Background WavePink WaveYellow Wave

BIGHAND UK BIDCO LIMITED (12834023)

BIGHAND UK BIDCO LIMITED (12834023) is an active UK company. incorporated on 24 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIGHAND UK BIDCO LIMITED has been registered for 5 years. Current directors include KAUFMAN, Josh Aaron, SANDMANN, Luc, TOULSON, Sam Matthew.

Company Number
12834023
Status
active
Type
ltd
Incorporated
24 August 2020
Age
5 years
Address
Mw102 Wework C/O Bighand, London, SE1 7ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAUFMAN, Josh Aaron, SANDMANN, Luc, TOULSON, Sam Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGHAND UK BIDCO LIMITED

BIGHAND UK BIDCO LIMITED is an active company incorporated on 24 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIGHAND UK BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12834023

LTD Company

Age

5 Years

Incorporated 24 August 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 30 December 2025 (4 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

17 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Mw102 Wework C/O Bighand 10 York Road London, SE1 7ND,

Previous Addresses

27 Union Street London SE1 1SD England
From: 12 January 2021To: 1 October 2025
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 24 August 2020To: 12 January 2021
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Nov 20
Loan Secured
Jan 21
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Jun 24
Loan Secured
Jun 24
Director Left
Mar 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KAUFMAN, Josh Aaron

Active
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born April 1981
Director
Appointed 24 Aug 2020

SANDMANN, Luc

Active
St. James's Street, LondonSW1A 1HA
Born August 1986
Director
Appointed 19 Mar 2023

TOULSON, Sam Matthew

Active
4th Floor Smithson Tower, LondonSW1A 1HJ
Born January 1973
Director
Appointed 13 Oct 2020

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 24 Aug 2020
Resigned 19 Jan 2021

DAVIS, James Donal

Resigned
4th Floor Smithson Tower, LondonSW1A 1HJ
Born July 1987
Director
Appointed 13 Oct 2020
Resigned 18 Mar 2026

O'NEILL, John Martin

Resigned
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born August 1972
Director
Appointed 24 Aug 2020
Resigned 19 Mar 2023

WOLMER, David

Resigned
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born April 1976
Director
Appointed 24 Aug 2020
Resigned 13 Oct 2020

Persons with significant control

1

11 - 12 St. James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Resolution
27 October 2020
RESOLUTIONSResolutions
Memorandum Articles
23 October 2020
MAMA
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2020
NEWINCIncorporation