Background WavePink WaveYellow Wave

HERCULES BIDCO LIMITED (13576430)

HERCULES BIDCO LIMITED (13576430) is an active UK company. incorporated on 20 August 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HERCULES BIDCO LIMITED has been registered for 4 years. Current directors include APPS, Jonathan Michael Charles, DEMETRIOU, Costas, GOLDIE, David Carruth.

Company Number
13576430
Status
active
Type
ltd
Incorporated
20 August 2021
Age
4 years
Address
5th Floor, The Grange 100 High Street, London, N14 6BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
APPS, Jonathan Michael Charles, DEMETRIOU, Costas, GOLDIE, David Carruth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERCULES BIDCO LIMITED

HERCULES BIDCO LIMITED is an active company incorporated on 20 August 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HERCULES BIDCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13576430

LTD Company

Age

4 Years

Incorporated 20 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

HERCULES BIDCO 2 LIMITED
From: 20 August 2021To: 23 August 2021
Contact
Address

5th Floor, The Grange 100 High Street Southgate London, N14 6BN,

Previous Addresses

Unit 1 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ United Kingdom
From: 20 August 2021To: 10 October 2022
Timeline

11 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Loan Secured
Oct 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

APPS, Jonathan Michael Charles

Active
100 High Street, LondonN14 6BN
Born March 1964
Director
Appointed 25 Oct 2023

DEMETRIOU, Costas

Active
100 High Street, LondonN14 6BN
Born June 1985
Director
Appointed 20 Aug 2021

GOLDIE, David Carruth

Active
100 High Street, LondonN14 6BN
Born August 1963
Director
Appointed 08 Sept 2021

SANATHRA, Ajay

Resigned
100 High Street, LondonN14 6BN
Born September 1979
Director
Appointed 31 Jan 2022
Resigned 25 Oct 2023

Persons with significant control

1

The Grange 100 High Street, SouthgateN14 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
21 October 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Resolution
23 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2021
NEWINCIncorporation