Background WavePink WaveYellow Wave

AUCTION BIDCO LIMITED (12401140)

AUCTION BIDCO LIMITED (12401140) is an active UK company. incorporated on 13 January 2020. 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.. AUCTION BIDCO LIMITED has been registered for 6 years. Current directors include HIGHFIELD, Sarah Louise, SAVANT, John-Paul.

Company Number
12401140
Status
active
Type
ltd
Incorporated
13 January 2020
Age
6 years
Address
The Harlequin Building, London, SE1 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIGHFIELD, Sarah Louise, SAVANT, John-Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUCTION BIDCO LIMITED

AUCTION BIDCO LIMITED is an active company incorporated on 13 January 2020 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.. AUCTION BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12401140

LTD Company

Age

6 Years

Incorporated 13 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

The Harlequin Building 6th Floor, 65 Southwark Street London, SE1 0HR,

Previous Addresses

7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS England
From: 13 January 2020To: 25 February 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
Funding Round
Oct 22
Loan Secured
Feb 25
Loan Cleared
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
Funding Round
May 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIGHFIELD, Sarah Louise

Active
6th Floor, 65 Southwark Street, LondonSE1 0HR
Born July 1978
Director
Appointed 15 May 2025

SAVANT, John-Paul

Active
6th Floor, 65 Southwark Street, LondonSE1 0HR
Born December 1970
Director
Appointed 13 Feb 2020

DANDL, Stefan Alexander

Resigned
6th Floor, 65 Southwark Street, LondonSE1 0HR
Born March 1988
Director
Appointed 13 Jan 2020
Resigned 13 Feb 2020

HARGREAVES, Thomas Eric

Resigned
6th Floor, 65 Southwark Street, LondonSE1 0HR
Born February 1970
Director
Appointed 13 Feb 2020
Resigned 28 Feb 2025

LEWIS, Richard Benedict

Resigned
6th Floor, 65 Southwark Street, LondonSE1 0HR
Born March 1967
Director
Appointed 28 Feb 2025
Resigned 15 May 2025

SEIGLER III, Joseph Morgan

Resigned
6th Floor, 65 Southwark Street, LondonSE1 0HR
Born March 1977
Director
Appointed 13 Jan 2020
Resigned 13 Feb 2020

Persons with significant control

1

6th Floor, LondonSE1 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
GUARANTEE2GUARANTEE2
Legacy
25 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Incorporation Company
13 January 2020
NEWINCIncorporation