Background WavePink WaveYellow Wave

VOYAGER BIDCO LIMITED (10921059)

VOYAGER BIDCO LIMITED (10921059) is an active UK company. incorporated on 17 August 2017. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VOYAGER BIDCO LIMITED has been registered for 8 years. Current directors include ENGLISH, Nigel Stuart, LARSEN, Andrew Gordon.

Company Number
10921059
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
6-7 Lovers Walk, Brighton, BN1 6AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ENGLISH, Nigel Stuart, LARSEN, Andrew Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGER BIDCO LIMITED

VOYAGER BIDCO LIMITED is an active company incorporated on 17 August 2017 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VOYAGER BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10921059

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

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

6-7 Lovers Walk Brighton, BN1 6AH,

Previous Addresses

Verulam Hosue 142 Old Shoreham Road Hove BN3 7BD England
From: 12 October 2018To: 17 June 2020
C/O Rjd Partners Limited 8-9 Well Court London EC4M 9DN United Kingdom
From: 17 August 2017To: 12 October 2018
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ENGLISH, Nigel Stuart

Active
Lovers Walk, BrightonBN1 6AH
Born March 1970
Director
Appointed 17 Oct 2017

LARSEN, Andrew Gordon

Active
Lovers Walk, BrightonBN1 6AH
Born September 1974
Director
Appointed 02 Jun 2021

BRYANT, Patricia Mary

Resigned
142 Old Shoreham Road, HoveBN3 7BD
Born August 1973
Director
Appointed 17 Oct 2017
Resigned 30 Nov 2018

BULMAN, Francis William

Resigned
Lovers Walk, BrightonBN1 6AH
Born January 1975
Director
Appointed 30 Nov 2018
Resigned 11 Dec 2020

BULMAN, Francis William

Resigned
LondonEC4M 9DN
Born January 1975
Director
Appointed 17 Aug 2017
Resigned 27 Mar 2018

CASTON, Richard Charles Austin

Resigned
8-9 Well Court, LondonEC4M 9DN
Born July 1967
Director
Appointed 17 Oct 2017
Resigned 27 Mar 2018

MASLIN, Paul Richard

Resigned
142 Old Shoreham Road, HoveBN3 7BD
Born April 1981
Director
Appointed 06 Sept 2018
Resigned 02 Jun 2021

Persons with significant control

1

8-9 Well Court, LondonEC4M 9DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

39

Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
13 January 2026
MAMA
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Incorporation Company
17 August 2017
NEWINCIncorporation