Background WavePink WaveYellow Wave

TRON BIDCO LIMITED (10911897)

TRON BIDCO LIMITED (10911897) is an active UK company. incorporated on 11 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. TRON BIDCO LIMITED has been registered for 8 years.

Company Number
10911897
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRON BIDCO LIMITED

TRON BIDCO LIMITED is an active company incorporated on 11 August 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. TRON BIDCO LIMITED was registered 8 years ago.(SIC: 62011)

Status

active

Active since 8 years ago

Company No

10911897

LTD Company

Age

8 Years

Incorporated 11 August 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 13 January 2026 (2 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

C/O Shepherd And Wedderburn Llp 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA England
From: 4 February 2022To: 7 May 2025
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
From: 20 September 2021To: 4 February 2022
15 Bury Street Guildford Surrey GU2 4YZ England
From: 16 September 2021To: 20 September 2021
2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
From: 2 April 2020To: 16 September 2021
3rd Floor, Bright Building Manchester Science Park 5 Pencroft Way Manchester M15 6GZ United Kingdom
From: 30 October 2018To: 2 April 2020
Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ England
From: 22 September 2017To: 30 October 2018
6th Floor Vantage Point Hardman Street Spinningfields Manchester M3 3HF United Kingdom
From: 11 August 2017To: 22 September 2017
Timeline

31 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Share Issue
Sept 17
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Apr 20
Funding Round
Jul 20
Funding Round
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 24
4
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
22 February 2022
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
2 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Resolution
6 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 June 2018
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
12 February 2018
RP04AP01RP04AP01
Capital Alter Shares Subdivision
28 September 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Resolution
14 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Incorporation Company
11 August 2017
NEWINCIncorporation