Background WavePink WaveYellow Wave

SQUARE BIDCO LIMITED (13148483)

SQUARE BIDCO LIMITED (13148483) is an active UK company. incorporated on 20 January 2021. with registered office in Potters Bar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SQUARE BIDCO LIMITED has been registered for 5 years. Current directors include BOOTH, Michael Andrew, DHEIR, Sumit.

Company Number
13148483
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
Sterling House, Potters Bar, EN6 3AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, Michael Andrew, DHEIR, Sumit
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE BIDCO LIMITED

SQUARE BIDCO LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Potters Bar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SQUARE BIDCO LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13148483

LTD Company

Age

5 Years

Incorporated 20 January 2021

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 6 August 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Sterling House Mutton Lane Potters Bar, EN6 3AR,

Previous Addresses

Nova South 160 Victoria Street London SW1E 5LB United Kingdom
From: 20 January 2021To: 15 February 2021
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Director Left
Mar 22
Loan Secured
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Capital Update
Sept 24
Funding Round
Sept 24
Loan Secured
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Mar 26
Capital Update
Mar 26
Loan Cleared
Mar 26
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOOTH, Michael Andrew

Active
Mutton Lane, Potters BarEN6 3AR
Born September 1974
Director
Appointed 03 Feb 2025

DHEIR, Sumit

Active
St James's Market, LondonSW1Y 4AH
Born May 1988
Director
Appointed 26 Jul 2024

HAMILTON-ALLEN, Matthew Alexander Llewellyn

Resigned
Mutton Lane, Potters BarEN6 3AR
Born October 1987
Director
Appointed 20 Jan 2021
Resigned 31 Mar 2022

LEAHY, Mr John

Resigned
Mutton Lane, Potters BarEN6 3AR
Born May 1957
Director
Appointed 18 Nov 2022
Resigned 26 Jul 2024

OAKLEY, Mr Christopher Richard

Resigned
Mutton Lane, Potters BarEN6 3AR
Born April 1963
Director
Appointed 18 Nov 2022
Resigned 14 Feb 2025

SCANLON, John Joseph

Resigned
Mutton Lane, Potters BarEN6 3AR
Born March 1968
Director
Appointed 05 Feb 2021
Resigned 26 Jul 2024

WARDROP, David Richard

Resigned
Mutton Lane, Potters BarEN6 3AR
Born July 1977
Director
Appointed 20 Jan 2021
Resigned 26 Jul 2024

WILTSHIRE, Stuart

Resigned
Mutton Lane, Potters BarEN6 3AR
Born January 1965
Director
Appointed 05 Feb 2021
Resigned 26 Jul 2024

Persons with significant control

1

Mutton Lane, Potters BarEN6 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

46

Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
SH20SH20
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Legacy
26 September 2024
SH20SH20
Legacy
26 September 2024
CAP-SSCAP-SS
Resolution
26 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Incorporation Company
20 January 2021
NEWINCIncorporation