Background WavePink WaveYellow Wave

NEUTRON BIDCO LIMITED (13095456)

NEUTRON BIDCO LIMITED (13095456) is an active UK company. incorporated on 22 December 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.. NEUTRON BIDCO LIMITED has been registered for 5 years. Current directors include LEISHMAN, Neil David, MACKAY, James Edward.

Company Number
13095456
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
49 St James's Street, London, SW1A 1AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEISHMAN, Neil David, MACKAY, James Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEUTRON BIDCO LIMITED

NEUTRON BIDCO LIMITED is an active company incorporated on 22 December 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.. NEUTRON BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13095456

LTD Company

Age

5 Years

Incorporated 22 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 16 September 2025 (7 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 20 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

49 St James's Street 4th Floor London, SW1A 1AH,

Previous Addresses

1 Brewer's Green London SW1H 0RH United Kingdom
From: 26 February 2025To: 26 February 2026
180 Piccadilly London W1J 9HF England
From: 14 April 2021To: 26 February 2025
Crown House 143-147 Regent Street London W1B 4NR United Kingdom
From: 22 December 2020To: 14 April 2021
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEISHMAN, Neil David

Active
St James's Street, LondonSW1A 1AH
Born December 1985
Director
Appointed 25 Feb 2025

MACKAY, James Edward

Active
St James's Street, LondonSW1A 1AH
Born November 1987
Director
Appointed 23 Jan 2021

HEALY, Gareth Patrick

Resigned
Brewer's Green, LondonSW1H 0RH
Born July 1970
Director
Appointed 22 Dec 2020
Resigned 25 Feb 2025

KELLNER, Milan

Resigned
Brewer's Green, LondonSW1H 0RH
Born October 1988
Director
Appointed 23 Jan 2021
Resigned 25 Feb 2025

O'BRIEN, Robert

Resigned
Brewer's Green, LondonSW1H 0RH
Born November 1963
Director
Appointed 23 Jan 2021
Resigned 25 Feb 2025

Persons with significant control

1

143 - 147 Regent Street, LondonW1B 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Resolution
20 February 2021
RESOLUTIONSResolutions
Memorandum Articles
20 February 2021
MAMA
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
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Incorporation Company
22 December 2020
NEWINCIncorporation