Background WavePink WaveYellow Wave

CANNES BIDCO LTD (11352524)

CANNES BIDCO LTD (11352524) is an active UK company. incorporated on 9 May 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CANNES BIDCO LTD has been registered for 7 years. Current directors include BUMSTEAD, Ivan Victor, BYRNE, Stephen Kenneth, DAVIES, Matthew and 4 others.

Company Number
11352524
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Venus No 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BUMSTEAD, Ivan Victor, BYRNE, Stephen Kenneth, DAVIES, Matthew, GRAHAM, Michael Steven, HUGHES, Kirsten Louise, MORRIS, Karen, WHEELER, Ian Charles
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNES BIDCO LTD

CANNES BIDCO LTD is an active company incorporated on 9 May 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CANNES BIDCO LTD was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11352524

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Venus No 1 Old Park Lane Trafford City Manchester, M41 7HA,

Previous Addresses

105 Wigmore Street Marylebone London W1U 1QY United Kingdom
From: 9 May 2018To: 28 December 2018
Timeline

24 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Sept 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Jan 20
Director Joined
Sept 20
Director Left
May 22
Director Joined
May 22
Director Joined
Dec 22
Loan Secured
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Funding Round
Jan 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BUMSTEAD, Ivan Victor

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born May 1973
Director
Appointed 20 May 2024

BYRNE, Stephen Kenneth

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born June 1965
Director
Appointed 31 May 2018

DAVIES, Matthew

Active
Old Park Lane, Trafford CityM41 7HA
Born October 1970
Director
Appointed 01 Sept 2018

GRAHAM, Michael Steven

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born April 1964
Director
Appointed 20 May 2021

HUGHES, Kirsten Louise

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born October 1971
Director
Appointed 31 May 2018

MORRIS, Karen

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born December 1962
Director
Appointed 31 May 2018

WHEELER, Ian Charles

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born October 1966
Director
Appointed 01 Sept 2018

CROSIER, Elizabeth Ann

Resigned
Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 01 Sept 2020
Resigned 21 Apr 2021

HANSON, Matthew James

Resigned
No 1 Old Park Lane, ManchesterM41 7HA
Born November 1983
Director
Appointed 16 Dec 2022
Resigned 20 May 2024

SANDERSON, Robert James

Resigned
Marylebone, LondonW1U 1QY
Born September 1978
Director
Appointed 09 May 2018
Resigned 31 May 2018

SHAW, Simon Andrew

Resigned
No 1 Old Park Lane, ManchesterM41 7HA
Born November 1967
Director
Appointed 31 May 2018
Resigned 31 Dec 2019

VITRUVIAN DIRECTORS I LIMITED

Resigned
Marylebone, LondonW1U 1QY
Corporate director
Appointed 09 May 2018
Resigned 31 May 2018

VITRUVIAN DIRECTORS II LIMITED

Resigned
Marylebone, LondonW1U 1QY
Corporate director
Appointed 09 May 2018
Resigned 31 May 2018

Persons with significant control

1

No. 1 Old Park Lane, ManchesterM41 7HA

Nature of Control

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

Filing History

47

Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Incorporation Company
9 May 2018
NEWINCIncorporation