Background WavePink WaveYellow Wave

BLUE BIDCO LIMITED (11416365)

BLUE BIDCO LIMITED (11416365) is an active UK company. incorporated on 14 June 2018. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUE BIDCO LIMITED has been registered for 7 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
11416365
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
4th Floor, The Davidson Building, Reading, RG1 3EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE BIDCO LIMITED

BLUE BIDCO LIMITED is an active company incorporated on 14 June 2018 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUE BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11416365

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

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

4th Floor, The Davidson Building The Forbury Reading, RG1 3EU,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ
From: 8 August 2018To: 12 December 2025
2 More London Riverside Third Floor London SE1 2AP England
From: 18 June 2018To: 8 August 2018
2 More London Riverside London SE1 2AP United Kingdom
From: 14 June 2018To: 18 June 2018
Timeline

34 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Share Issue
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
New Owner
May 19
New Owner
May 19
New Owner
Jul 19
New Owner
Aug 19
Director Left
May 22
Director Left
May 22
Loan Secured
May 22
Funding Round
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Funding Round
Jan 26
Funding Round
Jan 26
5
Funding
4
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILLER, Richard

Active
The Forbury, ReadingRG1 3EU
Born October 1964
Director
Appointed 02 Aug 2018

TUCKER, Oliver Robert Stewart

Active
The Forbury, ReadingRG1 3EU
Born June 1962
Director
Appointed 02 Aug 2018

BOKHOVE, Borut Alexander

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born February 1986
Director
Appointed 14 Jun 2018
Resigned 26 Apr 2022

SHUCKBURGH, Edward Jonathan Tymms

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born October 1975
Director
Appointed 14 Jun 2018
Resigned 26 Apr 2022

Persons with significant control

8

1 Active
7 Ceased

Mr Oliver Robert Stewart Tucker

Ceased
Honey Lane, MaidenheadSL6 6RJ
Born June 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Aug 2018
Ceased 24 May 2022

Mr Richard Miller

Ceased
Honey Lane, MaidenheadSL6 6RJ
Born October 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Aug 2018
Ceased 24 May 2022
Two More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018

Mr Edward Jonathan Tymms Shuckburgh

Ceased
More London Riverside, LondonSE1 2AP
Born October 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 Jun 2018
Ceased 26 Apr 2022

Mr Alexander Bokhove

Ceased
More London Riverside, LondonSE1 2AP
Born February 1986

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 Jun 2018
Ceased 26 Apr 2022
LondonSE1 2AP

Nature of Control

Significant influence or control
Notified 14 Jun 2018
Ceased 13 Jul 2018
LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2018
Ceased 13 Jul 2018
Festival Square, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 14 Jun 2018
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

71

Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2024
AAAnnual Accounts
Legacy
22 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2023
AAAnnual Accounts
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
AGREEMENT2AGREEMENT2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
23 July 2018
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Incorporation Company
14 June 2018
NEWINCIncorporation