Background WavePink WaveYellow Wave

TARANIS BIDCO LIMITED (12428321)

TARANIS BIDCO LIMITED (12428321) is an active UK company. incorporated on 28 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.. TARANIS BIDCO LIMITED has been registered for 6 years. Current directors include LILLEY, Adam Frederick, SPARKES, Robert James.

Company Number
12428321
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LILLEY, Adam Frederick, SPARKES, Robert James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARANIS BIDCO LIMITED

TARANIS BIDCO LIMITED is an active company incorporated on 28 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.. TARANIS BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12428321

LTD Company

Age

6 Years

Incorporated 28 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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 28 January 2020To: 7 February 2020
Timeline

21 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Share Issue
Feb 20
Funding Round
Feb 20
Director Left
Aug 21
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Funding Round
Jan 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Oct 2023

LILLEY, Adam Frederick

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1979
Director
Appointed 27 Apr 2022

SPARKES, Robert James

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1974
Director
Appointed 12 Feb 2020

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 05 Feb 2020
Resigned 13 Oct 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Jan 2020
Resigned 05 Feb 2020

BECK, Paul Michael Jeffrey

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1965
Director
Appointed 12 Feb 2020
Resigned 27 Apr 2022

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 28 Jan 2020
Resigned 05 Feb 2020

GRAY, Andrew Alexander

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1986
Director
Appointed 05 Feb 2020
Resigned 12 Feb 2020

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 28 Jan 2020
Resigned 05 Feb 2020

JONES, Hamish Alexander

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1980
Director
Appointed 05 Feb 2020
Resigned 12 Feb 2020

SANDERSON, Matthew Alexander

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1972
Director
Appointed 12 Feb 2020
Resigned 30 Jun 2021

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 28 Jan 2020
Resigned 05 Feb 2020

YARDLEY, Michael David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 28 Jan 2020
Resigned 05 Feb 2020

Persons with significant control

1

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 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
2 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Resolution
25 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2020
NEWINCIncorporation