Background WavePink WaveYellow Wave

STRIPES BIDCO LIMITED (11808228)

STRIPES BIDCO LIMITED (11808228) is an active UK company. incorporated on 5 February 2019. with registered office in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STRIPES BIDCO LIMITED has been registered for 7 years. Current directors include MARTIN, Bruce Michael, MAYCOCK, Thomas.

Company Number
11808228
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 years
Address
Magna House, First Floor, Staines-Upon-Thames, TW18 4BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARTIN, Bruce Michael, MAYCOCK, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIPES BIDCO LIMITED

STRIPES BIDCO LIMITED is an active company incorporated on 5 February 2019 with the registered office located in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STRIPES BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11808228

LTD Company

Age

7 Years

Incorporated 5 February 2019

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 12 August 2025 (7 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

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Magna House, First Floor 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Magna House Ground Floor 18-32 London Road Staines-upon-Thames United Kingdom TW18 4BP England
From: 18 April 2019To: 27 October 2022
One Eagle Place London SW1Y 6AF United Kingdom
From: 5 February 2019To: 18 April 2019
Timeline

25 key events • 2019 - 2025

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

Officers

11

2 Active
9 Resigned

MARTIN, Bruce Michael

Active
Rowly Edge, CranleighGU6 8PU
Born March 1983
Director
Appointed 14 Sept 2021

MAYCOCK, Thomas

Active
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born April 1988
Director
Appointed 09 May 2024

ADCOCK, Simon Mark Peter

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born September 1975
Director
Appointed 22 May 2019
Resigned 21 Feb 2022

DANCER, Andrew John

Resigned
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born August 1972
Director
Appointed 22 May 2019
Resigned 13 Dec 2022

DELANEY, Stephen Ross

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born May 1980
Director
Appointed 05 Feb 2019
Resigned 21 Feb 2022

JOHNSTON, Peter Douglas

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born November 1963
Director
Appointed 27 Nov 2019
Resigned 30 Jun 2021

KAUFMAN, Simon Charles

Resigned
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born May 1986
Director
Appointed 21 Feb 2022
Resigned 31 Mar 2025

LYONS, Gavin Anthony Peter

Resigned
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born September 1977
Director
Appointed 25 Mar 2019
Resigned 09 May 2024

LYONS, Gavin Anthony Peter

Resigned
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born September 1977
Director
Appointed 05 Feb 2019
Resigned 31 Mar 2025

MASTERS, Julian James Lawrence

Resigned
18-32 London Road, Staines-Upon-ThamesTW18 4BP
Born July 1973
Director
Appointed 21 Feb 2022
Resigned 31 Mar 2025

TORBET, David

Resigned
Ground Floor, Staines-Upon-ThamesTW18 4BP
Born February 1978
Director
Appointed 05 Feb 2019
Resigned 22 May 2019

Persons with significant control

1

LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2019
NEWINCIncorporation