Background WavePink WaveYellow Wave

MONCH BIDCO LIMITED (13470545)

MONCH BIDCO LIMITED (13470545) is an active UK company. incorporated on 22 June 2021. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MONCH BIDCO LIMITED has been registered for 4 years. Current directors include CLARK, April Jennifer, COUPLAND, Robert Andrew, FORRESTER, Michael and 1 others.

Company Number
13470545
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
The Yard, Maidenhead, SL6 1BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, April Jennifer, COUPLAND, Robert Andrew, FORRESTER, Michael, PETZER, Bradley Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONCH BIDCO LIMITED

MONCH BIDCO LIMITED is an active company incorporated on 22 June 2021 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MONCH BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13470545

LTD Company

Age

4 Years

Incorporated 22 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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

The Yard 14-18 Bell Street Maidenhead, SL6 1BR,

Previous Addresses

Blue Square House Priors Way Maidenhead SL6 2HP England
From: 26 October 2021To: 4 March 2025
14 st. George Street London W1S 1FE England
From: 25 June 2021To: 26 October 2021
First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 22 June 2021To: 25 June 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Funding Round
Jan 22
Funding Round
Mar 22
Director Joined
Mar 23
Loan Cleared
Jul 25
Loan Secured
Jul 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CLARK, April Jennifer

Active
14-18 Bell Street, MaidenheadSL6 1BR
Born March 1977
Director
Appointed 28 Feb 2023

COUPLAND, Robert Andrew

Active
Priors Way, MaidenheadSL6 2HP
Born October 1970
Director
Appointed 23 Jul 2021

FORRESTER, Michael

Active
LondonW1S 1FE
Born December 1988
Director
Appointed 22 Jun 2021

PETZER, Bradley Mark

Active
Ellesmere Road, WeybridgeKT13 0HH
Born April 1973
Director
Appointed 23 Jul 2021

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 22 Jun 2021
Resigned 16 Aug 2021

SODER, Simon

Resigned
LondonW1S 1FE
Born September 1978
Director
Appointed 22 Jun 2021
Resigned 23 Jul 2021

Persons with significant control

1

Priors Way, MaidenheadSL6 2HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2021
NEWINCIncorporation