Background WavePink WaveYellow Wave

BGC BIDCO LIMITED (11838833)

BGC BIDCO LIMITED (11838833) is an active UK company. incorporated on 20 February 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BGC BIDCO LIMITED has been registered for 7 years. Current directors include BRADBURY, Mike, DODWELL, Andrew Nicholas, MAKOFKA, Kyle.

Company Number
11838833
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
Prelude House, Manchester, M40 2AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADBURY, Mike, DODWELL, Andrew Nicholas, MAKOFKA, Kyle
SIC Codes
64209, 64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGC BIDCO LIMITED

BGC BIDCO LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BGC BIDCO LIMITED was registered 7 years ago.(SIC: 64209, 64303)

Status

active

Active since 7 years ago

Company No

11838833

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Prelude House Chapter Street Manchester, M40 2AY,

Previous Addresses

3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 20 February 2019To: 6 June 2019
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Share Issue
Mar 19
Funding Round
Mar 19
Director Left
May 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Feb 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jul 23
Owner Exit
Aug 23
Director Joined
Jan 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Left
Aug 25
Director Joined
Oct 25
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

OLDHAM, Stephen

Active
Chapter Street, ManchesterM40 2AY
Secretary
Appointed 13 Oct 2025

BRADBURY, Mike

Active
Hardman Square, ManchesterM3 3EB
Born October 1976
Director
Appointed 20 Feb 2019

DODWELL, Andrew Nicholas

Active
Chapter Street, ManchesterM40 2AY
Born December 1962
Director
Appointed 13 Oct 2025

MAKOFKA, Kyle

Active
Chapter Street, ManchesterM40 2AY
Born February 1973
Director
Appointed 19 Jan 2023

SILCOCK, Annette Galsgaard

Resigned
Chapter Street, ManchesterM40 2AY
Secretary
Appointed 01 Apr 2021
Resigned 17 Feb 2022

DUNN, Allan

Resigned
Hardman Square, ManchesterM3 3EB
Born December 1966
Director
Appointed 20 Feb 2019
Resigned 02 Dec 2022

LAVERY, Paul Declan

Resigned
Hardman Square, ManchesterM3 3EB
Born February 1956
Director
Appointed 05 Mar 2019
Resigned 05 Jan 2023

MARLOW, Iain John

Resigned
Hardman Square, ManchesterM3 3EB
Born February 1982
Director
Appointed 20 Feb 2019
Resigned 05 Feb 2021

OLDHAM, Stephen

Resigned
Chapter Street, ManchesterM40 2AY
Born March 1972
Director
Appointed 05 Mar 2019
Resigned 29 Apr 2020

SILCOCK, Annette Galsgaard

Resigned
Chapter Street, ManchesterM40 2AY
Born January 1968
Director
Appointed 01 Apr 2021
Resigned 17 Feb 2022

ZAHID, Akhtar Mahmood

Resigned
Chapter Street, ManchesterM40 2AY
Born March 1969
Director
Appointed 18 Jan 2024
Resigned 31 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mr Paul Declan Lavery

Ceased
Chapter Street, ManchesterM40 2AY
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2019
Ceased 01 Mar 2023
Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 February 2025
RP04CS01RP04CS01
Resolution
27 January 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
27 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 March 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2019
NEWINCIncorporation