Background WavePink WaveYellow Wave

STUDENT CRIBS BIDCO LIMITED (10224059)

STUDENT CRIBS BIDCO LIMITED (10224059) is an active UK company. incorporated on 9 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STUDENT CRIBS BIDCO LIMITED has been registered for 9 years. Current directors include KNIGHT, Charles Henry, SMITH, Oliver, VAUGHAN-LEE, Charles Hanning.

Company Number
10224059
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KNIGHT, Charles Henry, SMITH, Oliver, VAUGHAN-LEE, Charles Hanning
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDENT CRIBS BIDCO LIMITED

STUDENT CRIBS BIDCO LIMITED is an active company incorporated on 9 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STUDENT CRIBS BIDCO LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10224059

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

33 Cavendish Square Cavendish Square London W1G 0PW England
From: 14 March 2023To: 27 March 2023
St Albans House 57-59 Haymarket London SW1Y 4QX England
From: 7 January 2019To: 14 March 2023
81 Palace Gardens Terrace London W8 4AT England
From: 12 July 2016To: 7 January 2019
57-59 Haymarket London SW1Y 4QX England
From: 9 June 2016To: 12 July 2016
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 20
Director Joined
May 20
Director Left
Jan 24
Director Joined
May 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KNIGHT, Charles Henry

Active
Cavendish Square, LondonW1G 0PW
Born March 1966
Director
Appointed 09 Jun 2016

SMITH, Oliver

Active
Cavendish Square, LondonW1G 0PW
Born March 1967
Director
Appointed 01 Apr 2024

VAUGHAN-LEE, Charles Hanning

Active
Cavendish Square, LondonW1G 0PW
Born November 1981
Director
Appointed 24 Jun 2016

FERBER, Tom Peter

Resigned
Cavendish Square, LondonW1G 0PW
Born August 1985
Director
Appointed 01 Jun 2020
Resigned 30 Dec 2023

HALL, Leopold Sinclair Tetley

Resigned
Palace Gardens Terrace, LondonW8 4AT
Born July 1984
Director
Appointed 23 Jun 2016
Resigned 24 Jun 2016

LINDEN, Brian Andrew

Resigned
57-59 Haymarket, LondonSW1Y 4QX
Born December 1956
Director
Appointed 24 Jun 2016
Resigned 31 Mar 2020

REYNOLDS, David James

Resigned
Palace Gardens Terrace, LondonW8 4AT
Born August 1982
Director
Appointed 23 Jun 2016
Resigned 24 Jun 2016

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 September 2016
RP04SH01RP04SH01
Resolution
20 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2016
NEWINCIncorporation