Background WavePink WaveYellow Wave

MANZANA BIDCO LIMITED (10318602)

MANZANA BIDCO LIMITED (10318602) is an active UK company. incorporated on 8 August 2016. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANZANA BIDCO LIMITED has been registered for 9 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine, MAIER, Michael Thomas.

Company Number
10318602
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine, MAIER, Michael Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANZANA BIDCO LIMITED

MANZANA BIDCO LIMITED is an active company incorporated on 8 August 2016 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANZANA BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10318602

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Nimbus House Liphook Way 20/20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 8 August 2016To: 14 October 2016
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Funding Round
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Mar 21
Director Joined
May 22
Director Left
May 22
Funding Round
Nov 22
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Oct 25
Funding Round
Oct 25
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CLARK, James Alexander

Active
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Liphook Way, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 20 May 2022

MAIER, Michael Thomas

Active
1501 Page Mill Road, Palo Alto
Born February 1979
Director
Appointed 09 Oct 2025

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Secretary
Appointed 29 May 2019
Resigned 20 May 2022

BACKEN, Andrew Richard

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born January 1980
Director
Appointed 19 Aug 2016
Resigned 01 Nov 2018

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 01 Nov 2018
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
Liphook Way, MaidstoneME16 0FZ
Born January 1970
Director
Appointed 26 Aug 2016
Resigned 25 Apr 2019

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 16 Jun 2020
Resigned 29 Feb 2024

O'HARE, Steven Jonathan

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born February 1975
Director
Appointed 08 Aug 2016
Resigned 01 Nov 2018

RANDALL, Martin Keith

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1959
Director
Appointed 26 Aug 2016
Resigned 15 Mar 2019

STANTON-GLEAVES, Robin James

Resigned
Liphook Way, 20/20 Business Park, MaidstoneME16 0FZ
Born February 1968
Director
Appointed 01 May 2019
Resigned 17 Jun 2020

WHITAKER, Steven

Resigned
Condor House, LondonEC4M 8AL
Born October 1970
Director
Appointed 08 Aug 2016
Resigned 19 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
3rd Floor 11 - 12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018
St. Paul's Churchyard, LondonEC4M 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

57

Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
7 December 2018
RP04SH01RP04SH01
Change Person Director Company With Change Date
24 November 2018
CH01Change of Director Details
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Resolution
11 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
30 November 2016
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 November 2016
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Incorporation Company
8 August 2016
NEWINCIncorporation