Background WavePink WaveYellow Wave

TRANSFORM BIDCO LIMITED (12999242)

TRANSFORM BIDCO LIMITED (12999242) is an active UK company. incorporated on 5 November 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.. TRANSFORM BIDCO LIMITED has been registered for 5 years. Current directors include FULTON, Stephen Lee, WEISS, Darren Douglas.

Company Number
12999242
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FULTON, Stephen Lee, WEISS, Darren Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORM BIDCO LIMITED

TRANSFORM BIDCO LIMITED is an active company incorporated on 5 November 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.. TRANSFORM BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12999242

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

HELIUM MIRACLE 324 LIMITED
From: 5 November 2020To: 9 December 2020
Contact
Address

123 Victoria Street 11th Floor London, SW1E 6DE,

Previous Addresses

4th Floor, 60 Buckingham Palace Road London SW1W 0AH England
From: 4 May 2023To: 28 October 2024
4th Floor Buckingham Palace Road London SW1W 0AH England
From: 23 February 2022To: 4 May 2023
21 Knightsbridge London SW1X 7LY United Kingdom
From: 8 December 2020To: 23 February 2022
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 5 November 2020To: 8 December 2020
Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Secured
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Dec 21
Director Left
May 22
Director Joined
Sept 22
Loan Secured
Dec 23
Loan Cleared
Jan 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FULTON, Stephen Lee

Active
Victoria Street, LondonSW1E 6DE
Born January 1974
Director
Appointed 20 Feb 2026

WEISS, Darren Douglas

Active
Victoria Street, LondonSW1E 6DE
Born July 1971
Director
Appointed 04 Nov 2025

NGUYEN, Andre Dinh

Resigned
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 23 Nov 2021
Resigned 04 Nov 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 05 Nov 2020
Resigned 08 Dec 2020

BURTON, Gareth Lloyd

Resigned
Victoria Street, LondonSW1E 6DE
Born November 1965
Director
Appointed 12 Sept 2022
Resigned 17 Nov 2025

D'ONOFRIO, Michael

Resigned
Buckingham Palace Road, LondonSW1W 0AH
Born November 1987
Director
Appointed 04 Aug 2021
Resigned 16 May 2022

EASTWOOD, Hayden Mathew

Resigned
Knightsbridge, LondonSW1X 7LY
Born November 1971
Director
Appointed 31 Dec 2020
Resigned 16 Dec 2021

MESSAMORE, John Benjamin

Resigned
Victoria Street, LondonSW1E 6DE
Born December 1986
Director
Appointed 08 Dec 2020
Resigned 19 Mar 2025

NGUYEN, Andre Dinh

Resigned
Victoria Street, LondonSW1E 6DE
Born December 1985
Director
Appointed 19 Mar 2025
Resigned 04 Nov 2025

THEUERKAUF, Nicholas Alexander

Resigned
Victoria Street, LondonSW1E 6DE
Born October 1988
Director
Appointed 08 Dec 2020
Resigned 19 Mar 2025

YARDLEY, Michael David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 05 Nov 2020
Resigned 08 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Certificate Change Of Name Company
9 December 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
5 November 2020
NEWINCIncorporation