 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

One Brunswick Square Brunswick Square Ground Floor Bristol, BS2 8PE,

Previous Addresses

One Brunswick Square Third Floor Bristol BS2 8PE England
From: 22 January 2018To: 30 November 2022
6 Pritchard Street Bristol BS2 8RH
From: 25 September 2015To: 22 January 2018
6 Pritchard Street Bristol BS2 8RH
From: 3 August 2015To: 25 September 2015
35 New Bridge Street London EC4V 6BW United Kingdom
From: 22 April 2015To: 3 August 2015
Timeline

19 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Funding Round
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
May 19
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jul 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MORRISON, Graham

Active
Brunswick Square, BristolBS2 8PE
Born October 1981
Director
Appointed 03 Sept 2015

STOREY, Mark Henry

Active
Brunswick Square, BristolBS2 8PE
Born October 1961
Director
Appointed 22 Apr 2015

SYMONS, Andrew

Active
Brunswick Square, BristolBS2 8PE
Born May 1956
Director
Appointed 03 Sept 2015

HENDERSON-LONDONO, Ian

Resigned
Pritchard Street, BristolBS2 8RH
Born March 1974
Director
Appointed 22 Apr 2015
Resigned 03 Sept 2015

HORGAN, John Patrick

Resigned
Parkwood Avenue, EsherKT10 8DG
Born May 1953
Director
Appointed 22 May 2015
Resigned 09 Nov 2015

NASH, Jonathan Smale

Resigned
Richmond Hill, BathBA1 5QT
Born October 1956
Director
Appointed 22 May 2015
Resigned 11 Apr 2019

REYNOLDS, Andrew Paul

Resigned
Red House Lane, BristolBS9 3RY
Born December 1955
Director
Appointed 22 May 2015
Resigned 16 Jul 2023

Persons with significant control

1

One Brunswick Square, BristolBS2 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Legacy
15 October 2015
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Shortened
14 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Resolution
5 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Incorporation Company
22 April 2015
NEWINCIncorporation