Background WavePink WaveYellow Wave

HEIGHT BIDCO LIMITED (11052379)

HEIGHT BIDCO LIMITED (11052379) is an active UK company. incorporated on 7 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEIGHT BIDCO LIMITED has been registered for 8 years. Current directors include GOODSELL, David, HEAD, Robin John, PERRY, Andy.

Company Number
11052379
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
One New Ludgate, London, EC4M 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOODSELL, David, HEAD, Robin John, PERRY, Andy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIGHT BIDCO LIMITED

HEIGHT BIDCO LIMITED is an active company incorporated on 7 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEIGHT BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11052379

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

One New Ludgate 60 Ludgate Hill London, EC4M 7AW,

Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Aug 20
Director Left
Mar 21
Director Joined
Jan 22
Director Left
Nov 24
Director Joined
Mar 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOODSELL, David

Active
60 Ludgate Hill, LondonEC4M 7AW
Born January 1978
Director
Appointed 30 Sept 2025

HEAD, Robin John

Active
60 Ludgate Hill, LondonEC4M 7AW
Born January 1962
Director
Appointed 16 Nov 2017

PERRY, Andy

Active
Gateway 1000, StevenageSG1 2FP
Born March 1973
Director
Appointed 01 Aug 2020

DAVIS, Spencer Michael

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born September 1964
Director
Appointed 19 Jan 2022
Resigned 21 Nov 2024

EMERSON, Lynne

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born January 1962
Director
Appointed 16 Nov 2017
Resigned 28 Feb 2021

GEER, Dominic Charles Edward

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born September 1971
Director
Appointed 07 Nov 2017
Resigned 16 Nov 2017

Persons with significant control

1

60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 June 2018
AA01Change of Accounting Reference Date
Resolution
4 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Incorporation Company
7 November 2017
NEWINCIncorporation