Background WavePink WaveYellow Wave

PERCY BIDCO LIMITED (10813353)

PERCY BIDCO LIMITED (10813353) is an active UK company. incorporated on 12 June 2017. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PERCY BIDCO LIMITED has been registered for 8 years. Current directors include EDWARDS, Tom, GLOVER, John Lester, WOOD, Matthew Kevin.

Company Number
10813353
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
Units 14-16 Lilac Grove, Nottingham, NG9 1PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
EDWARDS, Tom, GLOVER, John Lester, WOOD, Matthew Kevin
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCY BIDCO LIMITED

PERCY BIDCO LIMITED is an active company incorporated on 12 June 2017 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PERCY BIDCO LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

10813353

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 28 July 2024 - 2 August 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 3 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

MUNGOBERRY LIMITED
From: 12 June 2017To: 12 February 2018
Contact
Address

Units 14-16 Lilac Grove Beeston Nottingham, NG9 1PF,

Previous Addresses

8 Hanover Square Mayfair London W1S 1HQ England
From: 19 February 2018To: 4 April 2018
378-380 Deansgate Manchester M3 4LY United Kingdom
From: 13 February 2018To: 19 February 2018
Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 12 June 2017To: 13 February 2018
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Sept 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Jun 23
Director Left
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 26
Director Joined
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EDWARDS, Tom

Active
Lilac Grove, NottinghamNG9 1PF
Born August 1978
Director
Appointed 31 Jan 2025

GLOVER, John Lester

Active
Lilac Grove, NottinghamNG9 1PF
Born November 1966
Director
Appointed 22 Jan 2026

WOOD, Matthew Kevin

Active
Lilac Grove, NottinghamNG9 1PF
Born June 1969
Director
Appointed 06 Apr 2020

BOND, Lyn

Resigned
Deansgate, ManchesterM3 4LY
Born February 1961
Director
Appointed 12 Jun 2017
Resigned 13 Feb 2018

BONDI, David Keith

Resigned
Lilac Grove, NottinghamNG9 1PF
Born June 1957
Director
Appointed 23 Feb 2018
Resigned 16 Jun 2023

CLARKE, Adam David

Resigned
Lilac Grove, NottinghamNG9 1PF
Born October 1961
Director
Appointed 23 Feb 2018
Resigned 16 Jun 2023

COPESTAKE, Christopher Francis

Resigned
Lilac Grove, NottinghamNG9 1PF
Born October 1958
Director
Appointed 15 Feb 2019
Resigned 31 Dec 2024

GALLAGHER, John Joseph

Resigned
Hanover Square, LondonW1S 1HQ
Born January 1990
Director
Appointed 07 Jun 2018
Resigned 21 Feb 2022

HOLSTEN, Heinz Hinrik

Resigned
St. James's Square, LondonSW1Y 4JH
Born September 1972
Director
Appointed 13 Feb 2018
Resigned 16 Jun 2023

SLATTERY, Max

Resigned
St. James's Square, LondonSW1Y 4JH
Born August 1993
Director
Appointed 21 Feb 2022
Resigned 16 Jun 2023

WYNN, Andrew Thomas

Resigned
Hanover Square, LondonW1S 1HQ
Born October 1984
Director
Appointed 13 Feb 2018
Resigned 07 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Lilac Grove, NottinghamNG9 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2018

Sdg Registrars Limited

Ceased
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
5 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 February 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 2017
NEWINCIncorporation