Background WavePink WaveYellow Wave

TIM BIDCO 1 LIMITED (10605742)

TIM BIDCO 1 LIMITED (10605742) is an active UK company. incorporated on 7 February 2017. with registered office in Surbiton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TIM BIDCO 1 LIMITED has been registered for 9 years. Current directors include BAORDA, Paolo Pietro, BINEFA, Dominic Antonio, CRUMP, Jeremy Graham and 2 others.

Company Number
10605742
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
Platinum House, Surbiton, KT6 4BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAORDA, Paolo Pietro, BINEFA, Dominic Antonio, CRUMP, Jeremy Graham, DE OCHOA, Juan Ignacio, DUNCAN, Andrew John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIM BIDCO 1 LIMITED

TIM BIDCO 1 LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Surbiton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TIM BIDCO 1 LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10605742

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Platinum House St. Marks Hill Surbiton, KT6 4BH,

Previous Addresses

Origin One 108 High Street Crawley RH10 1BD England
From: 19 December 2018To: 25 September 2024
Origin One 108 High Street Crawley RH10 1BD England
From: 18 December 2018To: 19 December 2018
11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 7 February 2017To: 18 December 2018
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
May 17
Funding Round
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
Jun 22
Loan Secured
Oct 22
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

NORTHEY, Janet

Active
St. Marks Hill, SurbitonKT6 4BH
Secretary
Appointed 26 Sept 2023

BAORDA, Paolo Pietro

Active
St. Marks Hill, SurbitonKT6 4BH
Born June 1993
Director
Appointed 01 Jun 2022

BINEFA, Dominic Antonio

Active
St. Marks Hill, SurbitonKT6 4BH
Born March 1983
Director
Appointed 04 Sept 2017

CRUMP, Jeremy Graham

Active
St. Marks Hill, SurbitonKT6 4BH
Born October 1976
Director
Appointed 04 Aug 2025

DE OCHOA, Juan Ignacio

Active
Hanover Square, LondonW1S 1JY
Born January 1967
Director
Appointed 28 Jul 2020

DUNCAN, Andrew John

Active
St. Marks Hill, SurbitonKT6 4BH
Born July 1962
Director
Appointed 04 Jun 2018

MACDONALD, Lynne

Resigned
St. Marks Hill, SurbitonKT6 4BH
Born July 1969
Director
Appointed 30 Sept 2021
Resigned 04 Aug 2025

MARTIN, Simon

Resigned
108 High Street, CrawleyRH10 1BD
Born January 1959
Director
Appointed 04 Sept 2017
Resigned 30 Sept 2021

METZNER, Joerg

Resigned
108 High Street, CrawleyRH10 1BD
Born September 1985
Director
Appointed 07 Feb 2017
Resigned 31 May 2022

PILLOT, Edouard Jean Charles

Resigned
108 High Street, CrawleyRH10 1BD
Born December 1977
Director
Appointed 07 Feb 2017
Resigned 24 Aug 2020

WAGGOTT, William Harrison

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1963
Director
Appointed 04 Sept 2017
Resigned 18 May 2018

Persons with significant control

1

St. Marks Hill, SurbitonKT6 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2023
AAAnnual Accounts
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
19 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2017
NEWINCIncorporation