Background WavePink WaveYellow Wave

COMCAST BIDCO LIMITED (11341936)

COMCAST BIDCO LIMITED (11341936) is a liquidation UK company. incorporated on 2 May 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMCAST BIDCO LIMITED has been registered for 7 years. Current directors include MCNEIL, Roderick Gregor.

Company Number
11341936
Status
liquidation
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
11th Floor Landmark St Peters Square 1, Manchester, M1 4PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCNEIL, Roderick Gregor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMCAST BIDCO LIMITED

COMCAST BIDCO LIMITED is an liquidation company incorporated on 2 May 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMCAST BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

liquidation

Active since 7 years ago

Company No

11341936

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

11th Floor Landmark St Peters Square 1 Oxford Street Manchester, M1 4PB,

Previous Addresses

Sky Central Grant Way Isleworth Middlesex TW7 5QD England
From: 19 July 2019To: 26 August 2025
1 Central St. Giles St. Giles High Street London WC2H 8NU United Kingdom
From: 2 May 2018To: 19 July 2019
Timeline

37 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Capital Update
Nov 22
Funding Round
Mar 23
Funding Round
Mar 23
Capital Update
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Sept 24
Owner Exit
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Mar 26
23
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 18 Feb 2020

MCNEIL, Roderick Gregor

Active
Oxford Street, ManchesterM1 4PB
Born November 1970
Director
Appointed 24 Jun 2025

BLOCK, Arthur R

Resigned
St. Giles High Street, LondonWC2H 8NU
Born January 1955
Director
Appointed 02 May 2018
Resigned 14 Apr 2019

CAVANAGH, Michael J

Resigned
Grant Way, IsleworthTW7 5QD
Born January 1966
Director
Appointed 20 Sept 2018
Resigned 01 Jul 2020

COHEN, David L

Resigned
Grant Way, IsleworthTW7 5QD
Born April 1955
Director
Appointed 20 Sept 2018
Resigned 01 Jul 2020

REID, Thomas John

Resigned
John F. Kennedy Boulevard, Philadelphia19103
Born June 1964
Director
Appointed 15 Apr 2019
Resigned 24 Jul 2023

ROBSON, Simon

Resigned
Oxford Street, ManchesterM1 4PB
Born August 1973
Director
Appointed 01 Jul 2020
Resigned 06 Mar 2026

WIDEMAN, Elizabeth

Resigned
Grant Way, IsleworthTW7 5QD
Born December 1974
Director
Appointed 25 Jul 2023
Resigned 27 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
1701 John F. Kennedy Boulevard, Philadelphia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024
St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2018
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Resolution
9 September 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
26 August 2025
600600
Liquidation Voluntary Declaration Of Solvency
26 August 2025
LIQ01LIQ01
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 March 2023
SH19Statement of Capital
Resolution
21 March 2023
RESOLUTIONSResolutions
Legacy
21 March 2023
CAP-SSCAP-SS
Legacy
21 March 2023
SH20SH20
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 November 2022
SH19Statement of Capital
Legacy
25 November 2022
SH20SH20
Legacy
25 November 2022
CAP-SSCAP-SS
Resolution
25 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 February 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 May 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2019
TM01Termination of Director
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Legacy
19 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 October 2018
RP04SH01RP04SH01
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Legacy
23 July 2018
RPCH01RPCH01
Change Account Reference Date Company Current Shortened
11 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2018
NEWINCIncorporation