Background WavePink WaveYellow Wave

SABRINA BIDCO LIMITED (10447258)

SABRINA BIDCO LIMITED (10447258) is an active UK company. incorporated on 26 October 2016. with registered office in Shrewsbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SABRINA BIDCO LIMITED has been registered for 9 years. Current directors include BAGRI, Sharonjit Kaur, CLARKE, Amanda, JENKINS, David and 1 others.

Company Number
10447258
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
Fitzroy Academy, Shrewsbury, SY5 8PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAGRI, Sharonjit Kaur, CLARKE, Amanda, JENKINS, David, MORRISON, Rachel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRINA BIDCO LIMITED

SABRINA BIDCO LIMITED is an active company incorporated on 26 October 2016 with the registered office located in Shrewsbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SABRINA BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10447258

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 July 2025 (10 months ago)
Submitted on 15 August 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Fitzroy Academy Cruckton Shrewsbury, SY5 8PR,

Previous Addresses

C/O Reflexion Care Group Limited Black Birches Hadnall Shrewsbury Shropshire SY4 3DH England
From: 11 December 2017To: 3 September 2021
38 Seymour Street London W1H 7BP United Kingdom
From: 26 October 2016To: 11 December 2017
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Jul 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAGRI, Sharonjit Kaur

Active
Cruckton, ShrewsburySY5 8PR
Born August 1975
Director
Appointed 02 Jul 2025

CLARKE, Amanda

Active
Cruckton, ShrewsburySY5 8PR
Born December 1978
Director
Appointed 09 Mar 2017

JENKINS, David

Active
Cruckton, ShrewsburySY5 8PR
Born October 1975
Director
Appointed 17 Jul 2025

MORRISON, Rachel

Active
Cruckton, ShrewsburySY5 8PR
Born October 1973
Director
Appointed 01 Nov 2020

PARKER, Gary

Resigned
Black Birches, ShrewsburySY4 3DH
Secretary
Appointed 09 Mar 2017
Resigned 31 Oct 2020

PARKER, Gary

Resigned
Black Birches, ShrewsburySY4 3DH
Born October 1963
Director
Appointed 09 Mar 2017
Resigned 31 Oct 2020

PRICE, Alison Clare

Resigned
Seymour Street, LondonW1H 7BP
Born August 1986
Director
Appointed 26 Oct 2016
Resigned 16 Feb 2017

TAYLOR, Ian Kuan Yew

Resigned
38 Seymour Street, LondonW1H 7BP
Born August 1984
Director
Appointed 16 Feb 2017
Resigned 10 Mar 2017

WATSON, Gregory Duncan

Resigned
Cruckton, ShrewsburySY5 8PR
Born February 1968
Director
Appointed 09 Mar 2017
Resigned 03 Jul 2025

Persons with significant control

5

2 Active
3 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 09 Mar 2017
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Mar 2017
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 09 Mar 2017
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 26 Oct 2016
Ceased 09 Mar 2017
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 26 Oct 2016
Ceased 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Resolution
23 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Incorporation Company
26 October 2016
NEWINCIncorporation