Background WavePink WaveYellow Wave

HONEY BIDCO LIMITED (11406783)

HONEY BIDCO LIMITED (11406783) is an active UK company. incorporated on 11 June 2018. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HONEY BIDCO LIMITED has been registered for 7 years. Current directors include GRAF VON PLETTENBERG, Johannes Albrecht Leonce, MOORE, Stephen Norman.

Company Number
11406783
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
100 Locksbrook Road, Bath, BA1 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAF VON PLETTENBERG, Johannes Albrecht Leonce, MOORE, Stephen Norman
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEY BIDCO LIMITED

HONEY BIDCO LIMITED is an active company incorporated on 11 June 2018 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HONEY BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11406783

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 5 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

100 Locksbrook Road Bath, BA1 3EN,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 11 June 2018To: 10 July 2018
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Apr 19
Loan Secured
Jun 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Dec 21
Director Left
Jan 23
Owner Exit
Dec 24
New Owner
Apr 25
New Owner
May 25
New Owner
May 25
3
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GRAF VON PLETTENBERG, Johannes Albrecht Leonce

Active
Hermann-Blankenstein Strase 5, Berlin10249
Born November 1980
Director
Appointed 03 Aug 2021

MOORE, Stephen Norman

Active
Locksbrook Road, BathBA1 3EN
Born November 1971
Director
Appointed 15 Jul 2020

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 11 Jun 2018
Resigned 12 Jul 2019

BOND, Deborah Louise

Resigned
Locksbrook Road, BathBA1 3EN
Born October 1967
Director
Appointed 03 Aug 2021
Resigned 30 Dec 2022

IRELAND, Tobin Richard

Resigned
Locksbrook Road, BathBA1 3EN
Born May 1969
Director
Appointed 01 Jan 2019
Resigned 31 Aug 2021

JACOBS, Philippe Alexandre Jacob

Resigned
10 Stratton Street, LondonW1J 8LG
Born February 1984
Director
Appointed 14 Jun 2018
Resigned 03 Aug 2021

LONGHURST, Richard Henry

Resigned
Locksbrook Road, BathBA1 3EN
Born August 1969
Director
Appointed 14 Jun 2018
Resigned 03 Aug 2021

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 11 Jun 2018
Resigned 12 Jun 2018

POLNY, Jacob

Resigned
10 Stratton Street, LondonW1J 8LG
Born May 1977
Director
Appointed 12 Jun 2018
Resigned 03 Aug 2021

SLATEFORD, Neal Richard

Resigned
Locksbrook Road, BathBA1 3EN
Born October 1963
Director
Appointed 14 Jun 2018
Resigned 03 Aug 2021

WARBY, Sarah

Resigned
Locksbrook Road, BathBA1 3EN
Born March 1971
Director
Appointed 16 Sept 2019
Resigned 10 Jul 2020

Persons with significant control

5

4 Active
1 Ceased
26 New Street, St. HelierJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr. Roy Awad

Active
Dufourstrasse, Zurich8008
Born December 1983

Nature of Control

Significant influence or control as trust
Notified 04 Apr 2022

Mrs. Jie Jacobs

Active
Park Street, LondonW1K 2HX
Born July 1986

Nature of Control

Significant influence or control as trust
Notified 14 Jun 2018

Mr. Philippe Alexandre Jacob Jacobs

Active
Park Street, LondonW1K 2HX
Born February 1984

Nature of Control

Significant influence or control as trust
Notified 14 Jun 2018
Locksbrook Road, BathBA1 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2018
Ceased 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 July 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
8 July 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
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Incorporation Company
11 June 2018
NEWINCIncorporation