Background WavePink WaveYellow Wave

LOBSTER BIDCO LIMITED (13250811)

LOBSTER BIDCO LIMITED (13250811) is an active UK company. incorporated on 8 March 2021. with registered office in Washington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LOBSTER BIDCO LIMITED has been registered for 5 years. Current directors include DRACOU, Karen.

Company Number
13250811
Status
active
Type
ltd
Incorporated
8 March 2021
Age
5 years
Address
1 Parsons Road, Washington, NE37 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DRACOU, Karen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOBSTER BIDCO LIMITED

LOBSTER BIDCO LIMITED is an active company incorporated on 8 March 2021 with the registered office located in Washington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LOBSTER BIDCO LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13250811

LTD Company

Age

5 Years

Incorporated 8 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

1 Parsons Road Washington, NE37 1EZ,

Previous Addresses

Unit C Merlin Way New York Industrial Park Newcastle upon Tyne NE27 0QG England
From: 26 April 2021To: 9 February 2024
C/O Cecp Advisors Llp 1 st James's Market London SW1Y 4AH United Kingdom
From: 8 March 2021To: 26 April 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
May 23
Owner Exit
Oct 24
Loan Secured
Oct 24
Funding Round
Nov 24
Director Left
May 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DRACOU, Karen

Active
Parsons Road, WashingtonNE37 1EZ
Born December 1969
Director
Appointed 18 Apr 2023

ASHWORTH, Rupert Christiaan

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Born August 1982
Director
Appointed 01 Apr 2021
Resigned 08 Aug 2022

FLEETWOOD, Mark Christopher

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Born January 1980
Director
Appointed 23 Apr 2021
Resigned 18 Apr 2023

GUNDERSEN, William Parker

Resigned
Parsons Road, WashingtonNE37 1EZ
Born November 1978
Director
Appointed 08 Aug 2022
Resigned 01 May 2025

HOWLETT-BOLTON, Andrew John

Resigned
1 St James's Market, LondonSW1Y 4AH
Born April 1980
Director
Appointed 08 Mar 2021
Resigned 01 Apr 2021

PARKER, John Douglas

Resigned
Merlin Way, Newcastle Upon TyneNE27 0QG
Born January 1982
Director
Appointed 01 Apr 2021
Resigned 08 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Soho Place, LondonW1D 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2024
1 St James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2021
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 December 2022
AAMDAAMD
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2021
NEWINCIncorporation