Background WavePink WaveYellow Wave

JUNE UK BIDCO LIMITED (12913669)

JUNE UK BIDCO LIMITED (12913669) is an active UK company. incorporated on 29 September 2020. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JUNE UK BIDCO LIMITED has been registered for 5 years. Current directors include HILDRETH, Jennifer Victoria.

Company Number
12913669
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 years
Address
220 Cambridge Science Park Milton Road, Cambridge, CB4 0WA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILDRETH, Jennifer Victoria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNE UK BIDCO LIMITED

JUNE UK BIDCO LIMITED is an active company incorporated on 29 September 2020 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JUNE UK BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12913669

LTD Company

Age

5 Years

Incorporated 29 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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

220 Cambridge Science Park Milton Road Cambridge, CB4 0WA,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 29 September 2020To: 17 February 2021
Timeline

26 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
Loan Secured
Nov 20
Share Issue
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Mar 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Jun 23
Capital Update
Jul 23
Funding Round
Jul 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Aug 24
Director Left
Aug 24
Capital Update
Mar 25
Director Left
May 25
Funding Round
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MACDIARMID, Benjamin David

Active
Milton Road, CambridgeCB4 0WA
Secretary
Appointed 23 Feb 2026

HILDRETH, Jennifer Victoria

Active
Milton Road, CambridgeCB4 0WA
Born April 1978
Director
Appointed 25 Mar 2026

SULLIVAN, Stuart

Resigned
Milton Road, CambridgeCB4 0WA
Secretary
Appointed 11 Feb 2021
Resigned 26 Nov 2021

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 20 Dec 2021
Resigned 23 Feb 2026

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 29 Sept 2020
Resigned 11 Feb 2021

ALLINGTON, Kevin John

Resigned
Milton Road, CambridgeCB4 0WA
Born August 1975
Director
Appointed 23 Jul 2024
Resigned 25 Mar 2026

HOWLETT-BOLTON, Andrew John

Resigned
St. James's Market, LondonSW1Y 4AH
Born April 1980
Director
Appointed 24 Nov 2020
Resigned 11 Feb 2021

MANSELL, Philip

Resigned
Milton Road, CambridgeCB4 0WA
Born May 1980
Director
Appointed 11 Feb 2021
Resigned 06 May 2025

MCCARTER, Patrick Reid

Resigned
Ste 220s, WashingtonDC 20004
Born March 1975
Director
Appointed 29 Sept 2020
Resigned 11 Feb 2021

SULLIVAN, Stuart

Resigned
Milton Road, CambridgeCB4 0WA
Born October 1970
Director
Appointed 11 Feb 2021
Resigned 26 Nov 2021

VARACHIA, Rashid

Resigned
Milton Road, CambridgeCB4 0WA
Born July 1971
Director
Appointed 26 Nov 2021
Resigned 23 Jul 2024

WAND, Michael Jurgen, Mr.

Resigned
Ste 220s, WashingtonDC 20004
Born April 1966
Director
Appointed 29 Sept 2020
Resigned 11 Feb 2021

Persons with significant control

1

Milton Road, CambridgeCB4 0WA

Nature of Control

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

Filing History

67

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
11 March 2025
SH19Statement of Capital
Legacy
11 March 2025
SH20SH20
Legacy
11 March 2025
CAP-SSCAP-SS
Resolution
11 March 2025
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 July 2023
SH19Statement of Capital
Legacy
6 July 2023
SH20SH20
Legacy
6 July 2023
CAP-SSCAP-SS
Resolution
6 July 2023
RESOLUTIONSResolutions
Legacy
5 July 2023
SH20SH20
Legacy
5 July 2023
CAP-SSCAP-SS
Resolution
5 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 December 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2020
NEWINCIncorporation