Background WavePink WaveYellow Wave

GEORGE BIDCO LIMITED (13480138)

GEORGE BIDCO LIMITED (13480138) is an active UK company. incorporated on 28 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GEORGE BIDCO LIMITED has been registered for 4 years. Current directors include SAWKINS, Clive Peter.

Company Number
13480138
Status
active
Type
ltd
Incorporated
28 June 2021
Age
4 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SAWKINS, Clive Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE BIDCO LIMITED

GEORGE BIDCO LIMITED is an active company incorporated on 28 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GEORGE BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13480138

LTD Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

10 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

HELIUM MIRACLE 366 LIMITED
From: 28 June 2021To: 31 May 2022
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 12 August 2022To: 3 December 2025
16 Palace Street London SW1E 5JD United Kingdom
From: 1 June 2022To: 12 August 2022
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 28 June 2021To: 1 June 2022
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SAWKINS, Clive Peter

Active
Lothbury, LondonEC2R 7HF
Born August 1962
Director
Appointed 09 Jan 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Jun 2021
Resigned 31 May 2022

DOFFMAN, Zak Avrom

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1971
Director
Appointed 10 Aug 2022
Resigned 21 Oct 2025

MILSOM, Neal Andrew

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born November 1963
Director
Appointed 12 Feb 2024
Resigned 09 Jan 2025

PURVES, Stuart Robert

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1981
Director
Appointed 10 Aug 2022
Resigned 12 Feb 2024

STEPHENS, Thomas David

Resigned
Palace Street, LondonSW1E 5JD
Born September 1984
Director
Appointed 31 May 2022
Resigned 10 Aug 2022

SUPPLE, James Arif Lancaster

Resigned
Palace Street, LondonSW1E 5JD
Born October 1986
Director
Appointed 31 May 2022
Resigned 10 Aug 2022

WONG, Tina Lee Yun

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1981
Director
Appointed 28 Jun 2021
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
5 September 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 May 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2021
NEWINCIncorporation