Background WavePink WaveYellow Wave

AURORA BIDCO LIMITED (13002432)

AURORA BIDCO LIMITED (13002432) is an active UK company. incorporated on 6 November 2020. with registered office in Abingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AURORA BIDCO LIMITED has been registered for 5 years. Current directors include BRIDGLAND, Timothy James, RODGERSON, Craig Hilton, SCOTT, Philip Gordon.

Company Number
13002432
Status
active
Type
ltd
Incorporated
6 November 2020
Age
5 years
Address
115 Nrtw Olympic Avenue, Abingdon, OX14 4SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIDGLAND, Timothy James, RODGERSON, Craig Hilton, SCOTT, Philip Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA BIDCO LIMITED

AURORA BIDCO LIMITED is an active company incorporated on 6 November 2020 with the registered office located in Abingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AURORA BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13002432

LTD Company

Age

5 Years

Incorporated 6 November 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

DOROTHY BIDCO LIMITED
From: 6 November 2020To: 2 July 2021
Contact
Address

115 Nrtw Olympic Avenue Milton Park Abingdon, OX14 4SA,

Previous Addresses

99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England
From: 17 February 2025To: 6 October 2025
99 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England
From: 17 February 2025To: 17 February 2025
30 Western Avenue Milton Abingdon OX14 4SH England
From: 19 October 2021To: 17 February 2025
95 Wigmore Street London W1U 1FB United Kingdom
From: 1 July 2021To: 19 October 2021
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 6 November 2020To: 1 July 2021
Timeline

28 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Funding Round
Dec 24
Loan Secured
Dec 24
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Director Joined
Jul 25
Funding Round
Jan 26
7
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRIDGLAND, Timothy James

Active
Nrtw Olympic Avenue, AbingdonOX14 4SA
Born August 1972
Director
Appointed 23 Jul 2025

RODGERSON, Craig Hilton

Active
Nrtw Olympic Avenue, AbingdonOX14 4SA
Born May 1964
Director
Appointed 01 Nov 2022

SCOTT, Philip Gordon

Active
Nrtw Olympic Avenue, AbingdonOX14 4SA
Born May 1983
Director
Appointed 03 Mar 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Nov 2020
Resigned 01 Jul 2021

FACCHINO, Peter Daniel

Resigned
Western Avenue, AbingdonOX14 4SH
Born August 1981
Director
Appointed 01 Oct 2021
Resigned 31 Oct 2022

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 06 Nov 2020
Resigned 01 Jul 2021

KATZEN, Jay

Resigned
Western Avenue, AbingdonOX14 4SH
Born July 1966
Director
Appointed 01 Oct 2021
Resigned 14 Sept 2022

LEGG, Matthew James

Resigned
Wigmore Street, LondonW1U 1FB
Born October 1984
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2021

O'DONNELL, John Robert Greville

Resigned
Western Avenue, AbingdonOX14 4SH
Born April 1965
Director
Appointed 22 Feb 2022
Resigned 01 Oct 2022

PAYNE, Alan Douglas

Resigned
Wigmore Street, LondonW1U 1FB
Born October 1968
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2021

RODGERSON, Craig Hilton

Resigned
Western Avenue, AbingdonOX14 4SH
Born May 1964
Director
Appointed 01 Oct 2021
Resigned 22 Feb 2022

STANLEY, Paul Robert

Resigned
Park Drive, AbingdonOX14 4RY
Born September 1967
Director
Appointed 15 Aug 2022
Resigned 06 Jun 2025

Persons with significant control

1

Nrtw Olympic Avenue, AbingdonOX14 4SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2024
AAAnnual Accounts
Legacy
16 April 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 November 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
3 November 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Certificate Change Of Name Company
2 July 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
1 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Incorporation Company
6 November 2020
NEWINCIncorporation