Background WavePink WaveYellow Wave

ORCA BIDCO LIMITED (09819731)

ORCA BIDCO LIMITED (09819731) is an active UK company. incorporated on 12 October 2015. with registered office in Washington. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ORCA BIDCO LIMITED has been registered for 10 years. Current directors include CRISTIANO, Christina, KEAYES, Samuel George, SAAK, Aaron.

Company Number
09819731
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
40 Phoenix Road, Washington, NE38 0AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CRISTIANO, Christina, KEAYES, Samuel George, SAAK, Aaron
SIC Codes
62090, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCA BIDCO LIMITED

ORCA BIDCO LIMITED is an active company incorporated on 12 October 2015 with the registered office located in Washington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ORCA BIDCO LIMITED was registered 10 years ago.(SIC: 62090, 74909)

Status

active

Active since 10 years ago

Company No

09819731

LTD Company

Age

10 Years

Incorporated 12 October 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 13 March 2026 (Just now)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

40 Phoenix Road Washington, NE38 0AD,

Previous Addresses

Investcorp House 48 Grosvenor Street London W1K 3HW United Kingdom
From: 12 October 2015To: 23 September 2016
Timeline

42 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Share Issue
Nov 15
Funding Round
Nov 15
Capital Update
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 18
Loan Secured
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Jul 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Director Joined
Sept 20
Director Left
Nov 20
Loan Secured
Apr 22
Loan Cleared
Jun 22
Director Left
Jul 22
Owner Exit
Feb 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Funding Round
Jun 23
Capital Update
Mar 24
Funding Round
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
10
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CURRIE, Michael John

Active
Phoenix Road, WashingtonNE38 0AD
Secretary
Appointed 24 Apr 2025

CRISTIANO, Christina

Active
Phoenix Road, WashingtonNE38 0AD
Born June 1972
Director
Appointed 03 May 2024

KEAYES, Samuel George

Active
Phoenix Road, WashingtonNE38 0AD
Born June 1974
Director
Appointed 03 May 2024

SAAK, Aaron

Active
Phoenix Road, WashingtonNE38 0AD
Born August 1973
Director
Appointed 03 May 2024

ANGUS, Michael William

Resigned
Phoenix Road, WashingtonNE38 0AD
Secretary
Appointed 17 Apr 2020
Resigned 17 Sept 2020

DEW, Beverley Edward John

Resigned
Phoenix Road, WashingtonNE38 0AD
Secretary
Appointed 31 May 2024
Resigned 24 Apr 2025

DEW, Beverley Edward John

Resigned
Phoenix Road, WashingtonNE38 0AD
Secretary
Appointed 17 Sept 2020
Resigned 03 May 2024

ANGUS, Michael William

Resigned
South Dahlia Street, Denver
Born May 1964
Director
Appointed 19 Feb 2016
Resigned 17 Apr 2020

BEN-GACEM, Hazem

Resigned
Phoenix Road, WashingtonNE38 0AD
Born September 1970
Director
Appointed 12 Oct 2015
Resigned 30 Nov 2020

CREMONA, Richard Stewart

Resigned
Madison Lane, Wayne19087
Born January 1957
Director
Appointed 22 Jun 2017
Resigned 16 Jul 2020

DEW, Beverley Edward John

Resigned
Phoenix Road, WashingtonNE38 0AD
Born March 1971
Director
Appointed 17 Sept 2020
Resigned 03 May 2024

FULLER, Richard Quentin

Resigned
Braemer Court, BedfordMK40 1DZ
Born May 1962
Director
Appointed 22 Jun 2017
Resigned 07 Jul 2022

KAMIENIECKY, Gilbert Benjamin

Resigned
Grosvenor Street, LondonW1K 3HW
Born April 1981
Director
Appointed 28 Sept 2018
Resigned 03 May 2024

KNOFLACH, Georg

Resigned
Phoenix Road, WashingtonNE38 0AD
Born February 1984
Director
Appointed 05 Feb 2019
Resigned 16 Jul 2020

MINOLI, Federico

Resigned
Pinckney Street, Boston02114
Born July 1949
Director
Appointed 22 Jun 2017
Resigned 03 May 2024

SELVARATNAM, Selva, Dr

Resigned
Phoenix Road, WashingtonNE38 0AD
Born March 1961
Director
Appointed 14 Feb 2020
Resigned 03 May 2024

VEZZOLI, Roberta

Resigned
Phoenix Road, WashingtonNE38 0AD
Born January 1986
Director
Appointed 24 Apr 2020
Resigned 03 May 2024

VEZZOLI, Roberta

Resigned
48 Grosvenor Street, LondonW1K 3HW
Born January 1986
Director
Appointed 19 Feb 2016
Resigned 05 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
New Coin Street, OldhamOL2 6JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2024
Phoenix Road, WashingtonNE38 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Ceased 14 May 2024
Boundary Hall, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 June 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 March 2024
SH19Statement of Capital
Resolution
8 March 2024
RESOLUTIONSResolutions
Legacy
8 March 2024
CAP-SSCAP-SS
Legacy
8 March 2024
SH20SH20
Accounts With Accounts Type Group
8 March 2024
AAAnnual Accounts
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 April 2023
SH10Notice of Particulars of Variation
Resolution
11 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Capital Cancellation Shares
26 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 August 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Legacy
21 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2015
SH19Statement of Capital
Legacy
21 December 2015
CAP-SSCAP-SS
Resolution
21 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 November 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
12 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2015
NEWINCIncorporation