Background WavePink WaveYellow Wave

AHK BIDCO LIMITED (11835850)

AHK BIDCO LIMITED (11835850) is an active UK company. incorporated on 19 February 2019. with registered office in Newton Abbot. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. AHK BIDCO LIMITED has been registered for 7 years. Current directors include CANNING, Paul, HILLIARD, Antony Paul, HOLNESS, Stewart George and 1 others.

Company Number
11835850
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
Unit 4 Cavalier Road, Newton Abbot, TQ12 6TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CANNING, Paul, HILLIARD, Antony Paul, HOLNESS, Stewart George, O'SULLIVAN, Michael John
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHK BIDCO LIMITED

AHK BIDCO LIMITED is an active company incorporated on 19 February 2019 with the registered office located in Newton Abbot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. AHK BIDCO LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11835850

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

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

Unit 4 Cavalier Road Heathfield Industrial Estate Newton Abbot, TQ12 6TQ,

Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Jul 20
Loan Secured
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jul 22
Director Left
Sept 22
Director Left
Feb 24
Director Left
Sept 25
Loan Secured
Mar 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CANNING, Paul

Active
Heathfield Industrial Estate, Newton AbbotTQ12 6TQ
Born January 1969
Director
Appointed 18 Apr 2019

HILLIARD, Antony Paul

Active
Heathfield Industrial Estate, Newton AbbotTQ12 6TQ
Born August 1972
Director
Appointed 18 Apr 2019

HOLNESS, Stewart George

Active
Heathfield Industrial Estate, Newton AbbotTQ12 6TQ
Born June 1966
Director
Appointed 18 Apr 2019

O'SULLIVAN, Michael John

Active
Heathfield Industrial Estate, Newton AbbotTQ12 6TQ
Born July 1989
Director
Appointed 07 Nov 2019

COPELAND, Sean Andrew

Resigned
Heathfield Industrial Estate, Newton AbbotTQ12 6TQ
Born December 1967
Director
Appointed 07 Jul 2020
Resigned 29 Feb 2024

GRUNDON, Keith Richard

Resigned
Heathfield Industrial Estate, Newton AbbotTQ12 6TQ
Born August 1960
Director
Appointed 18 Apr 2019
Resigned 12 Aug 2021

JACKSON, Andrew Verner

Resigned
Heathfield Industrial Estate, Newton AbbotTQ12 6TQ
Born March 1969
Director
Appointed 18 Apr 2019
Resigned 28 Sept 2022

STEVENS, Mark Lawrence

Resigned
Heathfield Industrial Estate, Newton AbbotTQ12 6TQ
Born December 1962
Director
Appointed 24 Aug 2021
Resigned 22 Jul 2022

TOTHILL, Mark Jonathon

Resigned
Heathfield Industrial Estate, Newton AbbotTQ12 6TQ
Born February 1964
Director
Appointed 19 Feb 2019
Resigned 06 Sept 2019

WHITE, Alexander Charles

Resigned
Heathfield Industrial Estate, Newton AbbotTQ12 6TQ
Born November 1969
Director
Appointed 18 Apr 2019
Resigned 04 Sept 2025

Persons with significant control

1

Heathfield Industrial Estate, Newton AbbotTQ12 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 August 2019
AA01Change of Accounting Reference Date
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Incorporation Company
19 February 2019
NEWINCIncorporation