Background WavePink WaveYellow Wave

NOEL BIDCO LIMITED (10595873)

NOEL BIDCO LIMITED (10595873) is an active UK company. incorporated on 1 February 2017. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOEL BIDCO LIMITED has been registered for 9 years. Current directors include ASHLEY, Thomas Hamilton, HAMMOND, Gary Andrew Rhys.

Company Number
10595873
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHLEY, Thomas Hamilton, HAMMOND, Gary Andrew Rhys
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOEL BIDCO LIMITED

NOEL BIDCO LIMITED is an active company incorporated on 1 February 2017 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOEL BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10595873

LTD Company

Age

9 Years

Incorporated 1 February 2017

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 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA England
From: 9 March 2017To: 23 August 2023
10th Floor, 123 Victoria Street London SW1E 6DE England
From: 1 February 2017To: 9 March 2017
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Mar 17
Loan Secured
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ASHLEY, Thomas Hamilton

Active
Riverside East, SheffieldS3 8DT
Born February 1990
Director
Appointed 19 Feb 2026

HAMMOND, Gary Andrew Rhys

Active
Riverside East, SheffieldS3 8DT
Born July 1978
Director
Appointed 30 Apr 2024

BILLETT, Paul Nigel

Resigned
Station Way, CrawleyRH10 1JA
Born April 1973
Director
Appointed 28 Feb 2017
Resigned 25 Sept 2018

BOWDEN, Alexander David Stuart

Resigned
Unit A, East GrinsteadRH19 1XZ
Born July 1967
Director
Appointed 20 Feb 2024
Resigned 18 Jul 2025

BURGESS, Steven John

Resigned
Riverside East, SheffieldS3 8DT
Born May 1967
Director
Appointed 30 Jan 2019
Resigned 30 Apr 2024

COTTY, Neil David

Resigned
Riverside East, SheffieldS3 8DT
Born November 1971
Director
Appointed 28 Feb 2017
Resigned 30 Apr 2024

MUELLER, Zachary Robert

Resigned
LondonSW1E 6DE
Born September 1982
Director
Appointed 01 Feb 2017
Resigned 28 Feb 2017

SARGEANT, Mark Peter

Resigned
Station Way, CrawleyRH10 1JA
Born April 1981
Director
Appointed 01 Feb 2017
Resigned 28 Feb 2017

STEPHENSON, Michael Andrew

Resigned
Unit A, East GrinsteadRH19 1XZ
Born December 1971
Director
Appointed 20 Feb 2024
Resigned 19 Feb 2026

Persons with significant control

1

Riverside East, SheffieldS3 8DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Resolution
16 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Incorporation Company
1 February 2017
NEWINCIncorporation