Background WavePink WaveYellow Wave

CPL BIDCO LIMITED (10730649)

CPL BIDCO LIMITED (10730649) is an active UK company. incorporated on 19 April 2017. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CPL BIDCO LIMITED has been registered for 8 years. Current directors include JACKSON, Francis Joseph, REA, Felice.

Company Number
10730649
Status
active
Type
ltd
Incorporated
19 April 2017
Age
8 years
Address
Ground Floor Reading Bridge House, Reading, RG1 8LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACKSON, Francis Joseph, REA, Felice
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL BIDCO LIMITED

CPL BIDCO LIMITED is an active company incorporated on 19 April 2017 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CPL BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10730649

LTD Company

Age

8 Years

Incorporated 19 April 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 24 September 2025 (6 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Ground Floor Reading Bridge House George Street Reading, RG1 8LS,

Previous Addresses

Reading Bridge House Reading Bridge Reading RG1 8LS England
From: 19 June 2020To: 19 May 2023
6th Floor Reading Bridge House George Street Reading RG1 8LS United Kingdom
From: 19 April 2017To: 19 June 2020
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 17
Funding Round
Aug 17
Loan Secured
Dec 18
Director Left
Oct 19
Loan Secured
Dec 19
Capital Update
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jan 22
Loan Cleared
Sept 22
Capital Update
Dec 22
Funding Round
Jan 23
Owner Exit
Jan 23
Director Joined
May 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
Jul 25
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JACKSON, Francis Joseph

Active
Reading Bridge House, ReadingRG1 8LS
Born November 1964
Director
Appointed 16 Sept 2024

REA, Felice

Active
Reading Bridge House, ReadingRG1 8LS
Born January 1965
Director
Appointed 12 May 2025

BURGESS, Christian John

Resigned
Reading Bridge House, ReadingRG1 8LS
Born September 1973
Director
Appointed 01 Mar 2024
Resigned 31 Jul 2025

MOORE, Matthew Charles

Resigned
Reading Bridge House, ReadingRG1 8LS
Born May 1971
Director
Appointed 19 Apr 2017
Resigned 25 Oct 2019

STOCKTON, Nigel Geoffrey

Resigned
Reading Bridge House, ReadingRG1 8LS
Born March 1966
Director
Appointed 19 Apr 2017
Resigned 31 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Reading Bridge House, ReadingRG1 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Reading Bridge, ReadingRG1 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
19 January 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 December 2022
SH19Statement of Capital
Legacy
21 December 2022
SH20SH20
Legacy
21 December 2022
CAP-SSCAP-SS
Resolution
21 December 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Legacy
7 August 2020
PARENT_ACCPARENT_ACC
Legacy
7 August 2020
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Part
7 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 April 2020
SH19Statement of Capital
Resolution
23 April 2020
RESOLUTIONSResolutions
Legacy
23 April 2020
SH20SH20
Legacy
23 April 2020
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Resolution
13 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Incorporation Company
19 April 2017
NEWINCIncorporation