Background WavePink WaveYellow Wave

KANSAS BIDCO LIMITED (13077355)

KANSAS BIDCO LIMITED (13077355) is an active UK company. incorporated on 11 December 2020. with registered office in Tredegar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KANSAS BIDCO LIMITED has been registered for 5 years. Current directors include BAMBERY, Matthew James, JACKSON, Mark Bentley, PHILLIPS, Mark.

Company Number
13077355
Status
active
Type
ltd
Incorporated
11 December 2020
Age
5 years
Address
Innova One, Tredegar, NP22 3EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAMBERY, Matthew James, JACKSON, Mark Bentley, PHILLIPS, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANSAS BIDCO LIMITED

KANSAS BIDCO LIMITED is an active company incorporated on 11 December 2020 with the registered office located in Tredegar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KANSAS BIDCO LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13077355

LTD Company

Age

5 Years

Incorporated 11 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

DE FACTO 2291 LIMITED
From: 11 December 2020To: 4 February 2021
Contact
Address

Innova One Tredegar Business Park Tredegar, NP22 3EL,

Previous Addresses

Newbridge Road Industrial Estate Newbridge Road Blackwood Gwent NP12 2YN Wales
From: 3 February 2021To: 17 September 2021
10 Snow Hill London EC1A 2AL England
From: 11 December 2020To: 3 February 2021
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
May 24
Director Left
Nov 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAMBERY, Matthew James

Active
Tredegar Business Park, TredegarNP22 3EL
Secretary
Appointed 14 Nov 2025

BAMBERY, Matthew James

Active
Tredegar Business Park, TredegarNP22 3EL
Born May 1978
Director
Appointed 25 Feb 2021

JACKSON, Mark Bentley

Active
Tredegar Business Park, TredegarNP22 3EL
Born November 1956
Director
Appointed 24 Sept 2021

PHILLIPS, Mark

Active
Tredegar Business Park, TredegarNP22 3EL
Born November 1968
Director
Appointed 20 Apr 2022

THORNTON, Matthew Thomas

Resigned
Tredegar Business Park, TredegarNP22 3EL
Secretary
Appointed 04 Mar 2024
Resigned 14 Nov 2025

CROCKETT, Cameron Robert

Resigned
Grosvenor Street, LondonW1K 4QN
Born December 1971
Director
Appointed 03 Feb 2021
Resigned 25 Feb 2021

JACKSON, Simon Timothy

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born June 1969
Director
Appointed 25 Feb 2021
Resigned 10 Nov 2021

MAIDMENT, Adam

Resigned
Grosvenor Street, LondonW1K 4QN
Born December 1973
Director
Appointed 03 Feb 2021
Resigned 25 Feb 2021

THORNTON, Matthew Thomas

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born June 1981
Director
Appointed 04 Mar 2024
Resigned 14 Nov 2025

YATES, William John

Resigned
Newbridge Road, BlackwoodNP12 2YN
Born February 1981
Director
Appointed 11 Dec 2020
Resigned 03 Feb 2021

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 11 Dec 2020
Resigned 03 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Tredegar Business Park, TredegarNP22 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2021
LondonEC1A 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2020
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Legacy
20 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
28 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
1 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 September 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Resolution
4 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Incorporation Company
11 December 2020
NEWINCIncorporation