Background WavePink WaveYellow Wave

SUCCESS BIDCO 2 LIMITED (10110298)

SUCCESS BIDCO 2 LIMITED (10110298) is an active UK company. incorporated on 7 April 2016. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUCCESS BIDCO 2 LIMITED has been registered for 9 years. Current directors include RICH, Louise Jean Paulucy, SHI, Jianjun, YONGTAO, Luo.

Company Number
10110298
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 years
Address
Mayborn House, Newcastle Upon Tyne, NE12 8EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RICH, Louise Jean Paulucy, SHI, Jianjun, YONGTAO, Luo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUCCESS BIDCO 2 LIMITED

SUCCESS BIDCO 2 LIMITED is an active company incorporated on 7 April 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUCCESS BIDCO 2 LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10110298

LTD Company

Age

9 Years

Incorporated 7 April 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 25 September 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

25 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Mayborn House Balliol Business Park Newcastle Upon Tyne, NE12 8EW,

Previous Addresses

Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH England
From: 12 August 2016To: 28 September 2018
21 st Thomas Street Bristol BS1 6JS United Kingdom
From: 7 April 2016To: 12 August 2016
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jun 16
Director Joined
Apr 17
Director Left
Apr 17
Funding Round
Apr 17
Director Joined
Apr 18
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Aug 20
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RICH, Louise Jean Paulucy

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born January 1979
Director
Appointed 08 Aug 2023

SHI, Jianjun

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1976
Director
Appointed 07 Oct 2024

YONGTAO, Luo

Active
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born November 1974
Director
Appointed 07 Oct 2024

AUSTIN, Neal

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1966
Director
Appointed 25 Feb 2020
Resigned 03 Apr 2020

GUO, Dingqi

Resigned
Shanghai200082
Born May 1972
Director
Appointed 07 Apr 2016
Resigned 08 Apr 2016

HAN, Min

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born January 1977
Director
Appointed 03 Apr 2020
Resigned 29 Sept 2024

HUANG, Jian

Resigned
Shanghai200082
Born March 1969
Director
Appointed 07 Apr 2016
Resigned 08 Apr 2016

LU, Yifan

Resigned
Shanghai200082
Born November 1976
Director
Appointed 07 Apr 2016
Resigned 08 Apr 2016

PARKIN, Stephen William

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born September 1969
Director
Appointed 14 Mar 2017
Resigned 05 Sept 2024

TAYLOR, James William Matthew

Resigned
Balliol Business Park, Newcastle Upon TyneNE12 8EW
Born August 1974
Director
Appointed 23 Feb 2018
Resigned 18 Aug 2023

XIE, Wen Jian

Resigned
Shanghai200082
Born October 1961
Director
Appointed 07 Apr 2016
Resigned 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Resolution
29 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
10 January 2021
AAMDAAMD
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Resolution
23 April 2020
RESOLUTIONSResolutions
Resolution
23 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Resolution
21 February 2020
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
2 January 2020
AAMDAAMD
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 May 2017
RP04AP01RP04AP01
Capital Redomination Of Shares
27 April 2017
SH14Notice of Redenomination
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Resolution
8 July 2016
RESOLUTIONSResolutions
Resolution
8 July 2016
RESOLUTIONSResolutions
Memorandum Articles
27 June 2016
MAMA
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Incorporation Company
7 April 2016
NEWINCIncorporation