Background WavePink WaveYellow Wave

ORIGIN BIDCO LIMITED (13057211)

ORIGIN BIDCO LIMITED (13057211) is an active UK company. incorporated on 2 December 2020. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORIGIN BIDCO LIMITED has been registered for 5 years. Current directors include GATTO, Matthew, SEMMELBAUER, Thilo.

Company Number
13057211
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
250 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GATTO, Matthew, SEMMELBAUER, Thilo
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN BIDCO LIMITED

ORIGIN BIDCO LIMITED is an active company incorporated on 2 December 2020 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORIGIN BIDCO LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13057211

LTD Company

Age

5 Years

Incorporated 2 December 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 27 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

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 1 December 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

250 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 2 December 2020To: 22 April 2021
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jun 21
Loan Secured
Jun 21
Director Left
Oct 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Mar 23
Funding Round
Jul 23
Funding Round
Sept 24
Loan Secured
Oct 24
Capital Update
Oct 24
Funding Round
Dec 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GATTO, Matthew

Active
Fowler Avenue, FarnboroughGU14 7JP
Born May 1987
Director
Appointed 30 Dec 2020

SEMMELBAUER, Thilo

Active
Fowler Avenue, FarnboroughGU14 7JP
Born December 1965
Director
Appointed 15 Jul 2025

AMOS, David

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born February 1966
Director
Appointed 30 Dec 2020
Resigned 13 Jun 2022

DAVIES, Heath John

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born March 1966
Director
Appointed 30 Dec 2020
Resigned 20 Sept 2021

FLICKER, Blair Marc

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born November 1959
Director
Appointed 02 Dec 2020
Resigned 30 Dec 2020

FRANKIEVICH, Henry

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born November 1988
Director
Appointed 30 Dec 2020
Resigned 15 Jul 2025

LESSING, Mark Raymond

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born September 1968
Director
Appointed 02 Dec 2020
Resigned 30 Dec 2020

NICHOLLS, Jeremy Jolyon

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born May 1977
Director
Appointed 13 Jun 2022
Resigned 15 Jul 2025

PRODROMOS, Andrew Nicholas

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born April 1985
Director
Appointed 02 Dec 2020
Resigned 30 Dec 2020

RICHARDSON, Daniel William

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born May 1969
Director
Appointed 30 Dec 2020
Resigned 06 Mar 2023

Persons with significant control

1

Fowler Avenue, FarnboroughGU14 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
28 October 2024
SH19Statement of Capital
Resolution
28 October 2024
RESOLUTIONSResolutions
Legacy
28 October 2024
CAP-SSCAP-SS
Legacy
28 October 2024
SH20SH20
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
26 September 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Memorandum Articles
16 June 2022
MAMA
Resolution
16 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2020
NEWINCIncorporation