Background WavePink WaveYellow Wave

ALDRIN BIDCO LIMITED (12885966)

ALDRIN BIDCO LIMITED (12885966) is an active UK company. incorporated on 17 September 2020. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALDRIN BIDCO LIMITED has been registered for 5 years. Current directors include BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh.

Company Number
12885966
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDRIN BIDCO LIMITED

ALDRIN BIDCO LIMITED is an active company incorporated on 17 September 2020 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALDRIN BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12885966

LTD Company

Age

5 Years

Incorporated 17 September 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

HACKREMCO (NO. 2664) LIMITED
From: 17 September 2020To: 8 October 2020
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom
From: 31 December 2020To: 21 April 2023
2 More London Riverside London SE1 2AP United Kingdom
From: 7 October 2020To: 31 December 2020
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 17 September 2020To: 7 October 2020
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Dec 20
Funding Round
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Share Issue
Jan 21
Funding Round
Jan 22
Funding Round
Feb 22
Loan Secured
Oct 22
Director Left
May 23
Director Left
Sept 24
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 18 Dec 2020

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 18 Dec 2020

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 17 Sept 2020
Resigned 07 Oct 2020

BOYES, Jonathan Philip

Resigned
School Lane, ColchesterCO7 6LZ
Born May 1977
Director
Appointed 07 Oct 2020
Resigned 18 Dec 2020

BURN-MURDOCH, Steve John

Resigned
School Lane, ColchesterCO7 6LZ
Born April 1985
Director
Appointed 07 Oct 2020
Resigned 18 Dec 2020

DUBOIS, Guy

Resigned
School Lane, ColchesterCO7 6LZ
Born November 1954
Director
Appointed 18 Dec 2020
Resigned 31 Dec 2022

FRIEDMAN, Mark Harris

Resigned
School Lane, ColchesterCO7 6LZ
Born July 1966
Director
Appointed 18 Dec 2020
Resigned 03 Oct 2022

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 17 Sept 2020
Resigned 07 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
School Lane, ColchesterCO7 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 February 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 January 2021
AD04Change of Accounting Records Location
Second Filing Capital Allotment Shares
26 January 2021
RP04SH01RP04SH01
Capital Alter Shares Subdivision
13 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Move Registers To Sail Company With New Address
9 October 2020
AD03Change of Location of Company Records
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
8 October 2020
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
8 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
7 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2020
NEWINCIncorporation