Background WavePink WaveYellow Wave

HARDING BIDCO LIMITED (10562958)

HARDING BIDCO LIMITED (10562958) is an active UK company. incorporated on 13 January 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARDING BIDCO LIMITED has been registered for 9 years. Current directors include FROGLEY, Sue, SAUNTER, Michael Peter.

Company Number
10562958
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FROGLEY, Sue, SAUNTER, Michael Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDING BIDCO LIMITED

HARDING BIDCO LIMITED is an active company incorporated on 13 January 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARDING BIDCO LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10562958

LTD Company

Age

9 Years

Incorporated 13 January 2017

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 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

130 Shaftesbury Avenue London, W1D 5EU,

Previous Addresses

Holden House 57 Rathbone Place London W1T 1JU United Kingdom
From: 13 January 2017To: 16 May 2025
Timeline

34 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Loan Secured
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Loan Secured
Dec 17
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Mar 21
Loan Secured
Mar 21
Loan Cleared
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Jun 24
Director Joined
May 25
Capital Update
Dec 25
Funding Round
Jan 26
Director Left
Mar 26
Director Left
Mar 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FROGLEY, Sue

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1963
Director
Appointed 29 Apr 2025

SAUNTER, Michael Peter

Active
Shaftesbury Avenue, LondonW1D 5EU
Born April 1969
Director
Appointed 01 Feb 2024

AYKROYD, Bertie Thomas

Resigned
LondonW1S 1YQ
Born August 1983
Director
Appointed 13 Jan 2017
Resigned 27 Mar 2017

BOND, Steve Alan

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1958
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017

BRYANT, Frank

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1962
Director
Appointed 27 Mar 2017
Resigned 25 Mar 2021

COPLEY, James

Resigned
57 Rathbone Place, LondonW1T 1JU
Born February 1972
Director
Appointed 27 Mar 2017
Resigned 26 Jul 2022

CUPPLES, Barry Howard

Resigned
57 Rathbone Place, LondonW1T 1JU
Born August 1965
Director
Appointed 16 Aug 2019
Resigned 17 Oct 2023

EASTERBROOK, Stewart Russell

Resigned
57 Rathbone Place, LondonW1T 1JU
Born October 1970
Director
Appointed 25 Sept 2023
Resigned 25 Feb 2026

MURRAY, Grant

Resigned
57 Rathbone Place, LondonW1T 1JU
Born April 1964
Director
Appointed 27 Mar 2017
Resigned 11 Jan 2024

NEWNHAM, Eric Robert

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born August 1959
Director
Appointed 25 Oct 2023
Resigned 25 Feb 2026

NEWNHAM, Eric Robert

Resigned
Rathbone Place, LondonW1T 1JU
Born August 1959
Director
Appointed 22 Mar 2017
Resigned 26 Jul 2022

SASAKI, Daniel

Resigned
LondonW1S 1YQ
Born July 1963
Director
Appointed 13 Jan 2017
Resigned 27 Mar 2017

TILLEY, Andrew Raymond

Resigned
57 Rathbone Place, LondonW1T 1JU
Born September 1956
Director
Appointed 27 Mar 2017
Resigned 05 Sept 2018

Persons with significant control

1

57 Rathbone Place, LondonW1T 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Memorandum Articles
3 January 2018
MAMA
Resolution
3 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2017
NEWINCIncorporation