Background WavePink WaveYellow Wave

ANS BIDCO LIMITED (12534786)

ANS BIDCO LIMITED (12534786) is an active UK company. incorporated on 25 March 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANS BIDCO LIMITED has been registered for 6 years. Current directors include AKHTAR, Mohammed Qaiser Abbas, GREEN, Roderick Peter Joseph, HODGSON, Alex Peter and 3 others.

Company Number
12534786
Status
active
Type
ltd
Incorporated
25 March 2020
Age
6 years
Address
1 Archway, Manchester, M15 5QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKHTAR, Mohammed Qaiser Abbas, GREEN, Roderick Peter Joseph, HODGSON, Alex Peter, MCCAHILL, Victoria Elizabeth, THOMPSON, Richard Craig, WORMALD, Carl Edmund
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANS BIDCO LIMITED

ANS BIDCO LIMITED is an active company incorporated on 25 March 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANS BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12534786

LTD Company

Age

6 Years

Incorporated 25 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 March 2026 (2 months ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

PROJECT MOUNTAIN BIDCO LIMITED
From: 25 March 2020To: 13 May 2022
Contact
Address

1 Archway Manchester, M15 5QJ,

Previous Addresses

Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ England
From: 31 August 2021To: 5 June 2022
47 Queen Anne Street London W1G 9JG United Kingdom
From: 25 March 2020To: 31 August 2021
Timeline

46 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jul 20
Funding Round
Sept 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Share Issue
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Jun 23
Director Joined
Jun 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Dec 24
Director Left
Nov 25
16
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

AKHTAR, Mohammed Qaiser Abbas

Active
Archway, ManchesterM15 5QJ
Born September 1982
Director
Appointed 09 Feb 2023

GREEN, Roderick Peter Joseph

Active
Archway, ManchesterM15 5QJ
Born May 1987
Director
Appointed 09 Feb 2023

HODGSON, Alex Peter

Active
Archway, ManchesterM15 5QJ
Born December 1979
Director
Appointed 30 Jun 2023

MCCAHILL, Victoria Elizabeth

Active
Archway, ManchesterM15 5QJ
Born November 1980
Director
Appointed 06 Oct 2022

THOMPSON, Richard Craig

Active
Archway, ManchesterM15 5QJ
Born May 1979
Director
Appointed 06 Oct 2022

WORMALD, Carl Edmund

Active
Archway, ManchesterM15 5QJ
Born March 1969
Director
Appointed 31 Mar 2020

BISHOP, Richard Mark

Resigned
Queen Anne Street, LondonW1G 9JG
Born March 1968
Director
Appointed 14 May 2020
Resigned 30 Jul 2021

BROWN, Ian Anthony

Resigned
1 Archway, ManchesterM15 5QJ
Born August 1974
Director
Appointed 14 Jul 2020
Resigned 21 Dec 2021

GREENING, Catherine Laura Jane

Resigned
Archway, ManchesterM15 5QJ
Born July 1971
Director
Appointed 14 May 2020
Resigned 14 Nov 2022

HEMMERS, Irina Michaela

Resigned
Queen Anne Street, LondonW1G 9JG
Born July 1972
Director
Appointed 31 Mar 2020
Resigned 30 Jul 2021

HODGSON, Christopher James

Resigned
Manchester Science Park, ManchesterM15 6SY
Born March 1983
Director
Appointed 17 Jun 2021
Resigned 29 Sept 2022

SHANNON, Paul Charles

Resigned
Manchester Science Park, ManchesterM15 6SY
Born December 1979
Director
Appointed 17 Jun 2021
Resigned 29 Sept 2022

TOWNSLEY, Steven James

Resigned
Archway, ManchesterM15 5QJ
Born November 1967
Director
Appointed 30 Jul 2021
Resigned 08 Sept 2022

WIGGLESWORTH, Andrew James

Resigned
Archway, ManchesterM15 5QJ
Born May 1986
Director
Appointed 30 Jul 2021
Resigned 09 Feb 2023

WIGGLESWORTH, Andrew James

Resigned
Queen Anne Street, LondonW1G 9JG
Born May 1986
Director
Appointed 25 Mar 2020
Resigned 31 Mar 2020

WOLSKI, Joseph Daniel

Resigned
Archway, ManchesterM15 5QJ
Born March 1987
Director
Appointed 09 Feb 2023
Resigned 09 Nov 2025

Persons with significant control

1

Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 November 2023
SH01Allotment of Shares
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Resolution
8 June 2023
RESOLUTIONSResolutions
Memorandum Articles
8 June 2023
MAMA
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Capital Allotment Shares
16 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 June 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 May 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2021
AAAnnual Accounts
Legacy
8 November 2021
PARENT_ACCPARENT_ACC
Legacy
8 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 November 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Memorandum Articles
12 July 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Resolution
12 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2020
NEWINCIncorporation