Background WavePink WaveYellow Wave

BIDCO KORU LIMITED (12725988)

BIDCO KORU LIMITED (12725988) is an active UK company. incorporated on 7 July 2020. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BIDCO KORU LIMITED has been registered for 5 years. Current directors include COOPER, Michael David, DICK, Anna Elizabeth, HAINES, Phillip Trevor and 5 others.

Company Number
12725988
Status
active
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
20 Dale St, Manchester, M1 1EZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COOPER, Michael David, DICK, Anna Elizabeth, HAINES, Phillip Trevor, JOHNSTONE, Charles, LEDGERWOOD, Steven Craig, MCGRATH, Michael Andrew, MCMAHON, Fiona Elizabeth, STOCKDILL, Duncan Stuart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDCO KORU LIMITED

BIDCO KORU LIMITED is an active company incorporated on 7 July 2020 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BIDCO KORU LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12725988

LTD Company

Age

5 Years

Incorporated 7 July 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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

20 Dale St Manchester, M1 1EZ,

Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 21
Loan Cleared
Jun 21
Director Joined
Jan 23
Director Joined
Feb 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

COOPER, Michael David

Active
Dale St, ManchesterM1 1EZ
Born September 1992
Director
Appointed 06 Mar 2026

DICK, Anna Elizabeth

Active
Dale St, ManchesterM1 1EZ
Born March 1978
Director
Appointed 21 Feb 2024

HAINES, Phillip Trevor

Active
Dale St, ManchesterM1 1EZ
Born October 1974
Director
Appointed 13 Jul 2020

JOHNSTONE, Charles

Active
Dale St, ManchesterM1 1EZ
Born January 1973
Director
Appointed 07 Jul 2020

LEDGERWOOD, Steven Craig

Active
Dale St, ManchesterM1 1EZ
Born August 1980
Director
Appointed 19 Jan 2023

MCGRATH, Michael Andrew

Active
Dale St, ManchesterM1 1EZ
Born January 1967
Director
Appointed 21 Apr 2021

MCMAHON, Fiona Elizabeth

Active
Dale St, ManchesterM1 1EZ
Born December 1985
Director
Appointed 07 Jul 2020

STOCKDILL, Duncan Stuart

Active
Dale St, ManchesterM1 1EZ
Born November 1974
Director
Appointed 13 Jul 2020

GUERIN, Sabrina Clare

Resigned
Dale St, ManchesterM1 1EZ
Born November 1989
Director
Appointed 04 Dec 2020
Resigned 09 Mar 2026

RULE, Wendy Mary Jane

Resigned
Dale St, ManchesterM1 1EZ
Born July 1955
Director
Appointed 13 Jul 2020
Resigned 15 Dec 2020

Persons with significant control

1

Dale St, ManchesterM1 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
27 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Incorporation Company
7 July 2020
NEWINCIncorporation