Background WavePink WaveYellow Wave

VIENNA BIDCO LIMITED (12424293)

VIENNA BIDCO LIMITED (12424293) is an active UK company. incorporated on 24 January 2020. with registered office in Buckshaw Village. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VIENNA BIDCO LIMITED has been registered for 6 years. Current directors include HALL, Richard Andrew, HARPER, John David, HODGES, Alexander Weld and 3 others.

Company Number
12424293
Status
active
Type
ltd
Incorporated
24 January 2020
Age
6 years
Address
Vernacare 1 Western Avenue, Buckshaw Village, PR7 7NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, Richard Andrew, HARPER, John David, HODGES, Alexander Weld, MORRIS, Nicola Spencer, TAYLOR, Adam Stewart, WADHAMS, Timothy David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIENNA BIDCO LIMITED

VIENNA BIDCO LIMITED is an active company incorporated on 24 January 2020 with the registered office located in Buckshaw Village. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VIENNA BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12424293

LTD Company

Age

6 Years

Incorporated 24 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 6 February 2026
For period ending 23 January 2026
Contact
Address

Vernacare 1 Western Avenue Matrix Park Buckshaw Village, PR7 7NB,

Previous Addresses

Vernacare No 1 Western Avenue Buckshaw Village Chorley PR7 7NB England
From: 14 December 2020To: 29 June 2021
10 Grosvenor Street London United Kingdom W1K 4QB United Kingdom
From: 24 January 2020To: 14 December 2020
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Funding Round
Feb 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Joined
Jan 21
Loan Secured
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Mar 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HALL, Richard Andrew

Active
1 Western Avenue, Buckshaw VillagePR7 7NB
Born February 1976
Director
Appointed 30 Sept 2021

HARPER, John David

Active
1 Western Avenue, Buckshaw VillagePR7 7NB
Born February 1972
Director
Appointed 30 Sept 2021

HODGES, Alexander Weld

Active
1 Western Avenue, Buckshaw VillagePR7 7NB
Born September 1968
Director
Appointed 17 Nov 2022

MORRIS, Nicola Spencer

Active
1 Western Avenue, Buckshaw VillagePR7 7NB
Born March 1978
Director
Appointed 15 Sept 2020

TAYLOR, Adam Stewart

Active
LondonW1K 4QB
Born May 1987
Director
Appointed 24 Jan 2020

WADHAMS, Timothy David

Active
1 Western Avenue, Buckshaw VillagePR7 7NB
Born February 1974
Director
Appointed 17 Nov 2022

BREWSTER, Steven David

Resigned
1 Western Avenue, Buckshaw VillagePR7 7NB
Born August 1974
Director
Appointed 23 Feb 2023
Resigned 14 Mar 2025

MITCHELL, James George

Resigned
LondonW1K 4QB
Born April 1981
Director
Appointed 24 Jan 2020
Resigned 30 Sept 2021

STEELE, James

Resigned
1 Western Avenue, Buckshaw VillagePR7 7NB
Born January 1967
Director
Appointed 14 Feb 2020
Resigned 14 Apr 2022

Persons with significant control

1

LondonW1K 4QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Mortgage Charge Part Release With Charge Number
30 April 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 April 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 April 2021
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 April 2021
MR05Certification of Charge
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2020
NEWINCIncorporation