Background WavePink WaveYellow Wave

PICCADILLY BIDCO LIMITED (12092396)

PICCADILLY BIDCO LIMITED (12092396) is an active UK company. incorporated on 8 July 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PICCADILLY BIDCO LIMITED has been registered for 6 years. Current directors include BOOTH, Benjamin Daniel, KAY, Chris, PRICKETT, Adam and 1 others.

Company Number
12092396
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
Blackfriars House, Manchester, M3 2JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, Benjamin Daniel, KAY, Chris, PRICKETT, Adam, WALKER, Daniel Gareth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICCADILLY BIDCO LIMITED

PICCADILLY BIDCO LIMITED is an active company incorporated on 8 July 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PICCADILLY BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12092396

LTD Company

Age

6 Years

Incorporated 8 July 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 17 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

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

LEOPARD TOPCO LIMITED
From: 8 July 2019To: 24 September 2020
Contact
Address

Blackfriars House St Mary's Parsonage Manchester, M3 2JA,

Previous Addresses

Lg - 1,2 & 3, Blackfriars Parsonage Manchester M3 2JA England
From: 20 May 2025To: 27 May 2025
City View House 5 Union Street Ardwick Manchester M12 4JD England
From: 26 January 2021To: 20 May 2025
1 Finsbury Circus 1 Finsbury Circus London EC2M 7SH England
From: 8 July 2020To: 26 January 2021
5 Fleet Place London EC4M 7rd England
From: 8 July 2019To: 8 July 2020
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOOTH, Benjamin Daniel

Active
St Mary's Parsonage, ManchesterM3 2JA
Born May 1981
Director
Appointed 09 Oct 2020

KAY, Chris

Active
St Mary's Parsonage, ManchesterM3 2JA
Born September 1990
Director
Appointed 18 Jan 2021

PRICKETT, Adam

Active
St Mary's Parsonage, ManchesterM3 2JA
Born October 1984
Director
Appointed 12 Jun 2024

WALKER, Daniel Gareth

Active
St Mary's Parsonage, ManchesterM3 2JA
Born October 1977
Director
Appointed 08 Jul 2019

BARBOUR, David James

Resigned
1 Finsbury Circus, LondonEC2M 7SH
Born August 1966
Director
Appointed 08 Jul 2019
Resigned 18 Sept 2020

KEMP, Alec

Resigned
5 Union Street, ManchesterM12 4JD
Born November 1967
Director
Appointed 03 Nov 2020
Resigned 12 Jun 2024

SALLITT, Henry William Baines

Resigned
1 Finsbury Circus, LondonEC2M 7SH
Born July 1962
Director
Appointed 18 Sept 2020
Resigned 18 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Piccadilly Midco Limited

Active
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020
Suffolk Street, LondonSW1Y 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ceased 22 Sept 2020
Sackville Street 5th Floor, LondonW1S 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Resolution
29 October 2020
RESOLUTIONSResolutions
Memorandum Articles
29 October 2020
MAMA
Change Account Reference Date Company Current Shortened
6 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 September 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
23 September 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 July 2019
NEWINCIncorporation