Background WavePink WaveYellow Wave

COUPLE BIDCO LIMITED (11042851)

COUPLE BIDCO LIMITED (11042851) is an active UK company. incorporated on 1 November 2017. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COUPLE BIDCO LIMITED has been registered for 8 years. Current directors include LENNON, Andrew Patrick James, WRIGHT, Michael.

Company Number
11042851
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
353 Buckingham Avenue, Slough, SL1 4PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LENNON, Andrew Patrick James, WRIGHT, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUPLE BIDCO LIMITED

COUPLE BIDCO LIMITED is an active company incorporated on 1 November 2017 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COUPLE BIDCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11042851

LTD Company

Age

8 Years

Incorporated 1 November 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 4 November 2025 (4 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

353 Buckingham Avenue Slough, SL1 4PF,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 November 2017To: 16 November 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 20
Director Left
Apr 20
Loan Secured
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Dec 22
Loan Secured
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LENNON, Andrew Patrick James

Active
Buckingham Avenue, SloughSL1 4PF
Born June 1965
Director
Appointed 04 May 2021

WRIGHT, Michael

Active
Buckingham Avenue, SloughSL1 4PF
Born May 1965
Director
Appointed 23 Sept 2024

CRUICKSHANK, David James

Resigned
Buckingham Avenue, SloughSL1 4PF
Born November 1975
Director
Appointed 14 Nov 2017
Resigned 23 Sept 2024

FRANCIS, Richard Stewart Clement

Resigned
Buckingham Avenue, SloughSL1 4PF
Born October 1969
Director
Appointed 12 Mar 2020
Resigned 28 May 2021

HARPER, John David

Resigned
LondonW1U 3AY
Born February 1972
Director
Appointed 01 Nov 2017
Resigned 14 Nov 2017

HEALY, Gareth Patrick

Resigned
Mandeville Place, LondonW1U 3AY
Born July 1970
Director
Appointed 08 Nov 2017
Resigned 14 Nov 2017

KELLY, Noel Anthony, Mr.

Resigned
Buckingham Avenue, SloughSL1 4PF
Born July 1968
Director
Appointed 14 Nov 2017
Resigned 31 Mar 2020

KINGSWOOD, Mike

Resigned
Buckingham Avenue, SloughSL1 4PF
Born September 1954
Director
Appointed 14 Nov 2017
Resigned 14 Nov 2017

MORRIS, Neil Geoffrey

Resigned
Buckingham Avenue, SloughSL1 4PF
Born August 1957
Director
Appointed 14 Nov 2017
Resigned 14 Nov 2017

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
26 January 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2022
AAAnnual Accounts
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2021
AAAnnual Accounts
Legacy
4 June 2021
PARENT_ACCPARENT_ACC
Legacy
2 June 2021
AGREEMENT2AGREEMENT2
Legacy
2 June 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
21 January 2020
GUARANTEE2GUARANTEE2
Legacy
21 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2019
AAAnnual Accounts
Legacy
21 February 2019
PARENT_ACCPARENT_ACC
Legacy
21 February 2019
AGREEMENT2AGREEMENT2
Legacy
21 February 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Incorporation Company
1 November 2017
NEWINCIncorporation