Background WavePink WaveYellow Wave

CHARLIE BIDCO LIMITED (13162562)

CHARLIE BIDCO LIMITED (13162562) is an active UK company. incorporated on 27 January 2021. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHARLIE BIDCO LIMITED has been registered for 5 years. Current directors include ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos, EVANS, Paul John.

Company Number
13162562
Status
active
Type
ltd
Incorporated
27 January 2021
Age
5 years
Address
2nd Floor 29 Rutland Street, Leicester, LE1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos, EVANS, Paul John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLIE BIDCO LIMITED

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

Status

active

Active since 5 years ago

Company No

13162562

LTD Company

Age

5 Years

Incorporated 27 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 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 26 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

AGHOCO 2012 LIMITED
From: 27 January 2021To: 15 February 2021
Contact
Address

2nd Floor 29 Rutland Street Leicester, LE1 1RE,

Previous Addresses

2 George Yard London EC3V 9DH United Kingdom
From: 17 February 2021To: 3 June 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 27 January 2021To: 17 February 2021
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Oct 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALMEIDA, Carlos Guilherme Chaves E Castro Dos Santos

Active
29 Rutland Street, LeicesterLE1 1RE
Born November 1984
Director
Appointed 02 Mar 2021

EVANS, Paul John

Active
29 Rutland Street, LeicesterLE1 1RE
Born March 1968
Director
Appointed 02 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 27 Jan 2021
Resigned 15 Feb 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 27 Jan 2021
Resigned 15 Feb 2021

LATIMER, Jolyon James

Resigned
29 Rutland Street, LeicesterLE1 1RE
Born May 1978
Director
Appointed 15 Feb 2021
Resigned 27 Sept 2022

MOORE, Ian Robert

Resigned
29 Rutland Street, LeicesterLE1 1RE
Born October 1971
Director
Appointed 15 Feb 2021
Resigned 27 Sept 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 27 Jan 2021
Resigned 15 Feb 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 27 Jan 2021
Resigned 15 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
29 Rutland Street, LeicesterLE1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
60 Chiswell Street, LondonEC1Y 4AG

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
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Resolution
15 February 2021
RESOLUTIONSResolutions
Incorporation Company
27 January 2021
NEWINCIncorporation