Background WavePink WaveYellow Wave

OTG BIDCO LIMITED (11426831)

OTG BIDCO LIMITED (11426831) is an active UK company. incorporated on 21 June 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OTG BIDCO LIMITED has been registered for 7 years. Current directors include BRAIDWOOD, Scott, LAKSHMAN, Jayvant, LURIE, Adrian Paul and 1 others.

Company Number
11426831
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
75 Knightsbridge, London, SW1X 7BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAIDWOOD, Scott, LAKSHMAN, Jayvant, LURIE, Adrian Paul, WILSON, Neil Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTG BIDCO LIMITED

OTG BIDCO LIMITED is an active company incorporated on 21 June 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OTG BIDCO LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11426831

LTD Company

Age

7 Years

Incorporated 21 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

75 Knightsbridge London, SW1X 7BF,

Previous Addresses

65 Sloane Street London SW1X 9SH England
From: 14 March 2024To: 25 June 2024
16 Great Queen Street London WC2B 5AH England
From: 17 January 2022To: 14 March 2024
4th Floor Office 19, 3 Shortlands Hammersmith London W6 8DA United Kingdom
From: 11 February 2019To: 17 January 2022
68 North End Road London W14 9EP United Kingdom
From: 3 September 2018To: 11 February 2019
C/O Alcuin Capital Partners Llp, 65 Sloane Street London SW1X 9SH England
From: 4 July 2018To: 3 September 2018
65 Sloane Street London SW1X 9SH United Kingdom
From: 21 June 2018To: 4 July 2018
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Director Left
Jun 18
Director Left
Jun 18
Company Founded
Jun 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Loan Secured
Sept 18
Director Joined
Nov 18
Funding Round
Nov 18
Director Left
Mar 19
Director Joined
Aug 20
Loan Secured
May 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Mar 24
Director Left
Mar 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BRAIDWOOD, Scott

Active
Wey Court West, FarnhamGU9 7PT
Born October 1967
Director
Appointed 31 Aug 2018

LAKSHMAN, Jayvant

Active
Wey Court West, FarnhamGU9 7PT
Born December 1968
Director
Appointed 31 Aug 2018

LURIE, Adrian Paul

Active
Knightsbridge, LondonSW1X 7BF
Born February 1973
Director
Appointed 21 Jun 2018

WILSON, Neil Richard

Active
Knightsbridge, LondonSW1X 7BF
Born May 1982
Director
Appointed 21 Jun 2018

CROSS, Carl Andrew

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1971
Director
Appointed 31 Aug 2018
Resigned 01 Mar 2024

GHINN, Julian

Resigned
Great Queen Street, LondonWC2B 5AH
Born June 1964
Director
Appointed 04 Aug 2020
Resigned 01 Mar 2024

STRICKER, Maria

Resigned
Office 19, 3 Shortlands, LondonW6 8DA
Born September 1978
Director
Appointed 30 Oct 2018
Resigned 31 Jan 2019

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 Jun 2018
Resigned 21 Jun 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 Jun 2018
Resigned 21 Jun 2018

Persons with significant control

1

Knightsbridge, LondonSW1X 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Change To A Person With Significant Control
11 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
3 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Incorporation Company
21 June 2018
NEWINCIncorporation