Background WavePink WaveYellow Wave

PF BIDCO LIMITED (10094337)

PF BIDCO LIMITED (10094337) is an active UK company. incorporated on 31 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PF BIDCO LIMITED has been registered for 10 years. Current directors include BUTLER, Richard Thomas, SANGHERA, Sanjevan Singh.

Company Number
10094337
Status
active
Type
ltd
Incorporated
31 March 2016
Age
10 years
Address
4th Floor 82-84 Berwick Street, London, W1F 8TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Richard Thomas, SANGHERA, Sanjevan Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PF BIDCO LIMITED

PF BIDCO LIMITED is an active company incorporated on 31 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PF BIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10094337

LTD Company

Age

10 Years

Incorporated 31 March 2016

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

4th Floor 82-84 Berwick Street London, W1F 8TP,

Previous Addresses

Palladium House 2nd Floor 1-4 Argyll Street London England W1F 7TA England
From: 31 March 2016To: 29 March 2022
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Funding Round
May 16
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Oct 19
Funding Round
May 20
Director Joined
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Feb 22
Funding Round
Mar 22
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
May 25
Director Joined
May 25
Loan Cleared
May 25
Director Left
Dec 25
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUTLER, Richard Thomas

Active
2nd Floor, LondonW1F 7TA
Born April 1977
Director
Appointed 31 Mar 2016

SANGHERA, Sanjevan Singh

Active
82-84 Berwick Street, LondonW1F 8TP
Born July 1994
Director
Appointed 30 Apr 2025

HUNT, Richard

Resigned
2nd Floor, 1-4 Argyll Street, London
Born June 1988
Director
Appointed 29 Jul 2020
Resigned 19 Dec 2025

MARTYN, Adrian Lavan

Resigned
2nd Floor, LondonW1F 7TA
Born October 1980
Director
Appointed 17 May 2016
Resigned 19 Jul 2019

NAMIH, Zena Shereen

Resigned
82-84 Berwick Street, LondonW1F 8TP
Born November 1986
Director
Appointed 19 Jul 2019
Resigned 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Group
19 March 2025
AAMDAAMD
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Legacy
20 October 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2016
NEWINCIncorporation