Background WavePink WaveYellow Wave

ROSY BIDCO LIMITED (12432367)

ROSY BIDCO LIMITED (12432367) is an active UK company. incorporated on 29 January 2020. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROSY BIDCO LIMITED has been registered for 6 years. Current directors include MCGRAW, Laura, TOWNSEND, Mark, WAGENER, Edward Thomas Frank.

Company Number
12432367
Status
active
Type
ltd
Incorporated
29 January 2020
Age
6 years
Address
Belvedere House, Basingstoke, RG21 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCGRAW, Laura, TOWNSEND, Mark, WAGENER, Edward Thomas Frank
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSY BIDCO LIMITED

ROSY BIDCO LIMITED is an active company incorporated on 29 January 2020 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROSY BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12432367

LTD Company

Age

6 Years

Incorporated 29 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Belvedere House Basing View Basingstoke, RG21 4HG,

Previous Addresses

95 Wigmore Street London W1U 1FB England
From: 29 January 2020To: 15 April 2020
Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Funding Round
Apr 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Feb 23
Loan Secured
Oct 23
Director Joined
May 24
Director Left
May 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCGRAW, Laura

Active
Basing View, BasingstokeRG21 4HG
Born May 1981
Director
Appointed 06 Apr 2020

TOWNSEND, Mark

Active
Basing View, BasingstokeRG21 4HG
Born May 1972
Director
Appointed 20 May 2024

WAGENER, Edward Thomas Frank

Active
Basing View, BasingstokeRG21 4HG
Born March 1978
Director
Appointed 30 Jan 2023

BLACK, Michael Norman

Resigned
Basing View, BasingstokeRG21 4HG
Born March 1968
Director
Appointed 29 Jan 2020
Resigned 06 Apr 2020

BONNARD, Stephen John

Resigned
Basing View, BasingstokeRG21 4HG
Born February 1976
Director
Appointed 29 Jan 2020
Resigned 06 Apr 2020

HOOPER, Paul

Resigned
Basing View, BasingstokeRG21 4HG
Born July 1968
Director
Appointed 06 Apr 2020
Resigned 17 Feb 2021

KENNEDY, Scott

Resigned
Basing View, BasingstokeRG21 4HG
Born August 1979
Director
Appointed 18 Feb 2021
Resigned 30 Aug 2022

MARSHALL, Steve Lee

Resigned
Basing View, BasingstokeRG21 4HG
Born April 1971
Director
Appointed 06 Apr 2020
Resigned 20 May 2024

PARKINSON, Kevin

Resigned
Basing View, BasingstokeRG21 4HG
Born December 1962
Director
Appointed 06 Apr 2020
Resigned 26 May 2022

Persons with significant control

1

LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
10 July 2020
RP04SH01RP04SH01
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
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
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
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Incorporation Company
29 January 2020
NEWINCIncorporation