Background WavePink WaveYellow Wave

ENDEAVOUR 2021 BIDCO LIMITED (13523242)

ENDEAVOUR 2021 BIDCO LIMITED (13523242) is an active UK company. incorporated on 21 July 2021. with registered office in Maidenhead. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENDEAVOUR 2021 BIDCO LIMITED has been registered for 4 years. Current directors include BURNS, Luke Thomas, FERREIRA AZEVEDO MARQUES, Andre Miguel, FRANKS, Paul Jonathan and 2 others.

Company Number
13523242
Status
active
Type
ltd
Incorporated
21 July 2021
Age
4 years
Address
C/O Wilson Partners Limited, Tor, Maidenhead, SL6 8BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURNS, Luke Thomas, FERREIRA AZEVEDO MARQUES, Andre Miguel, FRANKS, Paul Jonathan, MCLEMAN, David William, WALL, Robert James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR 2021 BIDCO LIMITED

ENDEAVOUR 2021 BIDCO LIMITED is an active company incorporated on 21 July 2021 with the registered office located in Maidenhead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENDEAVOUR 2021 BIDCO LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13523242

LTD Company

Age

4 Years

Incorporated 21 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Medium Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Wilson Partners Ltd 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom
From: 21 July 2021To: 6 September 2023
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Sept 22
Loan Secured
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURNS, Luke Thomas

Active
Tor, MaidenheadSL6 8BN
Born February 1988
Director
Appointed 26 Apr 2022

FERREIRA AZEVEDO MARQUES, Andre Miguel

Active
Tor, MaidenheadSL6 8BN
Born September 1979
Director
Appointed 29 Jul 2021

FRANKS, Paul Jonathan

Active
Tor, MaidenheadSL6 8BN
Born November 1971
Director
Appointed 21 Jul 2021

MCLEMAN, David William

Active
Tor, MaidenheadSL6 8BN
Born August 1961
Director
Appointed 29 Jul 2021

WALL, Robert James

Active
Tor, MaidenheadSL6 8BN
Born June 1978
Director
Appointed 03 Nov 2025

FENTON, David Michael

Resigned
5a Frascati Way, BerkshireSL6 4UY
Born February 1960
Director
Appointed 29 Jul 2021
Resigned 26 Apr 2022

HAXTON, Robert John

Resigned
Tor, MaidenheadSL6 8BN
Born August 1968
Director
Appointed 26 Apr 2022
Resigned 05 Sept 2025

HOLROYD, Jennifer Claire

Resigned
Tor, MaidenheadSL6 8BN
Born January 1986
Director
Appointed 14 Sept 2022
Resigned 23 Oct 2025

MILLS, Paul John

Resigned
5a Frascati Way, BerkshireSL6 4UY
Born June 1980
Director
Appointed 26 Apr 2022
Resigned 15 Aug 2022

RUDD, Adam James

Resigned
5a Frascati Way, BerkshireSL6 4UY
Born December 1982
Director
Appointed 21 Jul 2021
Resigned 26 Apr 2022

Persons with significant control

1

Tor, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Medium
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
18 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Incorporation Company
21 July 2021
NEWINCIncorporation