Background WavePink WaveYellow Wave

APPLE BIDCO 1 LIMITED (11580512)

APPLE BIDCO 1 LIMITED (11580512) is an active UK company. incorporated on 20 September 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.. APPLE BIDCO 1 LIMITED has been registered for 7 years. Current directors include LENESS, Amanda Vanderneth, LOVE, Brian, MCDONAGH, John and 2 others.

Company Number
11580512
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LENESS, Amanda Vanderneth, LOVE, Brian, MCDONAGH, John, MORENO DE LOS RIOS ALMANDOZ, Ramon, PIRES, Daniel Fortio Da Costa Mendes
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLE BIDCO 1 LIMITED

APPLE BIDCO 1 LIMITED is an active company incorporated on 20 September 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.. APPLE BIDCO 1 LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11580512

LTD Company

Age

7 Years

Incorporated 20 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 2 July 2025 (8 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor, Equitix Management Services 120 Aldersgate Street London EC1A 4JQ England
From: 11 October 2019To: 19 March 2020
Equitix Management Services 120 Aldersgate Street London EC1A 4JQ England
From: 1 October 2019To: 11 October 2019
1 Park Row Leeds LS1 5AB United Kingdom
From: 20 September 2018To: 1 October 2019
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
May 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 20
Capital Update
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

LENESS, Amanda Vanderneth

Active
South Building, LondonEC1A 4HD
Born May 1967
Director
Appointed 12 Nov 2019

LOVE, Brian

Active
19a Canning Street, EdinburghEH3 8EG
Born May 1979
Director
Appointed 25 Apr 2023

MCDONAGH, John

Active
19a Canning Street, EdinburghEH3 8EG
Born May 1969
Director
Appointed 10 Dec 2018

MORENO DE LOS RIOS ALMANDOZ, Ramon

Active
43 6 Ofic 24 Y 25, Madrid28001
Born April 1983
Director
Appointed 03 Oct 2025

PIRES, Daniel Fortio Da Costa Mendes

Active
South Building, LondonEC1A 4HD
Born December 1990
Director
Appointed 30 Apr 2024

BRODIE, Nicole

Resigned
South Building 200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 02 Aug 2023
Resigned 01 Nov 2025

BINNINGTON, Michael Edward

Resigned
South Building, LondonEC1A 4HD
Born December 1967
Director
Appointed 12 Nov 2019
Resigned 03 Oct 2025

CROSSLEY, Hugh Barnabas

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born March 1973
Director
Appointed 20 Sept 2018
Resigned 12 Nov 2019

ODAJIMA, Hiroaki

Resigned
2-1-1, Marunouchi, Tokyo100-0005
Born November 1960
Director
Appointed 10 Dec 2018
Resigned 25 May 2023

PRITCHARD, Jamie

Resigned
South Building, LondonEC1A 4HD
Born April 1971
Director
Appointed 22 Jan 2021
Resigned 25 Apr 2023

RAY, Alistair Graham

Resigned
Melville Street, EdinburghEH3 7JF
Born November 1974
Director
Appointed 20 Sept 2018
Resigned 22 Jan 2021

SAKATA, Yojiro

Resigned
Marunouchi 1-Chome, Tokyo100-6525
Born April 1987
Director
Appointed 25 May 2023
Resigned 30 Apr 2024

SMITH, Jonathan Charles

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 10 Dec 2018
Resigned 02 Dec 2020

SWINDELL, Mark Roy

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1960
Director
Appointed 10 Dec 2018
Resigned 01 Mar 2023

Persons with significant control

2

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2018
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Appoint Corporate Secretary Company With Name Date
17 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 January 2021
SH19Statement of Capital
Legacy
7 January 2021
SH20SH20
Legacy
7 January 2021
CAP-SSCAP-SS
Resolution
7 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Memorandum Articles
13 November 2018
MAMA
Resolution
13 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Incorporation Company
20 September 2018
NEWINCIncorporation