Background WavePink WaveYellow Wave

JENNY BIDCO LIMITED (11605072)

JENNY BIDCO LIMITED (11605072) is an active UK company. incorporated on 4 October 2018. with registered office in Bootle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JENNY BIDCO LIMITED has been registered for 7 years. Current directors include DOWD, Alan, O'HARE, Paul Joseph, POWDERLY, Nicola and 4 others.

Company Number
11605072
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
Jenkins Shipping Unit 3 Langton Park, Bootle, L20 1HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWD, Alan, O'HARE, Paul Joseph, POWDERLY, Nicola, SEAMAN, Nicholas Richard Motum, STEWART, James Robert, STOREY, Mark Henry, WHEELER, Timothy Albert William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENNY BIDCO LIMITED

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

Status

active

Active since 7 years ago

Company No

11605072

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

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

Jenkins Shipping Unit 3 Langton Park Port Of Liverpool, Regent Road Bootle, L20 1HA,

Previous Addresses

35 New Bridge Street London EC4V 6BW United Kingdom
From: 4 October 2018To: 7 January 2019
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Jan 19
Loan Secured
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Sept 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Jan 20
Director Left
Mar 20
Director Joined
Jan 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Director Joined
Jan 24
Director Joined
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Mar 25
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

DOWD, Alan

Active
West Bank Road, BelfastBT3 9JL
Born February 1963
Director
Appointed 19 Dec 2018

O'HARE, Paul Joseph

Active
West Bank Road, BelfastBT3 9JL
Born May 1959
Director
Appointed 19 Dec 2018

POWDERLY, Nicola

Active
Langton Park, BootleL20 1HA
Born November 1968
Director
Appointed 01 Oct 2020

SEAMAN, Nicholas Richard Motum

Active
West Bank Road, BelfastBT3 9JL
Born July 1981
Director
Appointed 04 Oct 2018

STEWART, James Robert

Active
Langton Park, BootleL20 1HA
Born December 1973
Director
Appointed 01 Oct 2019

STOREY, Mark Henry

Active
West Bank Road, BelfastBT3 9JL
Born October 1961
Director
Appointed 04 Oct 2018

WHEELER, Timothy Albert William

Active
Langton Park, BootleL20 1HA
Born June 1995
Director
Appointed 11 Sept 2024

ARCHER, Daniel Jonathon

Resigned
Langton Park, BootleL20 1HA
Born March 1988
Director
Appointed 02 Jan 2024
Resigned 14 Mar 2025

GASKELL, Robert Paul

Resigned
Langton Park, BootleL20 1HA
Born August 1973
Director
Appointed 01 Aug 2022
Resigned 27 Jan 2023

NIELSEN, Jens Skibsted

Resigned
West Bank Road, BelfastBT3 9JL
Born June 1961
Director
Appointed 01 May 2019
Resigned 18 Mar 2020

PRENTER, Paul Michael

Resigned
Langton Park, BootleL20 1HA
Born May 1980
Director
Appointed 01 May 2019
Resigned 29 Jul 2022

Persons with significant control

1

LondonEC4V 6BW

Nature of Control

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

Filing History

54

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Resolution
14 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Legacy
6 June 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
5 June 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Legacy
27 December 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Incorporation Company
4 October 2018
NEWINCIncorporation