Background WavePink WaveYellow Wave

BLERIOT BIDCO LIMITED (12115315)

BLERIOT BIDCO LIMITED (12115315) is an active UK company. incorporated on 22 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. BLERIOT BIDCO LIMITED has been registered for 6 years. Current directors include BLACKBIRD, Gareth David, HALL, Gareth Iain, PARKIN, Gareth Steven and 1 others.

Company Number
12115315
Status
active
Type
ltd
Incorporated
22 July 2019
Age
6 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLACKBIRD, Gareth David, HALL, Gareth Iain, PARKIN, Gareth Steven, SARTAIN, Brian Earl
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLERIOT BIDCO LIMITED

BLERIOT BIDCO LIMITED is an active company incorporated on 22 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. BLERIOT BIDCO LIMITED was registered 6 years ago.(SIC: 64205, 64209)

Status

active

Active since 6 years ago

Company No

12115315

LTD Company

Age

6 Years

Incorporated 22 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 9 October 2025 (5 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

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

27-28 Clement's Lane London EC4N 7AE United Kingdom
From: 22 July 2019To: 14 November 2022
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Loan Cleared
Aug 21
Director Joined
Dec 22
Loan Secured
Jul 23
Loan Secured
May 24
Loan Secured
Aug 24
Director Joined
Nov 24
Loan Secured
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SALTGATE (UK) LIMITED

Active
Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 22 Jul 2019

BLACKBIRD, Gareth David

Active
Cleeve Business Park, CheltenhamGL52 8TW
Born September 1977
Director
Appointed 26 Feb 2021

HALL, Gareth Iain

Active
Cleeve Business Park, CheltenhamGL52 8TW
Born May 1972
Director
Appointed 26 Feb 2021

PARKIN, Gareth Steven

Active
Cleeve Business Park, CheltenhamGL52 8TW
Born October 1982
Director
Appointed 14 Feb 2025

SARTAIN, Brian Earl

Active
Cheapside, LondonEC2V 6DN
Born December 1967
Director
Appointed 23 Aug 2024

KANG, Anoop

Resigned
Cleeve Business Park, CheltenhamGL52 8TW
Born November 1974
Director
Appointed 26 Feb 2021
Resigned 14 Jun 2021

KEOGH, Conor David

Resigned
111 Strand, LondonWC2R 0AG
Born December 1986
Director
Appointed 22 Jul 2019
Resigned 26 Feb 2021

MAHONEY, James Brian

Resigned
111 Strand, LondonWC2R 0AG
Born December 1972
Director
Appointed 22 Jul 2019
Resigned 26 Feb 2021

WOOLRYCH, Toby Richard

Resigned
Cheapside, LondonEC2V 6DN
Born September 1966
Director
Appointed 12 Sept 2022
Resigned 14 Feb 2025

Persons with significant control

1

LondonEC4N 7AE

Nature of Control

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

Filing History

33

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 November 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Incorporation Company
22 July 2019
NEWINCIncorporation