Background WavePink WaveYellow Wave

BLAZE BIDCO LIMITED (12826771)

BLAZE BIDCO LIMITED (12826771) is an active UK company. incorporated on 20 August 2020. with registered office in Leamington Spa. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLAZE BIDCO LIMITED has been registered for 5 years. Current directors include ABBOTT, Christopher Richard, BATTY, Adam David, BURNS, Fraser and 1 others.

Company Number
12826771
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 years
Address
36 Hamilton Terrace, Leamington Spa, CV32 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABBOTT, Christopher Richard, BATTY, Adam David, BURNS, Fraser, DUCKER, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZE BIDCO LIMITED

BLAZE BIDCO LIMITED is an active company incorporated on 20 August 2020 with the registered office located in Leamington Spa. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLAZE BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12826771

LTD Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

LIGHTHOUSE BIDCO LIMITED
From: 20 August 2020To: 20 January 2021
Contact
Address

36 Hamilton Terrace Leamington Spa, CV32 4LY,

Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 20
Funding Round
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Sept 22
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ABBOTT, Christopher Richard

Active
Hamilton Terrace, Leamington SpaCV32 4LY
Born May 1963
Director
Appointed 02 Sept 2020

BATTY, Adam David

Active
Hamilton Terrace, Leamington SpaCV32 4LY
Born March 1972
Director
Appointed 13 Sept 2023

BURNS, Fraser

Active
Hamilton Terrace, Leamington SpaCV32 4LY
Born November 1976
Director
Appointed 02 Sept 2020

DUCKER, Andrew James

Active
Hamilton Terrace, Leamington SpaCV32 4LY
Born February 1963
Director
Appointed 20 Aug 2020

KNIGHT, Clive Neil

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born April 1957
Director
Appointed 02 Sept 2020
Resigned 28 Feb 2022

LADD, David Ian

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born December 1964
Director
Appointed 23 Sept 2021
Resigned 30 Sept 2022

MOIR, James Marcus Henry

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born January 1965
Director
Appointed 20 Aug 2020
Resigned 28 Feb 2022

MULLIGAN, Wesley Joseph

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born August 1963
Director
Appointed 23 Sept 2021
Resigned 31 Jan 2025

RAWLINGS, Jonathan Geoffrey

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born May 1982
Director
Appointed 20 Aug 2020
Resigned 10 Mar 2023

RICE, Michael James

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born September 1982
Director
Appointed 20 Aug 2020
Resigned 28 Feb 2022

SUTCLIFFE, Rebecca Jade

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born April 1991
Director
Appointed 28 Feb 2022
Resigned 13 Sept 2023

WALKER, Richard Alan

Resigned
Hamilton Terrace, Leamington SpaCV32 4LY
Born September 1971
Director
Appointed 20 Aug 2020
Resigned 31 May 2021

Persons with significant control

1

Hamilton Terrace, Leamington SpaCV32 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Resolution
4 July 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Resolution
20 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2020
RESOLUTIONSResolutions
Memorandum Articles
5 October 2020
MAMA
Capital Variation Of Rights Attached To Shares
5 October 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2020
NEWINCIncorporation