Background WavePink WaveYellow Wave

JACK BIDCO LIMITED (13435291)

JACK BIDCO LIMITED (13435291) is an active UK company. incorporated on 2 June 2021. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JACK BIDCO LIMITED has been registered for 4 years. Current directors include BROWN, Mike, CUNNINGHAM, James Alan, HYDLEMAN, Louis Jules and 3 others.

Company Number
13435291
Status
active
Type
ltd
Incorporated
2 June 2021
Age
4 years
Address
The Lab, Croydon, CR0 4XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Mike, CUNNINGHAM, James Alan, HYDLEMAN, Louis Jules, JEPSON REYNOLDS, Christopher Joshua, SAWYER, Stuart, SMITH, Colin David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACK BIDCO LIMITED

JACK BIDCO LIMITED is an active company incorporated on 2 June 2021 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JACK BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13435291

LTD Company

Age

4 Years

Incorporated 2 June 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 8 September 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

The Lab 7-8 Commerce Way Croydon, CR0 4XA,

Previous Addresses

1 Finsbury Circus London EC2M 7SH United Kingdom
From: 2 June 2021To: 22 June 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 25
Director Joined
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BROWN, Mike

Active
7-8 Commerce Way, CroydonCR0 4XA
Born April 1973
Director
Appointed 28 May 2025

CUNNINGHAM, James Alan

Active
7-8 Commerce Way, CroydonCR0 4XA
Born October 1964
Director
Appointed 02 Jun 2021

HYDLEMAN, Louis Jules

Active
Spreacombe, BrauntonEX33 1JA
Born November 1956
Director
Appointed 09 Nov 2021

JEPSON REYNOLDS, Christopher Joshua

Active
Southampton Street, LondonWC2R 0LR
Born February 1992
Director
Appointed 17 Sept 2021

SAWYER, Stuart

Active
Finsbury Circus, LondonEC2M 7SH
Born August 1962
Director
Appointed 09 Nov 2021

SMITH, Colin David

Active
Finsbury Circus, LondonEC2M 7SH
Born February 1971
Director
Appointed 09 Nov 2021

BRETT, Edward James Timothy

Resigned
7-8 Commerce Way, CroydonCR0 4XA
Born March 1967
Director
Appointed 02 Jun 2021
Resigned 28 May 2025

Persons with significant control

1

LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Memorandum Articles
6 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2021
NEWINCIncorporation