Background WavePink WaveYellow Wave

BOYD BIDCO LIMITED (12462329)

BOYD BIDCO LIMITED (12462329) is an active UK company. incorporated on 13 February 2020. with registered office in Spennymoor. The company operates in the Education sector, engaged in post-secondary non-tertiary education. BOYD BIDCO LIMITED has been registered for 6 years. Current directors include WEIR, Geoffrey Philip.

Company Number
12462329
Status
active
Type
ltd
Incorporated
13 February 2020
Age
6 years
Address
Learning Curve Group 1-10 Dunelm Rise, Spennymoor, DL16 6FS
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
WEIR, Geoffrey Philip
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYD BIDCO LIMITED

BOYD BIDCO LIMITED is an active company incorporated on 13 February 2020 with the registered office located in Spennymoor. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. BOYD BIDCO LIMITED was registered 6 years ago.(SIC: 85410)

Status

active

Active since 6 years ago

Company No

12462329

LTD Company

Age

6 Years

Incorporated 13 February 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 3 November 2025 (4 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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

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

Learning Curve Group 1-10 Dunelm Rise Durhamgate Spennymoor, DL16 6FS,

Previous Addresses

5th Floor 105 Piccadilly Mayfair London W1J 7NJ United Kingdom
From: 13 February 2020To: 2 April 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Mar 21
Loan Secured
Dec 21
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Oct 25
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WEIR, Geoffrey Philip

Active
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born June 1970
Director
Appointed 18 Mar 2024

GODDARD, Liam Stuart

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born November 1982
Director
Appointed 13 Feb 2020
Resigned 24 Mar 2020

HIGGINS, Gavin Stewart

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 24 Mar 2020
Resigned 18 Mar 2024

MCLEISH, Brenda Sophie

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born September 1978
Director
Appointed 24 Mar 2020
Resigned 18 Dec 2025

MIDSEM, Torbjorn Olsen

Resigned
Piccadilly, LondonW1J 7NJ
Born July 1977
Director
Appointed 09 Mar 2020
Resigned 24 Mar 2020

Persons with significant control

1

1-10 Dunelm Rise, SpennymoorDL16 6FS

Nature of Control

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

Filing History

29

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Memorandum Articles
17 February 2021
MAMA
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Resolution
28 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2020
NEWINCIncorporation