Background WavePink WaveYellow Wave

BIGCHANGE BIDCO LIMITED (13162465)

BIGCHANGE BIDCO LIMITED (13162465) is an active UK company. incorporated on 27 January 2021. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIGCHANGE BIDCO LIMITED has been registered for 5 years. Current directors include DE LA GUERRE, Maria, MEHLMAN, Ashley Ann Meacham.

Company Number
13162465
Status
active
Type
ltd
Incorporated
27 January 2021
Age
5 years
Address
5th Floor Pheonix House, Reading, RG1 1NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE LA GUERRE, Maria, MEHLMAN, Ashley Ann Meacham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGCHANGE BIDCO LIMITED

BIGCHANGE BIDCO LIMITED is an active company incorporated on 27 January 2021 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIGCHANGE BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13162465

LTD Company

Age

5 Years

Incorporated 27 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 5 January 2026 (2 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 27 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

5th Floor Pheonix House 1 Station Road Reading, RG1 1NB,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 2 August 2023To: 26 November 2024
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 27 January 2021To: 2 August 2023
Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 23
Funding Round
Jan 24
Funding Round
Mar 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Dec 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MEHLMAN, Ashley Ann Meacham

Active
1 Station Road, ReadingRG1 1NB
Secretary
Appointed 30 Sept 2025

DE LA GUERRE, Maria

Active
1 Station Road, ReadingRG1 1NB
Born December 1986
Director
Appointed 24 Dec 2025

MEHLMAN, Ashley Ann Meacham

Active
1 Station Road, ReadingRG1 1NB
Born November 1983
Director
Appointed 30 Sept 2025

DWYER, John

Resigned
29th Floor, Boston02116
Secretary
Appointed 27 Jan 2021
Resigned 02 Jun 2021

EASTGATE, Jonathan, Mr.

Resigned
1 Station Road, ReadingRG1 1NB
Secretary
Appointed 20 Nov 2024
Resigned 30 Sept 2025

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 02 Jun 2021
Resigned 07 Nov 2024

BUSBY, Christopher

Resigned
Thorpe Park, LeedsLS15 8ZB
Born March 1975
Director
Appointed 27 Jan 2021
Resigned 25 Oct 2024

DWYER, John

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1980
Director
Appointed 02 Jun 2021
Resigned 25 Oct 2024

EASTGATE, Jonathan, Mr.

Resigned
1 Station Road, ReadingRG1 1NB
Born October 1975
Director
Appointed 25 Oct 2024
Resigned 30 Sept 2025

LOUCKS, Andrew

Resigned
Thorpe Park, LeedsLS15 8ZB
Born June 1982
Director
Appointed 27 Jan 2021
Resigned 25 Oct 2024

SPECTER, Gary, Mr.

Resigned
1 Station Road, ReadingRG1 1NB
Born October 1964
Director
Appointed 25 Oct 2024
Resigned 30 Sept 2025

WARLEY, Richard Shane

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1965
Director
Appointed 02 Jun 2021
Resigned 25 Oct 2024

Persons with significant control

1

1 Station Road, ReadingRG1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2026
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 March 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Resolution
21 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Resolution
18 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 July 2021
AP04Appointment of Corporate Secretary
Resolution
21 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Incorporation Company
27 January 2021
NEWINCIncorporation