Background WavePink WaveYellow Wave

MINERVA BIDCO LIMITED (11279441)

MINERVA BIDCO LIMITED (11279441) is an active UK company. incorporated on 27 March 2018. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MINERVA BIDCO LIMITED has been registered for 7 years. Current directors include BADEL, Alexandra Nelia, FINDLAY, Andrew Robert, KEEN, Christian.

Company Number
11279441
Status
active
Type
ltd
Incorporated
27 March 2018
Age
7 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BADEL, Alexandra Nelia, FINDLAY, Andrew Robert, KEEN, Christian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINERVA BIDCO LIMITED

MINERVA BIDCO LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MINERVA BIDCO LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11279441

LTD Company

Age

7 Years

Incorporated 27 March 2018

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

DMWSL 880 LIMITED
From: 27 March 2018To: 4 April 2018
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

4 Albemarle Street London W1S 4GA
From: 12 April 2018To: 17 August 2018
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 27 March 2018To: 12 April 2018
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 20 Nov 2023

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Born May 1985
Director
Appointed 26 Jan 2024

FINDLAY, Andrew Robert

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1969
Director
Appointed 18 Aug 2021

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 15 Sept 2022

COOPER, William James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 23 Dec 2019
Resigned 15 Sept 2022

CUSDEN, Ian Vincent

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 01 Oct 2018
Resigned 23 Dec 2019

EVANS, Ilaria

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 15 Sept 2022
Resigned 20 Nov 2023

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 27 Mar 2018
Resigned 04 Apr 2018

AFORS, Christopher Marc

Resigned
Albemarle Street, LondonW1S 4GA
Born September 1979
Director
Appointed 04 Apr 2018
Resigned 30 Jul 2018

ARNOLD, James Michael

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born March 1965
Director
Appointed 30 Jul 2018
Resigned 01 Jan 2023

BARRON, Paul Thomas

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1979
Director
Appointed 27 Mar 2018
Resigned 04 Apr 2018

BEESLEY, Martin Geoffrey

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born May 1966
Director
Appointed 30 Jul 2018
Resigned 22 Oct 2021

COOPER, William James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born April 1973
Director
Appointed 31 Dec 2019
Resigned 15 Sept 2022

CUSDEN, Ian Vincent

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born August 1957
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2019

HARRINGTON, Maximilian, Mr.

Resigned
Albemarle Street, LondonW1S 4GA
Born May 1986
Director
Appointed 12 Jun 2018
Resigned 30 Jul 2018

WINNICOTT, James Robert

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born October 1968
Director
Appointed 01 Oct 2018
Resigned 26 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2025
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Ceased 04 Dec 2025
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

54

Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Certificate Change Of Name Company
4 April 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2018
NEWINCIncorporation