Background WavePink WaveYellow Wave

THEIA BIDCO LIMITED (12883244)

THEIA BIDCO LIMITED (12883244) is an active UK company. incorporated on 16 September 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.. THEIA BIDCO LIMITED has been registered for 5 years. Current directors include LAND, Andrew Ronald, PAN, Richard Lijie.

Company Number
12883244
Status
active
Type
ltd
Incorporated
16 September 2020
Age
5 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAND, Andrew Ronald, PAN, Richard Lijie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEIA BIDCO LIMITED

THEIA BIDCO LIMITED is an active company incorporated on 16 September 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.. THEIA BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12883244

LTD Company

Age

5 Years

Incorporated 16 September 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 7 October 2025 (5 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

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

3 More London Riverside 4th Floor London SE1 2AQ England
From: 17 February 2021To: 20 May 2025
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 16 September 2020To: 17 February 2021
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Apr 21
Owner Exit
Apr 21
Funding Round
May 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Jan 23
Funding Round
Apr 23
Director Joined
May 24
Director Left
May 24
Capital Update
Mar 26
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAND, Andrew Ronald

Active
More London Place, LondonSE1 2AF
Born May 1972
Director
Appointed 16 Sept 2020

PAN, Richard Lijie

Active
More London Place, LondonSE1 2AF
Born February 1995
Director
Appointed 23 May 2024

IQ EQ SECRETARIES (UK) LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 10 Feb 2021
Resigned 08 May 2025

CRAIG, James Alexander

Resigned
More London Riverside, LondonSE1 2AQ
Born November 1988
Director
Appointed 05 Aug 2022
Resigned 23 May 2024

WYGAS, Martin

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1979
Director
Appointed 16 Sept 2020
Resigned 06 May 2022

Persons with significant control

2

1 Active
1 Ceased
More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021
LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Capital Statement Capital Company With Date Currency Figure
25 March 2026
SH19Statement of Capital
Legacy
25 March 2026
CAP-SSCAP-SS
Resolution
25 March 2026
RESOLUTIONSResolutions
Legacy
25 March 2026
SH20SH20
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP01CS01RP01CS01
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
9 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement
19 September 2023
CS01Confirmation Statement
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
27 January 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 January 2023
RP04SH01RP04SH01
Confirmation Statement
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 February 2021
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
17 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Incorporation Company
16 September 2020
NEWINCIncorporation