Background WavePink WaveYellow Wave

IMPERIAL BIDCO LIMITED (12212388)

IMPERIAL BIDCO LIMITED (12212388) is an active UK company. incorporated on 17 September 2019. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IMPERIAL BIDCO LIMITED has been registered for 6 years. Current directors include BARKHAM, Marcus, LURIE, Adrian Paul, SEAMAN, Nicholas Richard Motum.

Company Number
12212388
Status
active
Type
ltd
Incorporated
17 September 2019
Age
6 years
Address
Unit 1 Genesis Business Park, Rotherham, S60 1DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARKHAM, Marcus, LURIE, Adrian Paul, SEAMAN, Nicholas Richard Motum
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL BIDCO LIMITED

IMPERIAL BIDCO LIMITED is an active company incorporated on 17 September 2019 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IMPERIAL BIDCO LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12212388

LTD Company

Age

6 Years

Incorporated 17 September 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 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Unit 1 Genesis Business Park Sheffield Road Rotherham, S60 1DX,

Previous Addresses

35 New Bridge Street London EC4V 6BW United Kingdom
From: 17 September 2019To: 15 May 2020
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 20
Loan Cleared
May 20
Director Joined
Sept 20
Director Left
Nov 20
Loan Secured
Nov 20
Director Left
Jun 22
Director Joined
Aug 22
Loan Cleared
May 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Apr 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARKHAM, Marcus

Active
Genesis Business Park, RotherhamS60 1DX
Born April 1972
Director
Appointed 12 Apr 2024

LURIE, Adrian Paul

Active
Knightsbridge, LondonSW1X 7BF
Born February 1973
Director
Appointed 17 Sept 2019

SEAMAN, Nicholas Richard Motum

Active
Genesis Business Park, RotherhamS60 1DX
Born July 1981
Director
Appointed 04 Oct 2019

BLACK, Richard Edward

Resigned
Genesis Business Park, RotherhamS60 1DX
Born July 1968
Director
Appointed 07 Nov 2019
Resigned 03 Nov 2020

DOBSON, Joanna Claire

Resigned
Genesis Business Park, RotherhamS60 1DX
Born January 1977
Director
Appointed 07 Nov 2019
Resigned 30 Jun 2022

HOLDAWAY, Mark John

Resigned
Genesis Business Park, RotherhamS60 1DX
Born September 1965
Director
Appointed 07 Sept 2020
Resigned 12 Apr 2024

PUREWAL, Inderjeet Singh

Resigned
Genesis Business Park, RotherhamS60 1DX
Born May 1975
Director
Appointed 17 Aug 2022
Resigned 05 Jul 2024

WEBBER, Jonathan

Resigned
Genesis Business Park, RotherhamS60 1DX
Born December 1980
Director
Appointed 02 Dec 2024
Resigned 04 Apr 2025

Persons with significant control

1

New Bridge Street, LondonEC4V 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2019
NEWINCIncorporation