Background WavePink WaveYellow Wave

GRANICUS BIDCO LIMITED (11894196)

GRANICUS BIDCO LIMITED (11894196) is an active UK company. incorporated on 20 March 2019. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRANICUS BIDCO LIMITED has been registered for 7 years. Current directors include COPLAND, Jordan, GARCIA, Christina Sabella, HYNES, Mark John.

Company Number
11894196
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
Ground Floor 3 Wellbrook Court, Cambridge, CB3 0NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COPLAND, Jordan, GARCIA, Christina Sabella, HYNES, Mark John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANICUS BIDCO LIMITED

GRANICUS BIDCO LIMITED is an active company incorporated on 20 March 2019 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRANICUS BIDCO LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11894196

LTD Company

Age

7 Years

Incorporated 20 March 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Ground Floor 3 Wellbrook Court Girton Cambridge, CB3 0NA,

Previous Addresses

, Suite 1, 3rd Floor 11 - 12 st. James's Square, London, SW1Y 4LB, United Kingdom
From: 20 March 2019To: 27 July 2022
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COPLAND, Jordan

Active
Broadway, Suite 3600, Denver
Born April 1962
Director
Appointed 29 Mar 2024

GARCIA, Christina Sabella

Active
Girton, CambridgeCB3 0NA
Born June 1985
Director
Appointed 09 Apr 2021

HYNES, Mark John

Active
1999 Broadway, Denver
Born May 1969
Director
Appointed 25 Feb 2022

AMIN, Mahmudul

Resigned
1999 Broadway, Denver
Born November 1971
Director
Appointed 25 Feb 2022
Resigned 11 Jul 2023

ATLAS, Ryan Friedman

Resigned
Suite 3100, Austin78701
Born June 1984
Director
Appointed 20 Mar 2019
Resigned 22 Nov 2025

CARTER, Joshua Adam

Resigned
26th Floor, New York
Born May 1987
Director
Appointed 21 Oct 2021
Resigned 22 Nov 2025

HUSBANDS, Brett

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born August 1973
Director
Appointed 19 Jun 2019
Resigned 20 Apr 2020

KLOMHAUS, Derek

Resigned
401 Congress Street, Texas
Born December 1990
Director
Appointed 21 Oct 2021
Resigned 22 Nov 2025

ROBERTS, Ian Brandon

Resigned
Worship Street, LondonEC2A 2DT
Born April 1968
Director
Appointed 20 Apr 2020
Resigned 21 Oct 2021

SCHOENTHAL, Andrew

Resigned
1999 Broadway, Denver
Born May 1973
Director
Appointed 25 Feb 2022
Resigned 22 Nov 2025

SCHWARTZ, David Jordan

Resigned
26th Floor, New York
Born March 1982
Director
Appointed 21 Oct 2021
Resigned 25 Feb 2022

SEVERSON, Patrick Michael

Resigned
Suite 3100, Austin78701
Born April 1971
Director
Appointed 20 Mar 2019
Resigned 21 Oct 2021

WILSON, Nicholas Stephen

Resigned
Church Road, RichmondTW9 2QE
Born November 1971
Director
Appointed 19 Jun 2019
Resigned 17 Feb 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Frederick Smith

Ceased
Suite 3100, Austin78701
Born December 1962

Nature of Control

Significant influence or control
Notified 20 Mar 2019
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 April 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2019
NEWINCIncorporation