Background WavePink WaveYellow Wave

CE BIDCO LIMITED (11239891)

CE BIDCO LIMITED (11239891) is an active UK company. incorporated on 7 March 2018. 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.. CE BIDCO LIMITED has been registered for 8 years. Current directors include DAVIES, Heath John, LEGGE, Craig John, NEALE, Christopher James and 1 others.

Company Number
11239891
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
5th Floor, 100 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Heath John, LEGGE, Craig John, NEALE, Christopher James, SHEARING, Neil Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CE BIDCO LIMITED

CE BIDCO LIMITED is an active company incorporated on 7 March 2018 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.. CE BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11239891

LTD Company

Age

8 Years

Incorporated 7 March 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 1 October 2025 (6 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

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

5th Floor, 100 Victoria Street Cardinal Place London, SW1E 5JL,

Previous Addresses

10th Floor 123 Victoria Street London SW1E 6DE England
From: 7 March 2018To: 16 April 2018
Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Funding Round
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Aug 24
Loan Secured
Nov 24
Director Left
Mar 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Cleared
Mar 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DAVIES, Heath John

Active
Victoria Street, LondonSW1E 5JL
Born March 1966
Director
Appointed 22 Jun 2025

LEGGE, Craig John

Active
Victoria Street, LondonSW1E 5JL
Born March 1977
Director
Appointed 29 Apr 2025

NEALE, Christopher James

Active
Victoria Street, LondonSW1E 5JL
Born June 1976
Director
Appointed 21 Jul 2020

SHEARING, Neil Christopher

Active
Victoria Street, LondonSW1E 5JL
Born December 1980
Director
Appointed 21 Jul 2020

BUTTER, Sebastian

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1979
Director
Appointed 04 May 2021
Resigned 02 Aug 2024

DOWSON, Robert Arthur

Resigned
Victoria Street, LondonSW1E 5JL
Born November 1973
Director
Appointed 26 Mar 2018
Resigned 30 Oct 2020

ELY, Dominic Robert Nile

Resigned
Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 27 Jun 2019
Resigned 31 Jul 2020

GAULT, Marcus John Hamilton

Resigned
Victoria Street, LondonSW1E 5JL
Born February 1970
Director
Appointed 21 Jul 2020
Resigned 07 May 2021

HARRIS, Mark Smeeth

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1958
Director
Appointed 26 Mar 2018
Resigned 27 Jun 2019

NEALE, Christopher James

Resigned
123 Victoria Street, LondonSW1E 6DE
Born June 1976
Director
Appointed 07 Mar 2018
Resigned 26 Mar 2018

SARGEANT, Mark Peter

Resigned
123 Victoria Street, LondonSW1E 6DE
Born April 1981
Director
Appointed 07 Mar 2018
Resigned 26 Mar 2018

STEELE, Joseph Anthony

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1979
Director
Appointed 16 Mar 2021
Resigned 22 Jun 2025

STILLWELL, Kevin Edward

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1970
Director
Appointed 10 May 2021
Resigned 10 Mar 2025

Persons with significant control

1

123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Resolution
16 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2018
NEWINCIncorporation