Background WavePink WaveYellow Wave

CHURCH BIDCO LIMITED (10211770)

CHURCH BIDCO LIMITED (10211770) is an active UK company. incorporated on 2 June 2016. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHURCH BIDCO LIMITED has been registered for 9 years. Current directors include NICKERSON, Craig, REID, Daniel James, VERHOEVEN, Michiel Alexander.

Company Number
10211770
Status
active
Type
ltd
Incorporated
2 June 2016
Age
9 years
Address
1st Floor Enigma House 30 Alan Turing Road, Guildford, GU2 7AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NICKERSON, Craig, REID, Daniel James, VERHOEVEN, Michiel Alexander
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH BIDCO LIMITED

CHURCH BIDCO LIMITED is an active company incorporated on 2 June 2016 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHURCH BIDCO LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10211770

LTD Company

Age

9 Years

Incorporated 2 June 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

1st Floor Enigma House 30 Alan Turing Road Surrey Research Park Guildford, GU2 7AA,

Previous Addresses

85 Gresham Street London EC2V 7NQ England
From: 10 March 2017To: 9 November 2023
6 Kean Street London WC2B 4AS United Kingdom
From: 2 June 2016To: 10 March 2017
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Jun 18
Loan Secured
Dec 18
Loan Cleared
Jan 20
Director Left
Apr 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Mar 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NICKERSON, Craig

Active
30 Alan Turing Road, GuildfordGU2 7AA
Born November 1963
Director
Appointed 31 Jan 2024

REID, Daniel James

Active
30 Alan Turing Road, GuildfordGU2 7AA
Born September 1974
Director
Appointed 04 Aug 2016

VERHOEVEN, Michiel Alexander

Active
30 Alan Turing Road, GuildfordGU2 7AA
Born October 1966
Director
Appointed 03 Apr 2023

BAGLEY, David John

Resigned
Gresham Street, LondonEC2V 7NQ
Born February 1968
Director
Appointed 02 Jun 2016
Resigned 28 Feb 2017

COOPER, Sharon Denise

Resigned
30 Alan Turing Road, GuildfordGU2 7AA
Born September 1976
Director
Appointed 23 May 2018
Resigned 31 Jan 2024

JAY, David Edward

Resigned
Gresham Street, LondonEC2V 7NQ
Born April 1958
Director
Appointed 04 Aug 2016
Resigned 21 Mar 2018

KOULOUMBRIDES, Andrew

Resigned
Gresham Street, LondonEC2V 7NQ
Born July 1964
Director
Appointed 04 Aug 2016
Resigned 03 Apr 2023

MARTIN, Ivan

Resigned
Gresham Street, LondonEC2V 7NQ
Born April 1955
Director
Appointed 04 Aug 2016
Resigned 01 Apr 2021

WATKINSON, Sam James

Resigned
Gresham Street, LondonEC2V 7NQ
Born December 1968
Director
Appointed 02 Jun 2016
Resigned 28 Feb 2017

Persons with significant control

1

Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Incorporation Company
2 June 2016
NEWINCIncorporation