Background WavePink WaveYellow Wave

CALIFORNIA BIDCO LIMITED (11552809)

CALIFORNIA BIDCO LIMITED (11552809) is an active UK company. incorporated on 4 September 2018. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CALIFORNIA BIDCO LIMITED has been registered for 7 years. Current directors include CHADHA, Ajay Bhuneswarlal, STRINGER, Martin James.

Company Number
11552809
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
Nexus House Boundary Way, Hemel Hempstead, HP2 7SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHADHA, Ajay Bhuneswarlal, STRINGER, Martin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALIFORNIA BIDCO LIMITED

CALIFORNIA BIDCO LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CALIFORNIA BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11552809

LTD Company

Age

7 Years

Incorporated 4 September 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 16 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7SJ,

Previous Addresses

7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordhsire HP2 7BF England
From: 24 September 2018To: 14 February 2022
2nd Floor, Brettenham House Lancaster Place London WC2E 7EN United Kingdom
From: 4 September 2018To: 24 September 2018
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Aug 19
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Dec 21
Loan Secured
May 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Capital Update
Jul 24
Funding Round
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CHADHA, Ajay Bhuneswarlal

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born April 1964
Director
Appointed 31 Jan 2019

STRINGER, Martin James

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born February 1972
Director
Appointed 30 Sept 2024

HOLLAND, Richard

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Born March 1966
Director
Appointed 31 Jan 2019
Resigned 30 Apr 2020

MORRILL, Laura Katherine Gibb

Resigned
Lancaster Place, LondonWC2E 7EN
Born June 1989
Director
Appointed 04 Sept 2018
Resigned 17 Sept 2018

MOSS, George Thomas Edward

Resigned
Boundary Way, Hemel HempsteadHP2 7BF
Born September 1979
Director
Appointed 04 Sept 2018
Resigned 31 Jan 2019

VENESS, Jacqueline Susan

Resigned
Boundary Way, Hemel HempsteadHP2 7SJ
Born November 1960
Director
Appointed 30 Apr 2020
Resigned 30 Sept 2024

Persons with significant control

1

Boundary Way, Hemel HempsteadHP2 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Legacy
5 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2024
SH19Statement of Capital
Legacy
5 July 2024
CAP-SSCAP-SS
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Memorandum Articles
4 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
4 May 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2018
NEWINCIncorporation