Background WavePink WaveYellow Wave

BET BIDCO LIMITED (12369554)

BET BIDCO LIMITED (12369554) is an active UK company. incorporated on 18 December 2019. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BET BIDCO LIMITED has been registered for 6 years. Current directors include BRIDGER, Ben, GRAY, Thomas, SHANNON, Brian.

Company Number
12369554
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
Phenna Group, The Poynt, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIDGER, Ben, GRAY, Thomas, SHANNON, Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BET BIDCO LIMITED

BET BIDCO LIMITED is an active company incorporated on 18 December 2019 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BET BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12369554

LTD Company

Age

6 Years

Incorporated 18 December 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Phenna Group, The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 29 June 2022To: 19 February 2024
14 Clarendon Street Nottingham NG1 5HQ England
From: 18 December 2019To: 29 June 2022
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
May 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRIDGER, Ben

Active
The Poynt, NottinghamNG1 5FW
Born April 1981
Director
Appointed 31 Dec 2024

GRAY, Thomas

Active
NottinghamNG1 5AQ
Born June 1979
Director
Appointed 11 May 2021

SHANNON, Brian

Active
NottinghamNG1 5AQ
Born February 1984
Director
Appointed 13 Feb 2020

BARRY, Paul

Resigned
NottinghamNG1 5AQ
Born August 1965
Director
Appointed 18 Dec 2019
Resigned 31 Dec 2024

BATE, Richard Brian

Resigned
NottinghamNG1 5AQ
Born June 1974
Director
Appointed 13 Feb 2020
Resigned 30 Sept 2022

HARRISON, David George

Resigned
NottinghamNG1 5AQ
Born April 1988
Director
Appointed 13 Feb 2020
Resigned 20 Nov 2023

MCKENNA, David

Resigned
Clarendon Street, NottinghamNG1 5HQ
Born August 1962
Director
Appointed 13 Feb 2020
Resigned 28 May 2021

ROSTAS, Robert Laszlo

Resigned
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

1

Church Street, BanbridgeBT32 4AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Incorporation Company
18 December 2019
NEWINCIncorporation