Background WavePink WaveYellow Wave

TNP BIDCO LIMITED (11113196)

TNP BIDCO LIMITED (11113196) is an active UK company. incorporated on 15 December 2017. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TNP BIDCO LIMITED has been registered for 8 years. Current directors include GRAFTON, Mark David, WOODHOUSE, Christopher Kevin.

Company Number
11113196
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
Unit 1a-1b Millennium Way, Derby, DE24 8HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAFTON, Mark David, WOODHOUSE, Christopher Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNP BIDCO LIMITED

TNP BIDCO LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TNP BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11113196

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

VISANTE BIDCO LIMITED
From: 15 December 2017To: 11 June 2018
Contact
Address

Unit 1a-1b Millennium Way Pride Park Derby, DE24 8HZ,

Previous Addresses

Beacon House Winchester Road Burghclere RG20 9JZ United Kingdom
From: 9 June 2022To: 1 December 2025
5 Fleet Place London EC4M 7rd England
From: 15 December 2017To: 9 June 2022
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
May 20
Director Left
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GRAFTON, Mark David

Active
Millennium Way, DerbyDE24 8HZ
Born January 1975
Director
Appointed 21 Aug 2025

WOODHOUSE, Christopher Kevin

Active
Millennium Way, DerbyDE24 8HZ
Born June 1961
Director
Appointed 04 Dec 2025

DREDGE, Matthew Kieron

Resigned
Winchester Road, BurghclereRG20 9JZ
Born July 1971
Director
Appointed 21 Jun 2018
Resigned 27 Aug 2025

GILBERT, Andrew Paul

Resigned
Millennium Way, DerbyDE24 8HZ
Born October 1980
Director
Appointed 11 Mar 2022
Resigned 06 Jun 2025

HUMPHRIES, Ian

Resigned
Winchester Road, BurghclereRG20 9JZ
Born July 1963
Director
Appointed 21 Jun 2018
Resigned 30 Apr 2024

JOHN, Llewellyn Richard Dodds

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1976
Director
Appointed 15 Dec 2017
Resigned 02 Aug 2021

KAY, Jonathan Walton

Resigned
Millennium Way, DerbyDE24 8HZ
Born February 1969
Director
Appointed 11 Mar 2022
Resigned 18 Aug 2025

MOSELEY, Richard

Resigned
Millennium Way, DerbyDE24 8HZ
Born December 1965
Director
Appointed 01 Jul 2025
Resigned 27 Oct 2025

POWELL, Christopher Gary

Resigned
Winchester Road, BurghclereRG20 9JZ
Born January 1964
Director
Appointed 05 May 2020
Resigned 11 Mar 2022

SALLITT, Henry William Baines

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1962
Director
Appointed 15 Dec 2017
Resigned 02 Aug 2021

SELBY, Susan

Resigned
Winchester Road, BurghclereRG20 9JZ
Born September 1963
Director
Appointed 11 Mar 2022
Resigned 27 Aug 2025

WHITE, Paul Richard

Resigned
Winchester Road, BurghclereRG20 9JZ
Born May 1968
Director
Appointed 21 Jun 2018
Resigned 30 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Millennium Way, DerbyDE24 8HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Suffolk Street, LondonSW1Y 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
24 November 2022
GUARANTEE2GUARANTEE2
Legacy
24 November 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
1 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Resolution
5 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 June 2018
RESOLUTIONSResolutions
Incorporation Company
15 December 2017
NEWINCIncorporation