Background WavePink WaveYellow Wave

SEATTLE BIDCO LIMITED (10186668)

SEATTLE BIDCO LIMITED (10186668) is an active UK company. incorporated on 18 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEATTLE BIDCO LIMITED has been registered for 9 years. Current directors include HAYWARD, Darren John, ROBERTS, Andrew Charles.

Company Number
10186668
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
12th Floor, Blue Fin Building, London, SE1 0SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAYWARD, Darren John, ROBERTS, Andrew Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEATTLE BIDCO LIMITED

SEATTLE BIDCO LIMITED is an active company incorporated on 18 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEATTLE BIDCO LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10186668

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

12th Floor, Blue Fin Building 110 Southwark Street London, SE1 0SU,

Previous Addresses

1-2 Hatfields London Uk SE1 9PG United Kingdom
From: 4 July 2016To: 23 November 2017
1-2 Hatfields London England and Wales BS8 3QU United Kingdom
From: 4 July 2016To: 4 July 2016
1 Park Row Leeds LS1 5AB United Kingdom
From: 18 May 2016To: 4 July 2016
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Joined
Sept 16
Loan Secured
Oct 16
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Mar 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 25
Director Left
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAYWARD, Darren John

Active
110 Southwark Street, LondonSE1 0SU
Born November 1969
Director
Appointed 12 Sept 2023

ROBERTS, Andrew Charles

Active
110 Southwark Street, LondonSE1 0SU
Born March 1968
Director
Appointed 30 Jun 2016

GALE, Jonathan David

Resigned
110 Southwark Street, LondonSE1 0SU
Born August 1969
Director
Appointed 05 Mar 2020
Resigned 06 Feb 2023

HENRIKSEN, Troels Bugge

Resigned
110 Southwark Street, LondonSE1 0SU
Born April 1964
Director
Appointed 22 Jan 2018
Resigned 06 Feb 2022

HITCHCOCK, Simon John

Resigned
Brettenham House, LondonWC2E 7EN
Born April 1974
Director
Appointed 18 May 2016
Resigned 05 Mar 2020

HORSEY, Mark Edward

Resigned
Hatfields, LondonSE1 9PG
Born September 1968
Director
Appointed 15 Sept 2016
Resigned 31 Jan 2018

SHORTEN, Lee Darren

Resigned
110 Southwark Street, LondonSE1 0SU
Born July 1972
Director
Appointed 30 Jun 2016
Resigned 08 Aug 2025

STEINMEYER, Nils Olin

Resigned
110 Southwark Street, LondonSE1 0SU
Born September 1970
Director
Appointed 29 Sept 2021
Resigned 12 Sept 2023

Persons with significant control

1

Hatfields, LondonSE1 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2017
AA01Change of Accounting Reference Date
Resolution
24 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Incorporation Company
18 May 2016
NEWINCIncorporation