Background WavePink WaveYellow Wave

MACULA BIDCO LIMITED (13474446)

MACULA BIDCO LIMITED (13474446) is an active UK company. incorporated on 24 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. MACULA BIDCO LIMITED has been registered for 4 years. Current directors include ALLAN, David Geoffrey, Mr , CLOVER, Timothy James, Mr , HEMMANT, Alan John and 1 others.

Company Number
13474446
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALLAN, David Geoffrey, Mr , CLOVER, Timothy James, Mr , HEMMANT, Alan John, ROBINSON, Philip Michael
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACULA BIDCO LIMITED

MACULA BIDCO LIMITED is an active company incorporated on 24 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. MACULA BIDCO LIMITED was registered 4 years ago.(SIC: 64205, 64209)

Status

active

Active since 4 years ago

Company No

13474446

LTD Company

Age

4 Years

Incorporated 24 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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 23 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

27-28 Clements Lane London EC4N 7AE United Kingdom
From: 24 June 2021To: 14 November 2022
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Dec 21
Funding Round
May 22
Director Joined
Dec 22
Director Left
Jul 23
Loan Secured
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Aug 24
Loan Secured
Feb 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SALTGATE (UK) LIMITED

Active
Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 24 Jun 2021

ALLAN, David Geoffrey, Mr

Active
Cheapside, LondonEC2V 6DN
Born August 1964
Director
Appointed 23 Apr 2024

CLOVER, Timothy James, Mr

Active
Cheapside, LondonEC2V 6DN
Born November 1966
Director
Appointed 23 Apr 2024

HEMMANT, Alan John

Active
Cheapside, LondonEC2V 6DN
Born March 1982
Director
Appointed 23 Apr 2024

ROBINSON, Philip Michael

Active
Cheapside, LondonEC2V 6DN
Born October 1980
Director
Appointed 24 Jun 2021

DOUCHANOVA, Anna Petrova

Resigned
Cheapside, LondonEC2V 6DN
Born July 1990
Director
Appointed 24 Jun 2021
Resigned 25 May 2023

PETTY, Cathrin

Resigned
Cheapside, LondonEC2V 6DN
Born May 1973
Director
Appointed 12 Dec 2022
Resigned 23 Apr 2024

Persons with significant control

1

Clement's Lane, LondonEC4N 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 November 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 May 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2022
PSC09Update to PSC Statements
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Incorporation Company
24 June 2021
NEWINCIncorporation