Background WavePink WaveYellow Wave

KRUGER BIDCO LIMITED (12875618)

KRUGER BIDCO LIMITED (12875618) is an active UK company. incorporated on 13 September 2020. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KRUGER BIDCO LIMITED has been registered for 5 years. Current directors include EGERTON, Stephen, JAMES, Maxine Christina, PRINCE, James.

Company Number
12875618
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
Rhino House, Ellesmere Port, CH65 4DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EGERTON, Stephen, JAMES, Maxine Christina, PRINCE, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRUGER BIDCO LIMITED

KRUGER BIDCO LIMITED is an active company incorporated on 13 September 2020 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KRUGER BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12875618

LTD Company

Age

5 Years

Incorporated 13 September 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Rhino House Deans Road Ellesmere Port, CH65 4DR,

Timeline

23 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Cleared
Sept 24
Funding Round
Oct 24
Loan Secured
Mar 26
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EGERTON, Stephen

Active
Deans Road, Ellesmere PortCH65 4DR
Born June 1966
Director
Appointed 13 Sept 2020

JAMES, Maxine Christina

Active
Deans Road, Ellesmere PortCH65 4DR
Born December 1977
Director
Appointed 13 Sept 2024

PRINCE, James

Active
Deans Road, Ellesmere PortCH65 4DR
Born May 1987
Director
Appointed 28 Oct 2020

CLARKE, John Paul

Resigned
Deans Road, Ellesmere PortCH65 4DR
Born January 1981
Director
Appointed 28 Oct 2020
Resigned 13 Sept 2024

GARNER, John

Resigned
Deans Road, Ellesmere PortCH65 4DR
Born August 1973
Director
Appointed 28 Oct 2020
Resigned 07 Nov 2022

JACOBSON, Gary Terence

Resigned
Deans Road, Ellesmere PortCH65 4DR
Born August 1967
Director
Appointed 28 Oct 2020
Resigned 13 Sept 2024

LEONE, Jacob

Resigned
Deans Road, Ellesmere PortCH65 4DR
Born March 1993
Director
Appointed 07 Nov 2022
Resigned 13 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Deans Road, Ellesmere PortCH65 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024

Ldc Nominees Limited

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Ceased 13 Sept 2024

Mr Stephen Egerton

Ceased
Deans Road, Ellesmere PortCH65 4DR
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Ceased 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Resolution
10 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Memorandum Articles
22 September 2024
MAMA
Resolution
22 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Memorandum Articles
9 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Resolution
9 November 2020
RESOLUTIONSResolutions
Memorandum Articles
9 November 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Incorporation Company
13 September 2020
NEWINCIncorporation