Background WavePink WaveYellow Wave

PARK BIDCO LIMITED (12469557)

PARK BIDCO LIMITED (12469557) is an active UK company. incorporated on 18 February 2020. with registered office in Northampton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). PARK BIDCO LIMITED has been registered for 6 years. Current directors include BOOGERS, Quincy Maarten, QUBE FULFILMENT UK LTD.

Company Number
12469557
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
Rhosili Road, Northampton, NN4 7JE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BOOGERS, Quincy Maarten, QUBE FULFILMENT UK LTD
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK BIDCO LIMITED

PARK BIDCO LIMITED is an active company incorporated on 18 February 2020 with the registered office located in Northampton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). PARK BIDCO LIMITED was registered 6 years ago.(SIC: 52103)

Status

active

Active since 6 years ago

Company No

12469557

LTD Company

Age

6 Years

Incorporated 18 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Rhosili Road Brackmills Industrial Estate Northampton, NN4 7JE,

Previous Addresses

Liliput Road Brackmills Industrial Estate Northampton NN4 7DT United Kingdom
From: 18 February 2020To: 31 March 2023
Timeline

41 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 20
Loan Secured
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
Mar 21
Director Joined
Aug 21
Capital Update
Aug 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Director Joined
Mar 23
Capital Reduction
Aug 23
Director Joined
Sept 23
Share Buyback
Sept 23
Share Buyback
Oct 23
Director Left
Dec 23
Funding Round
Mar 24
Capital Reduction
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Loan Cleared
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Funding Round
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Mar 26
12
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOOGERS, Quincy Maarten

Active
Kerkeplaat 11,, Dordrecht
Born December 1995
Director
Appointed 21 Nov 2025

QUBE FULFILMENT UK LTD

Active
Newman Street, LondonW1T 1PB
Corporate director
Appointed 21 Nov 2025

BAKER, Christopher Trevor William

Resigned
ReadingRG1 3BB
Born June 1982
Director
Appointed 06 Mar 2020
Resigned 21 Nov 2025

DEAN, Lawrence George

Resigned
ReadingRG1 3BB
Born August 1976
Director
Appointed 06 Mar 2020
Resigned 15 Dec 2023

HISCOX, Martin Andrew

Resigned
Brackmills Industrial Estate, NorthamptonNN4 7JE
Born September 1960
Director
Appointed 19 Jun 2020
Resigned 21 Nov 2025

HYDE, James Oliver

Resigned
Brackmills Industrial Estate, NorthamptonNN4 7JE
Born September 1984
Director
Appointed 18 Feb 2020
Resigned 21 Nov 2025

LISSER, Simon Shaun

Resigned
Brackmills Industrial Estate, NorthamptonNN4 7DT
Born August 1967
Director
Appointed 06 Mar 2020
Resigned 14 Dec 2020

MCLAUGHLIN, Emma

Resigned
Brackmills Industrial Estate, NorthamptonNN4 7JE
Born November 1971
Director
Appointed 31 Mar 2023
Resigned 27 Feb 2026

SANT, Neil Martin

Resigned
Brackmills Industrial Estate, NorthamptonNN4 7JE
Born April 1972
Director
Appointed 06 Mar 2020
Resigned 20 Nov 2025

THOMPSON, Robert Jan

Resigned
Brackmills Industrial Estate, NorthamptonNN4 7JE
Born November 1977
Director
Appointed 18 Sept 2023
Resigned 21 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Newman Street, LondonW1T 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2025
London, EnglandW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 21 Nov 2021

Ldc Ix Lp

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 06 Mar 2020

James Oliver Hyde

Ceased
Brackmills Industrial Estate, NorthamptonNN4 7JE
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2020
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

88

Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Second Filing Cessation Of A Person With Significant Control
10 December 2025
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
8 December 2025
RP04PSC02RP04PSC02
Appoint Corporate Director Company With Name Date
3 December 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 September 2025
RP04CS01RP04CS01
Legacy
2 September 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
2 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 September 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Confirmation Statement
17 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
12 October 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
26 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 August 2023
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Capital Cancellation Shares
11 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 August 2021
SH19Statement of Capital
Legacy
11 August 2021
SH20SH20
Legacy
11 August 2021
CAP-SSCAP-SS
Resolution
11 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 May 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 May 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 June 2020
SH10Notice of Particulars of Variation
Memorandum Articles
25 June 2020
MAMA
Resolution
25 June 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Capital Name Of Class Of Shares
25 June 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
5 May 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Resolution
17 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Incorporation Company
18 February 2020
NEWINCIncorporation