Background WavePink WaveYellow Wave

HAVANA BIDCO LIMITED (11850213)

HAVANA BIDCO LIMITED (11850213) is an active UK company. incorporated on 27 February 2019. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAVANA BIDCO LIMITED has been registered for 7 years. Current directors include ALLEN, Greg, WRIGHT, Jak.

Company Number
11850213
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
Waterway Business Park, Wolverhampton, WV4 6UD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Greg, WRIGHT, Jak
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVANA BIDCO LIMITED

HAVANA BIDCO LIMITED is an active company incorporated on 27 February 2019 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAVANA BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11850213

LTD Company

Age

7 Years

Incorporated 27 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 23 September 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

Overdue

22 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Waterway Business Park Spring Road Wolverhampton, WV4 6UD,

Previous Addresses

Titan Distribution Centre Millfields Road Wolverhampton West Midlands WV4 6JH United Kingdom
From: 27 February 2019To: 23 January 2026
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Mar 19
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Dec 24
Funding Round
Dec 24
Capital Reduction
Jul 25
Capital Reduction
Jul 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALLEN, Greg

Active
5th Floor, Lansdowne House, LondonW1J 6ER
Born April 1986
Director
Appointed 27 Feb 2019

WRIGHT, Jak

Active
Spring Road, WolverhamptonWV4 6UD
Born September 1992
Director
Appointed 27 Jun 2024

AUJLA, Ravi

Resigned
5th Floor, Lansdowne House, LondonW1J 6ER
Born December 1984
Director
Appointed 27 Feb 2019
Resigned 30 Jan 2024

WILLIAMS, Jonny

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born May 1991
Director
Appointed 30 Jan 2024
Resigned 26 Jun 2024

Persons with significant control

1

Millfields Road, WolverhamptonWV4 6JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
14 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Resolution
15 July 2025
RESOLUTIONSResolutions
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
14 July 2025
SH06Cancellation of Shares
Capital Cancellation Shares
14 July 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 January 2025
RP04CS01RP04CS01
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Resolution
20 December 2024
RESOLUTIONSResolutions
Resolution
26 November 2024
RESOLUTIONSResolutions
Memorandum Articles
26 November 2024
MAMA
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 August 2019
AA01Change of Accounting Reference Date
Resolution
28 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Incorporation Company
27 February 2019
NEWINCIncorporation