Background WavePink WaveYellow Wave

BINDER BIDCO LIMITED (10201545)

BINDER BIDCO LIMITED (10201545) is an active UK company. incorporated on 26 May 2016. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BINDER BIDCO LIMITED has been registered for 9 years. Current directors include ANCELL, James Ross, BRETT, Edward James Timothy, CLASBY, Stephen Charles and 2 others.

Company Number
10201545
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
2nd Floor, Fryern House Winchester Road, Eastleigh, SO53 2DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ANCELL, James Ross, BRETT, Edward James Timothy, CLASBY, Stephen Charles, CUNNINGHAM, James Alan, ROBERTS, Wayne
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINDER BIDCO LIMITED

BINDER BIDCO LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BINDER BIDCO LIMITED was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10201545

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

2nd Floor, Fryern House Winchester Road Chandler's Ford Eastleigh, SO53 2DR,

Previous Addresses

A1 Omega Enterprise Park, Electron Way Chandler's Ford Eastleigh SO53 4SE England
From: 5 April 2017To: 31 October 2019
5 Fleet Place London EC4M 7rd United Kingdom
From: 26 May 2016To: 5 April 2017
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Jun 17
Loan Secured
Jun 17
Director Joined
Oct 18
Loan Secured
May 19
Loan Secured
Jun 19
Director Left
Mar 20
Loan Secured
Aug 21
Funding Round
Mar 25
Capital Update
Mar 25
Capital Update
Mar 25
Funding Round
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Nov 25
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ANCELL, James Ross

Active
Winchester Road, EastleighSO53 2DR
Born August 1953
Director
Appointed 03 Nov 2016

BRETT, Edward James Timothy

Active
Winchester Road, EastleighSO53 2DR
Born March 1967
Director
Appointed 25 Aug 2016

CLASBY, Stephen Charles

Active
Fleet Place, LondonEC4M 7RD
Born July 1965
Director
Appointed 16 Aug 2016

CUNNINGHAM, James Alan

Active
Winchester Road, EastleighSO53 2DR
Born October 1964
Director
Appointed 25 Aug 2016

ROBERTS, Wayne

Active
Winchester Road, EastleighSO53 2DR
Born March 1972
Director
Appointed 01 Nov 2016

BRETT, Edward James Timothy

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1967
Director
Appointed 26 May 2016
Resigned 01 Aug 2016

COATES, Donald William

Resigned
Winchester Road, EastleighSO53 2DR
Born November 1960
Director
Appointed 16 Oct 2018
Resigned 01 Apr 2020

CUNNINGHAM, James Alan

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1964
Director
Appointed 26 May 2016
Resigned 01 Aug 2016

HARRIS, Stuart John

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1970
Director
Appointed 16 Aug 2016
Resigned 16 Jun 2017

MCCOY, Laura Jane

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1984
Director
Appointed 21 Jul 2016
Resigned 23 Mar 2017

RAMSEY, Richard Alexander

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1956
Director
Appointed 01 Aug 2016
Resigned 26 Aug 2016

TERRY, Kenneth John

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1964
Director
Appointed 01 Aug 2016
Resigned 26 Aug 2016

Persons with significant control

1

Omega Enterprise Park, Electron Way, EastleighSO53 4SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Second Filing Capital Allotment Shares
8 July 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
19 March 2025
SH19Statement of Capital
Legacy
19 March 2025
SH20SH20
Legacy
19 March 2025
CAP-SSCAP-SS
Resolution
19 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 March 2025
SH19Statement of Capital
Legacy
18 March 2025
SH20SH20
Legacy
18 March 2025
CAP-SSCAP-SS
Resolution
18 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Resolution
26 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Incorporation Company
26 May 2016
NEWINCIncorporation