Background WavePink WaveYellow Wave

AZURE BIDCO LIMITED (12634308)

AZURE BIDCO LIMITED (12634308) is an active UK company. incorporated on 30 May 2020. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AZURE BIDCO LIMITED has been registered for 5 years. Current directors include JONES, Neil, MACMILLAN, Richard Paul Thomas, MALLETT, Jacob Yannick Benjamin.

Company Number
12634308
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
2nd Floor, Partis House Davy Avenue, Milton Keynes, MK5 8HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Neil, MACMILLAN, Richard Paul Thomas, MALLETT, Jacob Yannick Benjamin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZURE BIDCO LIMITED

AZURE BIDCO LIMITED is an active company incorporated on 30 May 2020 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AZURE BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12634308

LTD Company

Age

5 Years

Incorporated 30 May 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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

2nd Floor, Partis House Davy Avenue Knowlhill Milton Keynes, MK5 8HJ,

Previous Addresses

95 Wigmore Street London W1U 1FB United Kingdom
From: 30 May 2020To: 27 June 2020
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Funding Round
Aug 20
Director Joined
Aug 20
Loan Secured
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Dec 21
Director Left
May 22
Director Joined
May 22
Loan Cleared
Aug 22
Capital Update
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
May 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JONES, Neil

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1969
Director
Appointed 09 Feb 2026

MACMILLAN, Richard Paul Thomas

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born March 1970
Director
Appointed 25 Apr 2022

MALLETT, Jacob Yannick Benjamin

Active
Davy Avenue, Milton KeynesMK5 8HJ
Born October 1993
Director
Appointed 09 Feb 2026

GIBBS, Simon Spencer

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born November 1966
Director
Appointed 12 Aug 2020
Resigned 31 Mar 2022

INSKIP, Mark Steven

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born December 1972
Director
Appointed 01 Jun 2021
Resigned 18 Apr 2025

KELLY, Noel Anthony

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born July 1968
Director
Appointed 15 Sept 2020
Resigned 28 Jun 2024

LEGG, Matthew James

Resigned
LondonW1U 1FB
Born October 1984
Director
Appointed 30 May 2020
Resigned 22 Jun 2020

MOSELEY, Barry Andrew

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born September 1965
Director
Appointed 22 Jun 2020
Resigned 01 Jun 2021

PAYNE, Alan Douglas

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born October 1968
Director
Appointed 30 May 2020
Resigned 22 Jun 2020

PEPPER, Mark Anthony

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born September 1972
Director
Appointed 22 Jun 2020
Resigned 16 Oct 2020

VAN STADEN, Andries Jacobus

Resigned
Davy Avenue, Milton KeynesMK5 8HJ
Born June 1974
Director
Appointed 28 Jun 2024
Resigned 27 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Davy Avenue, Milton KeynesMK5 8HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
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 30 May 2020
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 December 2023
SH19Statement of Capital
Legacy
15 December 2023
SH20SH20
Legacy
15 December 2023
CAP-SSCAP-SS
Resolution
15 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2021
AAAnnual Accounts
Legacy
28 October 2021
PARENT_ACCPARENT_ACC
Legacy
28 October 2021
AGREEMENT2AGREEMENT2
Legacy
28 October 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Incorporation Company
30 May 2020
NEWINCIncorporation