Background WavePink WaveYellow Wave

JUPITER BIDCO LIMITED (12172379)

JUPITER BIDCO LIMITED (12172379) is an active UK company. incorporated on 23 August 2019. with registered office in Winsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. JUPITER BIDCO LIMITED has been registered for 6 years. Current directors include HUNT, Ian Paul, O'CONNOR, Kevin, RILEY, Christopher David and 2 others.

Company Number
12172379
Status
active
Type
ltd
Incorporated
23 August 2019
Age
6 years
Address
Unit 15 Road 5, Winsford, CW7 3SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HUNT, Ian Paul, O'CONNOR, Kevin, RILEY, Christopher David, SHORT, Timothy David, VIRDEE, Yaadvinder Singh
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUPITER BIDCO LIMITED

JUPITER BIDCO LIMITED is an active company incorporated on 23 August 2019 with the registered office located in Winsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. JUPITER BIDCO LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12172379

LTD Company

Age

6 Years

Incorporated 23 August 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Unit 15 Road 5 Winsford Industrial Estate Winsford, CW7 3SG,

Previous Addresses

The Light House Brooks Lane Middlewich CW10 0JG England
From: 5 May 2020To: 19 July 2022
The Bungalow Church Lane Hixon Stafford ST18 0PS England
From: 28 October 2019To: 5 May 2020
3 Hardman Street Manchester M3 3AU England
From: 27 August 2019To: 28 October 2019
3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 23 August 2019To: 27 August 2019
Timeline

38 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Oct 19
Share Issue
Oct 19
Director Left
Oct 19
Funding Round
Jan 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Director Joined
May 21
Funding Round
May 21
Share Buyback
Jun 21
Capital Reduction
Jun 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Owner Exit
Aug 22
Director Left
Jul 23
Director Joined
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
8
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HUNT, Ian Paul

Active
Road Five, WinsfordCW7 3SG
Born January 1988
Director
Appointed 05 Dec 2025

O'CONNOR, Kevin

Active
Road 5, WinsfordCW7 3SG
Born May 1976
Director
Appointed 10 Oct 2025

RILEY, Christopher David

Active
Road 5, WinsfordCW7 3SG
Born August 1970
Director
Appointed 30 Apr 2025

SHORT, Timothy David

Active
Knightsbridge, LondonSW1X 7LX
Born October 1981
Director
Appointed 23 Jan 2026

VIRDEE, Yaadvinder Singh

Active
Knightsbridge, LondonSW1X 7LX
Born July 1990
Director
Appointed 10 Oct 2025

CLARKE, John Paul

Resigned
Brooks Lane, MiddlewichCW10 0JG
Born January 1981
Director
Appointed 13 Sept 2019
Resigned 14 Dec 2021

DAWES, James Peter

Resigned
Knightsbridge, LondonSW1X 7LX
Born July 1971
Director
Appointed 10 Oct 2025
Resigned 23 Jan 2026

DHAIWAL, Satpal Singh

Resigned
Brooks Lane, MiddlewichCW10 0JG
Born October 1968
Director
Appointed 13 Sept 2019
Resigned 14 Dec 2021

EBURNE, Mark

Resigned
Road 5, WinsfordCW7 3SG
Born April 1962
Director
Appointed 01 May 2024
Resigned 14 Oct 2025

GOULD, Gerard

Resigned
Church Lane, StaffordST18 0PS
Born December 1966
Director
Appointed 13 Sept 2019
Resigned 29 Oct 2019

MARRISON, Michael Anthony

Resigned
Brooks Lane, MiddlewichCW10 0JG
Born April 1962
Director
Appointed 01 Oct 2019
Resigned 14 Dec 2021

MCLAUGHLIN, John Daniel

Resigned
Road 5, WinsfordCW7 3SG
Born April 1978
Director
Appointed 28 Sept 2021
Resigned 30 Apr 2025

MURPHY, Adrian Michael

Resigned
Road 5, WinsfordCW7 3SG
Born February 1968
Director
Appointed 28 Apr 2021
Resigned 30 Jun 2023

TREDWIN, Richard Nicholas

Resigned
Road 5, WinsfordCW7 3SG
Born October 1968
Director
Appointed 23 Aug 2019
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Amalthea Bidco Limited

Active
Palace Street, LondonSW1E 5JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 13 Sept 2019
Ceased 03 Dec 2021

Richard Nicholas Tredwin

Ceased
Hardman Street, ManchesterM3 3AU
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2019
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts Amended With Accounts Type Full
3 February 2026
AAMDAAMD
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Capital Cancellation Shares
18 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2021
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
26 May 2021
RP04CS01RP04CS01
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Resolution
19 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Capital Cancellation Shares
25 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2020
SH03Return of Purchase of Own Shares
Resolution
12 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Resolution
16 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
18 October 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
30 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 September 2019
SH10Notice of Particulars of Variation
Resolution
30 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Incorporation Company
23 August 2019
NEWINCIncorporation