Background WavePink WaveYellow Wave

SAINT BIDCO LIMITED (13569924)

SAINT BIDCO LIMITED (13569924) is an active UK company. incorporated on 17 August 2021. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. SAINT BIDCO LIMITED has been registered for 4 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 1 others.

Company Number
13569924
Status
active
Type
ltd
Incorporated
17 August 2021
Age
4 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT BIDCO LIMITED

SAINT BIDCO LIMITED is an active company incorporated on 17 August 2021 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. SAINT BIDCO LIMITED was registered 4 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 4 years ago

Company No

13569924

LTD Company

Age

4 Years

Incorporated 17 August 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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 17 Aug 2021

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 17 Aug 2021

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 17 Aug 2021

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 17 Aug 2021

GOLDIE, David Carruth

Resigned
Down Street, BasingstokeRG25 2AD
Born August 1963
Director
Appointed 17 Aug 2021
Resigned 10 Dec 2021

PHILLIPS, David Charles

Resigned
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 17 Aug 2021
Resigned 10 Dec 2021

Persons with significant control

1

Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 March 2024
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2024
AAAnnual Accounts
Legacy
15 March 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2021
NEWINCIncorporation