Background WavePink WaveYellow Wave

SEAHAWK BIDCO LIMITED (11486076)

SEAHAWK BIDCO LIMITED (11486076) is an active UK company. incorporated on 26 July 2018. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEAHAWK BIDCO LIMITED has been registered for 7 years. Current directors include AHMED, Talha, FOSTER, Philip James, HODDER, William and 3 others.

Company Number
11486076
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
Unit 2 Springfield Court, Bolton, BL3 2NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMED, Talha, FOSTER, Philip James, HODDER, William, IBBETT, Richard Michael Allan, SCOTT, Clair Marie, WELLER, Stephen Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAHAWK BIDCO LIMITED

SEAHAWK BIDCO LIMITED is an active company incorporated on 26 July 2018 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEAHAWK BIDCO LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11486076

LTD Company

Age

7 Years

Incorporated 26 July 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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Unit 2 Springfield Court Summerfield Road Bolton, BL3 2NT,

Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Share Issue
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Mar 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Funding Round
Aug 20
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

AHMED, Talha

Active
Springfield Court, BoltonBL3 2NT
Born April 1984
Director
Appointed 08 Sept 2025

FOSTER, Philip James

Active
Springfield Court, BoltonBL3 2NT
Born January 1973
Director
Appointed 26 Jul 2018

HODDER, William

Active
Springfield Court, BoltonBL3 2NT
Born May 1981
Director
Appointed 20 Aug 2018

IBBETT, Richard Michael Allan

Active
Summerfield Road, BoltonBL3 2NT
Born December 1977
Director
Appointed 20 Aug 2018

SCOTT, Clair Marie

Active
Springfield Court, BoltonBL3 2NT
Born May 1986
Director
Appointed 28 Jul 2022

WELLER, Stephen Andrew

Active
Springfield Court, BoltonBL3 2NT
Born December 1972
Director
Appointed 20 Aug 2018

BELL, Jonathan Scott

Resigned
Summerfield Road, BoltonBL3 2NT
Born November 1974
Director
Appointed 20 Aug 2018
Resigned 10 Aug 2019

CIESLAKE, Adrian

Resigned
Springfield Court, BoltonBL3 2NT
Born October 1973
Director
Appointed 20 Aug 2018
Resigned 12 Mar 2019

EVANS, Steven Philip

Resigned
Springfield Court, BoltonBL3 2NT
Born February 1975
Director
Appointed 31 Jul 2019
Resigned 31 Dec 2021

GOULD, Gerard

Resigned
Springfield Court, BoltonBL3 2NT
Born December 1966
Director
Appointed 10 Aug 2019
Resigned 30 Oct 2019

TODD, Christopher

Resigned
Springfield Court, BoltonBL3 2NT
Born August 1986
Director
Appointed 20 Aug 2018
Resigned 30 Jun 2019

WINDAS, Phil Neil

Resigned
Springfield Court, BoltonBL3 2NT
Born April 1979
Director
Appointed 10 Aug 2019
Resigned 08 Sept 2025

Persons with significant control

4

3 Active
1 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 20 Aug 2018
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 20 Aug 2018
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2018

Mr Philip James Foster

Ceased
Springfield Court, BoltonBL3 2NT
Born January 1973

Nature of Control

Significant influence or control
Notified 26 Jul 2018
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 August 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Capital Alter Shares Subdivision
10 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
7 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Incorporation Company
26 July 2018
NEWINCIncorporation