Background WavePink WaveYellow Wave

SASA BIDCO LIMITED (11326741)

SASA BIDCO LIMITED (11326741) is an active UK company. incorporated on 24 April 2018. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SASA BIDCO LIMITED has been registered for 7 years. Current directors include BAI, Qiong, CHUNG, Che-Chun, SONG, Tao.

Company Number
11326741
Status
active
Type
ltd
Incorporated
24 April 2018
Age
7 years
Address
9th Floor, St James Building, Manchester, M1 6EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BAI, Qiong, CHUNG, Che-Chun, SONG, Tao
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SASA BIDCO LIMITED

SASA BIDCO LIMITED is an active company incorporated on 24 April 2018 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SASA BIDCO LIMITED was registered 7 years ago.(SIC: 79110)

Status

active

Active since 7 years ago

Company No

11326741

LTD Company

Age

7 Years

Incorporated 24 April 2018

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 7 October 2025 (5 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

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

9th Floor, St James Building 61-95 Oxford Street Manchester, M1 6EJ,

Previous Addresses

First Floor 28-32 Britannia Street London WC1X 9JF United Kingdom
From: 6 July 2018To: 29 October 2020
5 Fleet Place London EC4M 7rd United Kingdom
From: 24 April 2018To: 6 July 2018
Timeline

31 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Loan Secured
Nov 18
Director Left
May 19
Director Joined
May 19
Loan Secured
Nov 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Director Left
Aug 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BAI, Qiong

Active
30 Raffles Place #29-01, Singapore048622
Born January 1979
Director
Appointed 28 Aug 2025

CHUNG, Che-Chun

Active
30 Raffles Place #29-01, Singapore048622
Born August 1989
Director
Appointed 28 Aug 2025

SONG, Tao

Active
30 Raffles Place #29-01, Singapore200335
Born September 1974
Director
Appointed 28 Aug 2025

BIRKS, Nigel Francis

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born September 1962
Director
Appointed 10 May 2019
Resigned 23 Jan 2021

BRETT, Edward

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1967
Director
Appointed 24 Apr 2018
Resigned 25 May 2018

CONOLEY, Simon Nicholas

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born April 1982
Director
Appointed 23 Jan 2021
Resigned 28 Aug 2025

DAVIS, Alexander Rory Wellington

Resigned
28-32 Britannia Street, LondonWC1X 9JF
Born April 1975
Director
Appointed 30 Aug 2018
Resigned 10 May 2019

FALCON, Tom

Resigned
Southampton Street, LondonWC2R 0LR
Born July 1969
Director
Appointed 25 May 2018
Resigned 17 Aug 2023

HAMMAD, Saad Hassan

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born October 1962
Director
Appointed 30 Aug 2018
Resigned 28 Aug 2025

JACOVOU, Jacovos George

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born December 1974
Director
Appointed 25 May 2018
Resigned 06 Jun 2025

TERRY, Ken

Resigned
61-95 Oxford Street, ManchesterM1 6EJ
Born May 1964
Director
Appointed 24 Apr 2018
Resigned 06 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Unit No. #29-01, 30 Raffles Place, Singapore048622

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 28 Aug 2025

Sasa Midco Limited

Ceased
9th Floor 61-95 Oxford Street, ManchesterM1 6EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2018
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Resolution
7 June 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Incorporation Company
24 April 2018
NEWINCIncorporation