Background WavePink WaveYellow Wave

NEMESIS BIDCO LIMITED (12972820)

NEMESIS BIDCO LIMITED (12972820) is an active UK company. incorporated on 26 October 2020. with registered office in Stoke-On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEMESIS BIDCO LIMITED has been registered for 5 years. Current directors include ADDISON, Nicola Jayne, SEAMAN, Nicholas Richard Motum, TAYLOR, David Lee.

Company Number
12972820
Status
active
Type
ltd
Incorporated
26 October 2020
Age
5 years
Address
108-114 City Road, Stoke-On Trent, ST4 2PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADDISON, Nicola Jayne, SEAMAN, Nicholas Richard Motum, TAYLOR, David Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEMESIS BIDCO LIMITED

NEMESIS BIDCO LIMITED is an active company incorporated on 26 October 2020 with the registered office located in Stoke-On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEMESIS BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12972820

LTD Company

Age

5 Years

Incorporated 26 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 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

108-114 City Road Stoke-On Trent, ST4 2PH,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH England
From: 1 April 2021To: 4 March 2022
35 New Bridge Street London EC4V 6BW United Kingdom
From: 26 October 2020To: 1 April 2021
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Loan Secured
Oct 21
Director Left
Sept 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ADDISON, Nicola Jayne

Active
City Road, Stoke-On-TrentST4 2PH
Born March 1973
Director
Appointed 10 Jul 2025

SEAMAN, Nicholas Richard Motum

Active
Knightsbridge, LondonSW1X 7BF
Born July 1981
Director
Appointed 26 Oct 2020

TAYLOR, David Lee

Active
City Road, Stoke-On-TrentST4 2PH
Born January 1988
Director
Appointed 10 Jul 2025

CHADWICK, Nicholas Peter

Resigned
City Road, Stoke-On-TrentST4 2PH
Born March 1966
Director
Appointed 30 Jan 2021
Resigned 11 Jul 2025

NORMAN-SMITH, Andrew John

Resigned
City Road, Stoke-On-TrentST4 2PH
Born October 1964
Director
Appointed 30 Jan 2021
Resigned 31 Jul 2023

STOREY, Mark Henry

Resigned
LondonEC4V 6BW
Born October 1961
Director
Appointed 26 Oct 2020
Resigned 01 Feb 2021

Persons with significant control

1

City Road, Stoke-On-TrentST4 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Incorporation Company
26 October 2020
NEWINCIncorporation