Background WavePink WaveYellow Wave

BLETCHLEY BIDCO LIMITED (12962026)

BLETCHLEY BIDCO LIMITED (12962026) is an active UK company. incorporated on 20 October 2020. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLETCHLEY BIDCO LIMITED has been registered for 5 years. Current directors include BERRY, Raymond Phillip, HAWES, Claire, LEWIS, Sion David and 1 others.

Company Number
12962026
Status
active
Type
ltd
Incorporated
20 October 2020
Age
5 years
Address
Third Floor, Reading, RG1 1PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERRY, Raymond Phillip, HAWES, Claire, LEWIS, Sion David, ROBERTS, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLETCHLEY BIDCO LIMITED

BLETCHLEY BIDCO LIMITED is an active company incorporated on 20 October 2020 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLETCHLEY BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12962026

LTD Company

Age

5 Years

Incorporated 20 October 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 2 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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

HAMSARD 3602 LIMITED
From: 20 October 2020To: 15 December 2020
Contact
Address

Third Floor 33 Blagrave Street Reading, RG1 1PW,

Previous Addresses

Third Floor 33 Blagarve Street Reading Berkshire RG1 1PW United Kingdom
From: 27 February 2024To: 27 February 2024
33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW England
From: 21 February 2024To: 27 February 2024
28 to 30 Chapel Street Marlow Buckinghamshire SL7 1DD United Kingdom
From: 21 December 2020To: 21 February 2024
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 20 October 2020To: 21 December 2020
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Left
Nov 23
Loan Secured
Jun 24
Loan Secured
Nov 24
Director Left
Apr 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BERRY, Raymond Phillip

Active
33 Blagrave Street, ReadingRG1 1PW
Born July 1977
Director
Appointed 01 Sept 2021

HAWES, Claire

Active
33 Blagrave Street, ReadingRG1 1PW
Born March 1986
Director
Appointed 01 Feb 2022

LEWIS, Sion David

Active
33 Blagrave Street, ReadingRG1 1PW
Born February 1970
Director
Appointed 01 Feb 2023

ROBERTS, Stephen

Active
33 Blagrave Street, ReadingRG1 1PW
Born November 1983
Director
Appointed 14 Dec 2020

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 20 Oct 2020
Resigned 14 Dec 2020

BERRY, Christopher Graham

Resigned
Chapel Street, MarlowSL7 1DD
Born August 1961
Director
Appointed 18 Dec 2020
Resigned 01 Feb 2023

BURNS, David James

Resigned
Chapel Street, MarlowSL7 1DD
Born January 1973
Director
Appointed 18 Jul 2022
Resigned 31 May 2023

ELLISON, Tracy

Resigned
Chapel Street, MarlowSL7 1DD
Born August 1967
Director
Appointed 01 Feb 2022
Resigned 31 Oct 2023

FITZHERBERT, Toby Francis

Resigned
33 Blagrave Street, ReadingRG1 1PW
Born March 1985
Director
Appointed 18 Dec 2020
Resigned 27 Mar 2025

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 20 Oct 2020
Resigned 14 Dec 2020

OEHLERS, Allan James

Resigned
Chapel Street, MarlowSL7 1DD
Born December 1967
Director
Appointed 18 Dec 2020
Resigned 31 Dec 2022

RUSSELL, Matthew

Resigned
Chapel Street, MarlowSL7 1DD
Born January 1975
Director
Appointed 18 Dec 2020
Resigned 01 Dec 2022

SCOTT, Graeme Nicholas

Resigned
Chapel Street, MarlowSL7 1DD
Born November 1970
Director
Appointed 18 Dec 2020
Resigned 26 Aug 2021

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 20 Oct 2020
Resigned 14 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
33 Blagrave Street, ReadingRG1 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2020
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Memorandum Articles
20 January 2021
MAMA
Resolution
20 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 December 2020
RESOLUTIONSResolutions
Incorporation Company
20 October 2020
NEWINCIncorporation