Background WavePink WaveYellow Wave

PREMIER BIDCO LIMITED (09744413)

PREMIER BIDCO LIMITED (09744413) is an active UK company. incorporated on 21 August 2015. with registered office in Stanford Le Hope. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PREMIER BIDCO LIMITED has been registered for 10 years. Current directors include ALIN, Claes Henrik, LINDBLAD, Anna Charlotta.

Company Number
09744413
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
The Manorway, Stanford Le Hope, SS17 9LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALIN, Claes Henrik, LINDBLAD, Anna Charlotta
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER BIDCO LIMITED

PREMIER BIDCO LIMITED is an active company incorporated on 21 August 2015 with the registered office located in Stanford Le Hope. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PREMIER BIDCO LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09744413

LTD Company

Age

10 Years

Incorporated 21 August 2015

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 10 April 2025 (1 year 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

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

The Manorway Coryton Stanford Le Hope, SS17 9LN,

Previous Addresses

Burleigh House 357 Strand London WC2R 0HS United Kingdom
From: 21 August 2015To: 6 October 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Loan Cleared
Feb 22
Director Left
Jul 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALIN, Claes Henrik

Active
Se-46332, Lilla Edet
Born November 1966
Director
Appointed 08 Feb 2022

LINDBLAD, Anna Charlotta

Active
Se-435 30, Mölnlycke
Born November 1971
Director
Appointed 08 Feb 2022

GOODFELLOW, Craig Lucas

Resigned
Coryton, Stanford Le HopeSS17 9LN
Secretary
Appointed 22 Sept 2015
Resigned 27 May 2016

WILLSON, Andrew David

Resigned
Coryton, Stanford Le HopeSS17 9LN
Secretary
Appointed 01 Jun 2016
Resigned 26 Aug 2025

BOURN, Jonathan Martin

Resigned
357 Strand, LondonWC2R 0HS
Born May 1968
Director
Appointed 21 Aug 2015
Resigned 07 Oct 2015

CHARLTON, Craig

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born May 1986
Director
Appointed 26 Jun 2020
Resigned 08 Feb 2022

GOODFELLOW, Craig Lucas

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born February 1964
Director
Appointed 22 Sept 2015
Resigned 31 Jul 2017

HARLAND, David William Romanis

Resigned
357 Strand, LondonWC2R 0HS
Born April 1950
Director
Appointed 22 Sept 2015
Resigned 07 Oct 2015

LANCE, Diane Lenora

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born February 1964
Director
Appointed 22 Sept 2015
Resigned 30 Jul 2017

PYE, Nicholas Brian

Resigned
Park Road, WokingGU22 7BX
Born March 1974
Director
Appointed 22 Sept 2015
Resigned 26 Jun 2020

WILLSON, Andrew David

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born June 1964
Director
Appointed 01 Jun 2016
Resigned 04 Jul 2025

WILSON, William Currie Neil

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born February 1955
Director
Appointed 03 Nov 2015
Resigned 28 Sept 2017

Persons with significant control

1

0 Active
1 Ceased
Coryton, Stanford-Le-HopeSS17 9LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2022
AA01Change of Accounting Reference Date
Resolution
11 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
14 February 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
11 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
11 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Resolution
15 October 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Incorporation Company
21 August 2015
NEWINCIncorporation