Background WavePink WaveYellow Wave

LADDIE BIDCO LIMITED (10192447)

LADDIE BIDCO LIMITED (10192447) is an active UK company. incorporated on 20 May 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. LADDIE BIDCO LIMITED has been registered for 9 years. Current directors include COOPER, Neil Duncan, VANCE, Nicholas James.

Company Number
10192447
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
3rd Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
COOPER, Neil Duncan, VANCE, Nicholas James
SIC Codes
46420, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADDIE BIDCO LIMITED

LADDIE BIDCO LIMITED is an active company incorporated on 20 May 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. LADDIE BIDCO LIMITED was registered 9 years ago.(SIC: 46420, 47722)

Status

active

Active since 9 years ago

Company No

10192447

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

3rd Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Unit 1B Etheridge Avenue Brinklow Milton Keynes MK10 0BP England
From: 1 June 2021To: 4 June 2025
Mcbeath House, 3rd Floor 310 Goswell Road London EC1V 7LW England
From: 8 June 2016To: 1 June 2021
Third Floor Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 20 May 2016To: 8 June 2016
Timeline

18 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Jul 16
Loan Secured
Jul 17
Loan Cleared
Jul 17
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jun 19
Loan Secured
Oct 21
Director Left
Jun 23
Director Joined
May 24
Loan Secured
Jul 25
Loan Secured
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COOPER, Neil Duncan

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1972
Director
Appointed 14 May 2024

VANCE, Nicholas James

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1969
Director
Appointed 30 Aug 2017

DAVIS, Rayhan Robin Roy

Resigned
LondonW1H 2LE
Born June 1979
Director
Appointed 20 May 2016
Resigned 06 Jun 2016

MCLAIN, Adam Michael

Resigned
Coldharbour Lane, TonbridgeTN11 9LE
Born July 1977
Director
Appointed 20 May 2016
Resigned 06 Jun 2016

STEAD, Justin Paul David

Resigned
Etheridge Avenue, Milton KeynesMK10 0BP
Born July 1967
Director
Appointed 06 Jun 2016
Resigned 30 Apr 2023

STONE-WIGG, Alan Lindsay

Resigned
310 Goswell Road, LondonEC1V 7LW
Born November 1960
Director
Appointed 06 Jun 2016
Resigned 22 Nov 2017

WORDEN, Jayne Mary

Resigned
310 Goswell Road, LondonEC1V 7LW
Born January 1969
Director
Appointed 06 Jun 2016
Resigned 31 May 2019

Persons with significant control

1

Goswell Road, LondonEC1V 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Resolution
13 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Incorporation Company
20 May 2016
NEWINCIncorporation