Background WavePink WaveYellow Wave

MERCURY BIDCO LIMITED (12178860)

MERCURY BIDCO LIMITED (12178860) is an active UK company. incorporated on 29 August 2019. with registered office in Ilkley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERCURY BIDCO LIMITED has been registered for 6 years. Current directors include AMADIO, Annalisa, COTTER, Philip Joseph, JONES, Joanne.

Company Number
12178860
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
Mayfield House, Ilkley, LS29 8FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMADIO, Annalisa, COTTER, Philip Joseph, JONES, Joanne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY BIDCO LIMITED

MERCURY BIDCO LIMITED is an active company incorporated on 29 August 2019 with the registered office located in Ilkley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERCURY BIDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12178860

LTD Company

Age

6 Years

Incorporated 29 August 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 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Mayfield House Lower Railway Road Ilkley, LS29 8FL,

Previous Addresses

10 Bressenden Place London SW1E 5DH United Kingdom
From: 29 August 2019To: 18 June 2020
Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Jun 20
Director Left
Jan 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Sept 22
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Aug 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GIFFORD, Nicola Jane

Active
Lower Railway Road, IlkleyLS29 8FL
Secretary
Appointed 01 Mar 2022

AMADIO, Annalisa

Active
Lower Railway Road, IlkleyLS29 8FL
Born May 1990
Director
Appointed 19 Apr 2024

COTTER, Philip Joseph

Active
Lower Railway Road, IlkleyLS29 8FL
Born June 1959
Director
Appointed 22 Apr 2024

JONES, Joanne

Active
Lower Railway Road, IlkleyLS29 8FL
Born June 1978
Director
Appointed 16 Jan 2025

CHEEK, Martin

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1968
Director
Appointed 08 Oct 2019
Resigned 30 Jun 2024

DOBSON, John Kenneth

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born August 1950
Director
Appointed 08 Oct 2019
Resigned 31 Dec 2021

ELCOCK, Claire Helen

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1983
Director
Appointed 01 Mar 2022
Resigned 31 Dec 2024

GREEN, Michael John

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1949
Director
Appointed 08 Oct 2019
Resigned 01 Mar 2022

HARRISON, Guy Edward

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born December 1979
Director
Appointed 01 Mar 2022
Resigned 19 Apr 2024

HOLMES, Michael

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born September 1952
Director
Appointed 08 Oct 2019
Resigned 31 Jan 2022

PEZZUTTO, Roland

Resigned
Lower Railway Road, IlkleyLS29 8FL
Born July 1983
Director
Appointed 29 Aug 2019
Resigned 19 Apr 2024

Persons with significant control

6

0 Active
6 Ceased

Mercury Midco Limited

Ceased
48-50 Esplanade, JerseyJE2 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2019
Ceased 19 Apr 2024

Mr John Kenneth Dobson

Ceased
Lower Railway Road, IlkleyLS29 8FL
Born August 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 08 Oct 2019

Mr John Kenneth Dobson

Ceased
Lower Railway Road, IlkleyLS29 8FL
Born August 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 08 Oct 2019

Mr David Mcgovern

Ceased
Bressenden Place, LondonSW1E 5DH
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2019
Ceased 08 Oct 2019
Sir Walter Raleigh House, 48-50 Esplanade, JerseyJE2 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Ceased 04 Oct 2019
Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2019
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
6 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Incorporation Company
29 August 2019
NEWINCIncorporation