Background WavePink WaveYellow Wave

BD-C FEELING BIDCO LIMITED (12701295)

BD-C FEELING BIDCO LIMITED (12701295) is an active UK company. incorporated on 29 June 2020. with registered office in Farnham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BD-C FEELING BIDCO LIMITED has been registered for 5 years. Current directors include BOWLER, William Peter John, BUTLER, Michael John, GIBBS, Andrew David and 2 others.

Company Number
12701295
Status
active
Type
ltd
Incorporated
29 June 2020
Age
5 years
Address
Sands Rd, The Sands, Farnham, GU10 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWLER, William Peter John, BUTLER, Michael John, GIBBS, Andrew David, KONNEY, Paul Edward, SMALLCOMBE, Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BD-C FEELING BIDCO LIMITED

BD-C FEELING BIDCO LIMITED is an active company incorporated on 29 June 2020 with the registered office located in Farnham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BD-C FEELING BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12701295

LTD Company

Age

5 Years

Incorporated 29 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Sands Rd, The Sands Farnham, GU10 1PX,

Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jul 20
Director Joined
Mar 21
Capital Update
Jun 22
Loan Secured
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BOWLER, William Peter John

Active
The Sands, FarnhamGU10 1PX
Born December 1981
Director
Appointed 22 Jan 2026

BUTLER, Michael John

Active
FarnhamGU10 1PX
Born November 1960
Director
Appointed 22 Jan 2026

GIBBS, Andrew David

Active
FarnhamGU10 1PX
Born April 1978
Director
Appointed 01 Mar 2021

KONNEY, Paul Edward

Active
Ste 200, California 92656
Born June 1944
Director
Appointed 22 Jan 2026

SMALLCOMBE, Patrick

Active
FarnhamGU10 1PX
Born November 1963
Director
Appointed 22 Jan 2026

DAWSON, Andrew James Maddison

Resigned
LondonSW1X 8LB
Born March 1978
Director
Appointed 29 Jun 2020
Resigned 22 Jan 2026

PATMORE, Jamie George Henry

Resigned
The Sands, FarnhamGU10 1PX
Born May 1992
Director
Appointed 01 Sept 2024
Resigned 22 Jan 2026

SCHULTZ, Rebecca Alice

Resigned
LondonSW1X 8LB
Born September 1988
Director
Appointed 29 Jun 2020
Resigned 01 Sept 2024

Persons with significant control

1

FarnhamGU10 1PX

Nature of Control

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

Filing History

31

Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 August 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
4 August 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 June 2022
SH19Statement of Capital
Legacy
29 June 2022
SH20SH20
Legacy
29 June 2022
CAP-SSCAP-SS
Resolution
29 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Incorporation Company
29 June 2020
NEWINCIncorporation