Background WavePink WaveYellow Wave

POLAND BIDCO 1 LIMITED (12237015)

POLAND BIDCO 1 LIMITED (12237015) is an active UK company. incorporated on 1 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POLAND BIDCO 1 LIMITED has been registered for 6 years. Current directors include KRAEMER, Roger Siegfried Alexander, PULUR, Tarkan.

Company Number
12237015
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
3rd Floor (South), London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KRAEMER, Roger Siegfried Alexander, PULUR, Tarkan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLAND BIDCO 1 LIMITED

POLAND BIDCO 1 LIMITED is an active company incorporated on 1 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POLAND BIDCO 1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12237015

LTD Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

3rd Floor (South) 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 1 October 2019To: 15 April 2020
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Oct 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ANDREWS, Carrick Ray

Active
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 03 Mar 2025

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

KRAEMER, Roger Siegfried Alexander

Active
200 Aldersgate Street, LondonEC1A 4HD
Born June 1968
Director
Appointed 09 Apr 2020

PULUR, Tarkan

Active
200 Aldersgate Street, LondonEC1A 4HD
Born November 1976
Director
Appointed 17 Feb 2022

EVERITT, Helen Louise

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Oct 2019
Resigned 09 Apr 2020

YORK, Kezia Samantha

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 09 Jun 2020
Resigned 06 Oct 2022

CUNNINGHAM, Tom Samuel

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 09 Apr 2020
Resigned 29 Jul 2022

HARBO, Nikolaj

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1974
Director
Appointed 01 Oct 2019
Resigned 09 Apr 2020

IRWIN, Adam

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1987
Director
Appointed 09 Apr 2020
Resigned 28 Jan 2022

NORTHAM, Edward Patrick

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born October 1968
Director
Appointed 01 Oct 2019
Resigned 09 Apr 2020

PORTER, Matthew

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born April 1977
Director
Appointed 01 Oct 2019
Resigned 09 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2020
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
17 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Resolution
12 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2019
CC04CC04
Incorporation Company
1 October 2019
NEWINCIncorporation