Background WavePink WaveYellow Wave

PACK-A-PUNCH BIDCO LIMITED (13451475)

PACK-A-PUNCH BIDCO LIMITED (13451475) is an active UK company. incorporated on 11 June 2021. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PACK-A-PUNCH BIDCO LIMITED has been registered for 4 years. Current directors include BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick.

Company Number
13451475
Status
active
Type
ltd
Incorporated
11 June 2021
Age
4 years
Address
1a Parklands, Bolton, BL6 4SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACK-A-PUNCH BIDCO LIMITED

PACK-A-PUNCH BIDCO LIMITED is an active company incorporated on 11 June 2021 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PACK-A-PUNCH BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13451475

LTD Company

Age

4 Years

Incorporated 11 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

1a Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

The Cube Coe Street Bolton BL3 6BU England
From: 29 October 2021To: 1 September 2023
30 Broadwick Street London W1F 8JB United Kingdom
From: 11 June 2021To: 29 October 2021
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jul 21
Owner Exit
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Jan 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Left
Sept 23
Owner Exit
Dec 24
Director Left
Feb 25
Funding Round
Jun 25
Director Left
Dec 25
Funding Round
Mar 26
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BAGDANAVICIUTE, Ieva

Active
Parklands, BoltonBL6 4SD
Born October 1987
Director
Appointed 23 Jan 2023

DOBLE, Paul Frederick

Active
Parklands, BoltonBL6 4SD
Born June 1969
Director
Appointed 23 Jan 2023

ANDREWS, Tom

Resigned
Parklands, BoltonBL6 4SD
Born November 1976
Director
Appointed 23 Jan 2023
Resigned 15 Sept 2023

GREENBURY, James Brett

Resigned
Coe Street, BoltonBL3 6BU
Born April 1961
Director
Appointed 28 Oct 2021
Resigned 12 Mar 2023

HARRIS, Adam

Resigned
Parklands, BoltonBL6 4SD
Born April 1971
Director
Appointed 28 Oct 2021
Resigned 23 Dec 2025

SHAW, Simon

Resigned
Coe Street, BoltonBL3 6BU
Born November 1967
Director
Appointed 28 Oct 2021
Resigned 12 Mar 2023

SORENSEN, David John

Resigned
Coe Street, BoltonBL3 6BU
Born February 1965
Director
Appointed 28 Oct 2021
Resigned 12 Mar 2023

SPICER, Tom

Resigned
LondonW1F 8JB
Born January 1982
Director
Appointed 11 Jun 2021
Resigned 28 Oct 2021

VAN DAM, Marie Louise

Resigned
1071 Jl Amsterdam, Amsterdam
Born July 1973
Director
Appointed 11 Jun 2021
Resigned 28 Oct 2021

VEURINK, Willem

Resigned
LondonW1F 8JB
Born April 1979
Director
Appointed 11 Jun 2021
Resigned 28 Oct 2021

WALTERS, Stuart Murray

Resigned
Parklands, BoltonBL6 4SD
Born April 1960
Director
Appointed 28 Oct 2021
Resigned 28 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2024
Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021
Ceased 26 Nov 2024
LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2021
NEWINCIncorporation