Background WavePink WaveYellow Wave

MARS BIDCO LIMITED (12073217)

MARS BIDCO LIMITED (12073217) is an active UK company. incorporated on 27 June 2019. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARS BIDCO LIMITED has been registered for 6 years. Current directors include CLEGG, Andrew John, KNOTT, Christopher.

Company Number
12073217
Status
active
Type
ltd
Incorporated
27 June 2019
Age
6 years
Address
Unit 4 London Brentwood Commercial Park Tilbury Road, Brentwood, CM13 3LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEGG, Andrew John, KNOTT, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS BIDCO LIMITED

MARS BIDCO LIMITED is an active company incorporated on 27 June 2019 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARS BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12073217

LTD Company

Age

6 Years

Incorporated 27 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (1 year 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

9 weeks left

Last Filed

Made up to 26 June 2025 (11 months ago)
Submitted on 29 July 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 4 London Brentwood Commercial Park Tilbury Road West Horndon Brentwood, CM13 3LR,

Previous Addresses

15, Ashton Gate Ashton Road Romford RM3 8UF England
From: 19 February 2020To: 16 July 2023
35 Berkeley Square London W1J 5BF United Kingdom
From: 27 June 2019To: 19 February 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Aug 19
Funding Round
Oct 19
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Jan 21
Capital Update
Dec 21
Loan Secured
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Cleared
Mar 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLEGG, Andrew John

Active
Tilbury Road, BrentwoodCM13 3LR
Born February 1983
Director
Appointed 03 Dec 2024

KNOTT, Christopher

Active
Ashton Road, RomfordRM3 8UF
Born February 1979
Director
Appointed 12 Jul 2019

BREUNING, Samuel Matthaeus Dietrich

Resigned
Berkeley Square, LondonW1J 5BF
Born December 1979
Director
Appointed 27 Jun 2019
Resigned 09 Sept 2020

MITCHELL, George Benjamin

Resigned
Berkeley Square, LondonW1J 5BF
Born February 1981
Director
Appointed 27 Jun 2019
Resigned 03 Dec 2024

SARGENT, Kevin

Resigned
Ashton Road, RomfordRM3 8UF
Born May 1961
Director
Appointed 12 Jul 2019
Resigned 03 Dec 2024

VON DEWITZ, Heiko

Resigned
Tilbury Road, BrentwoodCM13 3LR
Born January 1968
Director
Appointed 21 Sept 2020
Resigned 03 Dec 2024

Persons with significant control

2

Berkeley Square, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019
Berkeley Square, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 December 2021
SH19Statement of Capital
Legacy
17 December 2021
SH20SH20
Legacy
17 December 2021
CAP-SSCAP-SS
Resolution
17 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
30 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 August 2019
RP04AP01RP04AP01
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Incorporation Company
27 June 2019
NEWINCIncorporation