Background WavePink WaveYellow Wave

CORIN BIDCO LIMITED (11169851)

CORIN BIDCO LIMITED (11169851) is an active UK company. incorporated on 25 January 2018. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORIN BIDCO LIMITED has been registered for 8 years. Current directors include HURD, Jonathan William, SILVESTER, Victoria Mary.

Company Number
11169851
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 years
Address
The Corinium Centre, Cirencester, GL7 1YJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HURD, Jonathan William, SILVESTER, Victoria Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORIN BIDCO LIMITED

CORIN BIDCO LIMITED is an active company incorporated on 25 January 2018 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORIN BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11169851

LTD Company

Age

8 Years

Incorporated 25 January 2018

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026

Previous Company Names

CHIP BIDCO LIMITED
From: 2 March 2018To: 29 April 2019
LEYDEN UK TOPCO LIMITED
From: 25 January 2018To: 2 March 2018
Contact
Address

The Corinium Centre Love Lane Industrial Estate Cirencester, GL7 1YJ,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD United Kingdom
From: 25 January 2018To: 26 April 2019
Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Share Issue
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Mar 19
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Oct 23
8
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HURD, Jonathan William

Active
Love Lane Industrial Estate, CirencesterGL7 1YJ
Secretary
Appointed 25 Apr 2019

HURD, Jonathan William

Active
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born March 1987
Director
Appointed 15 Mar 2021

SILVESTER, Victoria Mary

Active
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born March 1978
Director
Appointed 19 Jul 2018

ALFONSI, Stefano

Resigned
Love Lane Industrial Estate, CirencesterGL7 1YJ
Born September 1964
Director
Appointed 19 Jul 2018
Resigned 15 Mar 2021

ARMSTRONG, Paul Richard

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born November 1973
Director
Appointed 25 Jan 2018
Resigned 05 Jun 2018

HERRIDGE, Justin Lamont

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born June 1984
Director
Appointed 05 Jun 2018
Resigned 19 Jul 2018

WILLIAMS, Andrea Ayodele

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born May 1974
Director
Appointed 05 Jun 2018
Resigned 19 Jul 2018

Persons with significant control

2

Love Lane Industrial Estate, CirencesterGL7 1YJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2019
Love Lane Industrial Estate, CirencesterGL7 1YJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
9 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Court Order
16 June 2020
OCOC
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 September 2019
RP04SH01RP04SH01
Legacy
17 May 2019
ANNOTATIONANNOTATION
Legacy
17 May 2019
ANNOTATIONANNOTATION
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Resolution
29 April 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
13 September 2018
SH14Notice of Redenomination
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Resolution
29 June 2018
RESOLUTIONSResolutions
Resolution
19 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Resolution
2 March 2018
RESOLUTIONSResolutions
Incorporation Company
25 January 2018
NEWINCIncorporation