Background WavePink WaveYellow Wave

SIMON BIDCO LIMITED (09709443)

SIMON BIDCO LIMITED (09709443) is an active UK company. incorporated on 29 July 2015. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SIMON BIDCO LIMITED has been registered for 10 years. Current directors include STORRAR, Colin George, WILSON, James Simpson.

Company Number
09709443
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
No. 1 The Square Thorpe Park View, Leeds, LS15 8GH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
STORRAR, Colin George, WILSON, James Simpson
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON BIDCO LIMITED

SIMON BIDCO LIMITED is an active company incorporated on 29 July 2015 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SIMON BIDCO LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09709443

LTD Company

Age

10 Years

Incorporated 29 July 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 22 December 2025 (3 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 13 August 2025 (7 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

No. 1 The Square Thorpe Park View Thorpe Park Leeds, LS15 8GH,

Previous Addresses

, Ellington House 9 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB
From: 5 February 2016To: 17 November 2023
, 80 Pall Mall London, SW1Y 5ES, United Kingdom
From: 29 July 2015To: 5 February 2016
Timeline

81 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Funding Round
Sept 17
Capital Update
Nov 17
Director Joined
Dec 17
Director Joined
Jan 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Apr 18
Director Left
Jun 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Loan Secured
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Jun 25
Loan Secured
Jul 25
10
Funding
12
Officers
54
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STORRAR, Colin George

Active
Thorpe Park View, LeedsLS15 8GH
Born December 1971
Director
Appointed 28 Nov 2017

WILSON, James Simpson

Active
Thorpe Park View, LeedsLS15 8GH
Born May 1959
Director
Appointed 26 Mar 2020

FLYNN, Bill

Resigned
9 Savannah Way, LeedsLS10 1AB
Secretary
Appointed 07 Dec 2017
Resigned 26 Mar 2020

ANDREWS, Gabriel

Resigned
LondonSW1Y 5ES
Born July 1989
Director
Appointed 29 Jul 2015
Resigned 13 Aug 2015

BRUECKMANN, David

Resigned
9 Savannah Way, LeedsLS10 1AB
Born October 1989
Director
Appointed 31 Jan 2020
Resigned 01 Oct 2021

CORNELL, James John

Resigned
9 Savannah Way, LeedsLS10 1AB
Born February 1973
Director
Appointed 07 Dec 2017
Resigned 27 Jun 2019

MUELDER, Philip Sebastian

Resigned
9 Savannah Way, LeedsLS10 1AB
Born November 1974
Director
Appointed 29 Jul 2015
Resigned 31 Jan 2020

PELL, Christopher

Resigned
Pall Mall, LondonSW1Y 5ES
Born November 1978
Director
Appointed 13 Aug 2015
Resigned 31 Jan 2020

ROSENBERG, Daniel Edward

Resigned
9 Savannah Way, LeedsLS10 1AB
Born October 1986
Director
Appointed 31 Jan 2020
Resigned 01 Oct 2021

Persons with significant control

25

0 Active
25 Ceased

Mr Graham John Robinson

Ceased
9 Savannah Way, LeedsLS10 1AB
Born January 1975

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Nov 2017
Ceased 07 Nov 2017

Mr William Flynn

Ceased
9 Savannah Way, LeedsLS10 1AB
Born September 1968

Nature of Control

Voting rights 50 to 75 percent
Notified 04 Sept 2017
Ceased 05 Sept 2017

Ms Caroline Carruthers

Ceased
9 Savannah Way, LeedsLS10 1AB
Born September 1972

Nature of Control

Voting rights 50 to 75 percent
Notified 21 Aug 2017
Ceased 22 Aug 2017

Mr Laurence Elliot Hamilton

Ceased
9 Savannah Way, LeedsLS10 1AB
Born August 1969

Nature of Control

Voting rights 50 to 75 percent
Notified 19 Jun 2017
Ceased 20 Jun 2017

Mr Craig Bradley White

Ceased
9 Savannah Way, LeedsLS10 1AB
Born November 1964

Nature of Control

Voting rights 50 to 75 percent
Notified 03 Apr 2017
Ceased 04 Apr 2017

Ms Nicola Hoskins

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born October 1972

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 10 Nov 2017

Mr Graham Price

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born January 1967

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 15 Sept 2017

Mr Richard Annett

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born September 1968

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 31 May 2017

Mr Andrew Bartle

Ceased
9 Savannah Way, LeedsLS10 1AB
Born April 1969

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 31 Mar 2017

Mr Stephen Peacock

Ceased
9 Savannah Way, LeedsLS10 1AB
Born October 1970

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 13 Dec 2016

Mr Ben Dale-Gough

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born February 1975

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Mr Antony Cross

Ceased
9 Savannah Way, LeedsLS10 1AB
Born January 1978

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Mr Paul Fell

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born December 1965

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Ms Claire Laycock

Ceased
9 Savannah Way, LeedsLS10 1AB
Born February 1977

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Mr Darren Wright

Ceased
9 Savannah Way, LeedsLS10 1AB
Born August 1969

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Ms Michelle Nourse

Ceased
9 Savannah Way, LeedsLS10 1AB
Born February 1970

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Mr Jonathon Trott

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born December 1983

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Ms Carol Ord

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born December 1980

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Ms Laura Gilbert

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born September 1976

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Mr Mark Hayward

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born March 1981

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Mr Brian Greenough

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born March 1979

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Mr Robert Taylor

Ceased
9 Savannah Way, LeedsLS10 1AB
Born December 1974

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Mr Oliver Hagemann

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born March 1967

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Ms Marian Manson

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born April 1965

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016

Mr Richard Newbound

Ceased
Ellington House 9 Savannah Way, Leeds Valley Park, LeedsLS10 1AB
Born September 1984

Nature of Control

Voting rights 50 to 75 percent
Notified 24 Oct 2016
Ceased 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Memorandum Articles
20 November 2017
MAMA
Resolution
17 November 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 November 2017
SH19Statement of Capital
Legacy
14 November 2017
SH20SH20
Legacy
14 November 2017
CAP-SSCAP-SS
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Legacy
10 May 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Legacy
28 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
10 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Resolution
21 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company
8 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Resolution
29 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Incorporation Company
29 July 2015
NEWINCIncorporation