Background WavePink WaveYellow Wave

VINDOLANDA BIDCO LIMITED (11406500)

VINDOLANDA BIDCO LIMITED (11406500) is an active UK company. incorporated on 8 June 2018. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VINDOLANDA BIDCO LIMITED has been registered for 7 years. Current directors include BERNHOEFT, Joseph Matthew, STEWART, Louise Jane.

Company Number
11406500
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Inn Collection Group 3rd Floor, Q5, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERNHOEFT, Joseph Matthew, STEWART, Louise Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINDOLANDA BIDCO LIMITED

VINDOLANDA BIDCO LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VINDOLANDA BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11406500

LTD Company

Age

7 Years

Incorporated 8 June 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne, NE12 8BS,

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England
From: 22 December 2021To: 3 January 2024
21 Palmer Street London SW1H 0AD United Kingdom
From: 8 June 2018To: 22 December 2021
Timeline

32 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
May 20
Director Left
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
Feb 22
Director Left
Feb 22
Director Left
Mar 23
Owner Exit
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Capital Update
Jul 25
Director Left
Jan 26
13
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BERNHOEFT, Joseph Matthew

Active
Q5, Quorum Business Park, Newcastle Upon TyneNE12 8BS
Born August 1984
Director
Appointed 02 Oct 2023

STEWART, Louise Jane

Active
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born March 1978
Director
Appointed 24 Mar 2021

BENTLEY, Kate

Resigned
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born June 1971
Director
Appointed 01 Dec 2020
Resigned 28 Feb 2025

BOSZKO, Thomas Peter

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born August 1982
Director
Appointed 08 Jun 2018
Resigned 12 Feb 2022

BURGESS, Claire Louise

Resigned
LondonSW1H 0AD
Born November 1973
Director
Appointed 08 Apr 2019
Resigned 14 May 2020

CAMPBELL, David Francis

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1971
Director
Appointed 01 Dec 2021
Resigned 02 Mar 2023

DONKIN, Sean Lee

Resigned
3rd Floor, Q5, Newcastle Upon TyneNE12 8BS
Born May 1981
Director
Appointed 19 Jun 2018
Resigned 23 Dec 2025

EDWARDS, Alexander Paul

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1966
Director
Appointed 27 May 2020
Resigned 27 Oct 2023

LIDDELL, Angus Keith

Resigned
LondonSW1H 0AD
Born April 1955
Director
Appointed 19 Jun 2018
Resigned 24 May 2021

STEIN, Iain

Resigned
LondonSW1H 0AD
Born December 1954
Director
Appointed 19 Jun 2018
Resigned 27 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2018
Ceased 12 Feb 2022
3rd Floor, Newcastle Upon TyneNE12 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
8 June 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Resolution
27 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Resolution
4 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Incorporation Company
8 June 2018
NEWINCIncorporation