Background WavePink WaveYellow Wave

BAYTON BIDCO LIMITED (12012005)

BAYTON BIDCO LIMITED (12012005) is an active UK company. incorporated on 22 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAYTON BIDCO LIMITED has been registered for 6 years. Current directors include FISCHER, Andrew Olaf, PEREZ CORRAL, Maria.

Company Number
12012005
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
C/O Rubicon Partners, London, NW1 4QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISCHER, Andrew Olaf, PEREZ CORRAL, Maria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYTON BIDCO LIMITED

BAYTON BIDCO LIMITED is an active company incorporated on 22 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAYTON BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12012005

LTD Company

Age

6 Years

Incorporated 22 May 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 5 September 2025 (6 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

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

C/O Rubicon Partners 8-12 York Gate London, NW1 4QG,

Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jul 19
Funding Round
Aug 19
Director Joined
Oct 20
Loan Secured
Nov 20
Director Left
Oct 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FISCHER, Andrew Olaf

Active
8-12 York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 22 May 2019

PEREZ CORRAL, Maria

Active
8-12 York Gate, LondonNW1 4QG
Born September 1980
Director
Appointed 14 Oct 2020

VIRDI, Balraj Singh

Resigned
8-12 York Gate, LondonNW1 4QG
Born October 1986
Director
Appointed 22 May 2019
Resigned 18 Oct 2021

Persons with significant control

1

8-12 York Gate, LondonNW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2019
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 August 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Incorporation Company
22 May 2019
NEWINCIncorporation