Background WavePink WaveYellow Wave

ARCHER BIDCO LIMITED (11964222)

ARCHER BIDCO LIMITED (11964222) is an active UK company. incorporated on 26 April 2019. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ARCHER BIDCO LIMITED has been registered for 6 years. Current directors include CASTLEDINE, Carl Anthony, LASHLEY, Greg.

Company Number
11964222
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CASTLEDINE, Carl Anthony, LASHLEY, Greg
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHER BIDCO LIMITED

ARCHER BIDCO LIMITED is an active company incorporated on 26 April 2019 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ARCHER BIDCO LIMITED was registered 6 years ago.(SIC: 64202)

Status

active

Active since 6 years ago

Company No

11964222

LTD Company

Age

6 Years

Incorporated 26 April 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England
From: 23 October 2019To: 2 September 2022
, Third Floor Michelin House, 81 Fulham Road, London, SW3 6rd, United Kingdom
From: 26 April 2019To: 23 October 2019
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
May 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Dec 21
Director Left
Mar 23
Director Left
Jul 23
Capital Update
Oct 24
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CASTLEDINE, Carl Anthony

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1969
Director
Appointed 03 Oct 2019

LASHLEY, Greg

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1964
Director
Appointed 03 Oct 2019

ANAND, Rooney

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1964
Director
Appointed 15 Nov 2019
Resigned 30 Nov 2022

BEVAN, Streisan Grant

Resigned
Maxted Road, Hemel HempsteadHP2 7DX
Born May 1977
Director
Appointed 06 Dec 2019
Resigned 21 Oct 2021

DAVIS, Rayhan Robin Roy

Resigned
Maxted Road, Hemel HempsteadHP2 7DX
Born June 1979
Director
Appointed 26 Apr 2019
Resigned 21 Oct 2021

GRADASSI, Gilles Francis Guy Simon-Antione

Resigned
Maxted Road, Hemel HempsteadHP2 7DX
Born May 1987
Director
Appointed 09 Aug 2019
Resigned 21 Oct 2021

HOLSLAG, Irmo

Resigned
Maxted Road, Hemel HempsteadHP2 7DX
Born September 1981
Director
Appointed 28 Nov 2019
Resigned 30 Sept 2021

MARSHALL, Giles William

Resigned
Maxted Road, Hemel HempsteadHP2 7DX
Born July 1984
Director
Appointed 09 Aug 2019
Resigned 28 Nov 2019

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1976
Director
Appointed 03 Oct 2019
Resigned 19 Jun 2023

Persons with significant control

1

200 Maylands Avenue, Hemel HempsteadHP2 7TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
17 October 2024
SH19Statement of Capital
Legacy
17 October 2024
SH20SH20
Legacy
17 October 2024
CAP-SSCAP-SS
Resolution
17 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Resolution
5 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Incorporation Company
26 April 2019
NEWINCIncorporation