Background WavePink WaveYellow Wave

CHAMBER BIDCO LIMITED (13403089)

CHAMBER BIDCO LIMITED (13403089) is an active UK company. incorporated on 17 May 2021. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHAMBER BIDCO LIMITED has been registered for 4 years. Current directors include BANFIELD, Mark Robert, CLAYSON, Rupert Melvil.

Company Number
13403089
Status
active
Type
ltd
Incorporated
17 May 2021
Age
4 years
Address
C/O Roedl Legal Limited, Birmingham, B3 2HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANFIELD, Mark Robert, CLAYSON, Rupert Melvil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBER BIDCO LIMITED

CHAMBER BIDCO LIMITED is an active company incorporated on 17 May 2021 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHAMBER BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13403089

LTD Company

Age

4 Years

Incorporated 17 May 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 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O Roedl Legal Limited 170 Edmund Street Birmingham, B3 2HB,

Previous Addresses

170 Edmund Street Birmingham B3 2HB England
From: 31 December 2025To: 2 January 2026
8 Devonshire Square Wework London EC2M 4YJ England
From: 1 December 2023To: 31 December 2025
8 Devonshire Square London EC2M 4YJ England
From: 7 November 2023To: 1 December 2023
C P House 97-107 Uxbridge Road London W5 5TL
From: 28 June 2021To: 7 November 2023
1 st. James's Market London SW1Y 4AH United Kingdom
From: 17 May 2021To: 28 June 2021
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jun 21
Funding Round
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jan 25
Director Joined
Feb 25
Funding Round
Feb 25
Director Left
Feb 25
Capital Update
Sept 25
Owner Exit
Dec 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BANFIELD, Mark Robert

Active
170 Edmund Street, BirminghamB3 2HB
Born June 1976
Director
Appointed 20 Feb 2023

CLAYSON, Rupert Melvil

Active
170 Edmund Street, BirminghamB3 2HB
Born July 1975
Director
Appointed 01 Feb 2025

CABAJOVA, Iveta

Resigned
Devonshire Square, LondonEC2M 4YJ
Born November 1975
Director
Appointed 01 Dec 2023
Resigned 28 Feb 2025

CHUECA, Fernando

Resigned
LondonSW1Y 4AH
Born October 1971
Director
Appointed 17 May 2021
Resigned 07 Jun 2021

EDMONDSON, William Somerville

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born February 1969
Director
Appointed 07 Jun 2021
Resigned 01 Dec 2023

HOWLETT-BOLTON, Andrew John

Resigned
LondonSW1Y 4AH
Born April 1980
Director
Appointed 17 May 2021
Resigned 07 Jun 2021

KARAYI, Sumir

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born February 1970
Director
Appointed 07 Jun 2021
Resigned 20 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Bahnofsplatz 2, 73033 Goppingen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2025
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 17 May 2021
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2025
SH19Statement of Capital
Legacy
9 September 2025
CAP-SSCAP-SS
Resolution
9 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2021
TM01Termination of Director
Resolution
26 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Memorandum Articles
14 June 2021
MAMA
Resolution
14 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Incorporation Company
17 May 2021
NEWINCIncorporation