Background WavePink WaveYellow Wave

LIBERTY BIDCO UK LIMITED (10398895)

LIBERTY BIDCO UK LIMITED (10398895) is an active UK company. incorporated on 28 September 2016. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIBERTY BIDCO UK LIMITED has been registered for 9 years. Current directors include AINDOW, Richard David, BORHAN, Renny, SAMPSON, Jeremy Andrew.

Company Number
10398895
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
3200 Daresbury Park, Warrington, WA4 4BU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AINDOW, Richard David, BORHAN, Renny, SAMPSON, Jeremy Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY BIDCO UK LIMITED

LIBERTY BIDCO UK LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LIBERTY BIDCO UK LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10398895

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

BDC BIDCO 72 LIMITED
From: 28 September 2016To: 1 November 2016
Contact
Address

3200 Daresbury Park Daresbury Warrington, WA4 4BU,

Previous Addresses

95 Wigmore Street London W1U 1FB United Kingdom
From: 28 September 2016To: 22 March 2018
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Share Issue
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
May 17
Loan Secured
May 17
Loan Secured
Jul 19
Loan Secured
Oct 19
Owner Exit
Apr 21
Owner Exit
Apr 21
Capital Update
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Aug 22
Loan Secured
Dec 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RAYNER, Zoe

Active
Daresbury Park, WarringtonWA4 4BU
Secretary
Appointed 05 Feb 2026

AINDOW, Richard David

Active
Daresbury Park, WarringtonWA4 4BU
Born November 1983
Director
Appointed 23 Aug 2024

BORHAN, Renny

Active
Daresbury Park, WarringtonWA4 4BU
Born January 1965
Director
Appointed 05 May 2017

SAMPSON, Jeremy Andrew

Active
Daresbury Park, WarringtonWA4 4BU
Born May 1968
Director
Appointed 23 Aug 2024

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 28 Sept 2016
Resigned 27 Oct 2016

BONNARD, Stephen John

Resigned
Wigmore Street, LondonW1U 1FB
Born February 1976
Director
Appointed 27 Oct 2016
Resigned 05 May 2017

BROWN, Lydia

Resigned
Daresbury Park, WarringtonWA4 4BU
Born April 1967
Director
Appointed 05 Jun 2024
Resigned 03 Oct 2025

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 28 Sept 2016
Resigned 27 Oct 2016

PATEL, Atul

Resigned
3200 Daresbury Park, WarringtonWA4 4BU
Born April 1967
Director
Appointed 05 May 2017
Resigned 05 Jun 2024

PAYNE, Alan Douglas

Resigned
Wigmore Street, LondonW1U 1FB
Born October 1968
Director
Appointed 27 Oct 2016
Resigned 05 May 2017

Persons with significant control

3

1 Active
2 Ceased
Daresbury Park, WarrringtonWA4 4BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 05 May 2017
Wigmore Street, LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Secretary Company With Name Date
10 February 2026
AP03Appointment of Secretary
Change Person Director Company With Change Date
31 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Legacy
3 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 June 2021
SH19Statement of Capital
Legacy
3 June 2021
CAP-SSCAP-SS
Resolution
3 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Resolution
5 June 2017
RESOLUTIONSResolutions
Resolution
5 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Capital Alter Shares Subdivision
21 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
21 December 2016
SH14Notice of Redenomination
Resolution
21 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Resolution
1 November 2016
RESOLUTIONSResolutions
Incorporation Company
28 September 2016
NEWINCIncorporation