Background WavePink WaveYellow Wave

THETA BIDCO LIMITED (13680495)

THETA BIDCO LIMITED (13680495) is an active UK company. incorporated on 14 October 2021. with registered office in St. Ives. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THETA BIDCO LIMITED has been registered for 4 years. Current directors include MAHMOOD, Muhammad Kashif, Mr., O REGAN, Bill Anthony.

Company Number
13680495
Status
active
Type
ltd
Incorporated
14 October 2021
Age
4 years
Address
Needingworth Industrial Estate, St. Ives, PE27 4NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAHMOOD, Muhammad Kashif, Mr., O REGAN, Bill Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THETA BIDCO LIMITED

THETA BIDCO LIMITED is an active company incorporated on 14 October 2021 with the registered office located in St. Ives. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THETA BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13680495

LTD Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Needingworth Industrial Estate Needingworth Road St. Ives, PE27 4NB,

Previous Addresses

One Fleet Place London EC4M 7WS United Kingdom
From: 14 October 2021To: 5 July 2023
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Loan Secured
Nov 23
New Owner
Dec 23
Capital Update
Oct 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAHMOOD, Muhammad Kashif, Mr.

Active
Needingworth Road, St. IvesPE27 4NB
Born February 1985
Director
Appointed 24 Apr 2025

O REGAN, Bill Anthony

Active
Needingworth Road, St. IvesPE27 4NB
Born June 1975
Director
Appointed 24 Apr 2025

ABRAAM, Peter

Resigned
Needingworth Road, St. IvesPE27 4NB
Born July 1961
Director
Appointed 14 Oct 2021
Resigned 24 Apr 2025

AL FAISAL, Faisal Abdullah, Prince

Resigned
Prince Sultan Road, Jeddah23623
Born February 1976
Director
Appointed 14 Oct 2021
Resigned 24 Apr 2025

BOUAZZA, Samia

Resigned
Needingworth Road, St. IvesPE27 4NB
Born September 1980
Director
Appointed 14 Oct 2021
Resigned 24 Apr 2025

CRASTA, Alwyn Dinesh

Resigned
Needingworth Road, St. IvesPE27 4NB
Born April 1974
Director
Appointed 14 Oct 2021
Resigned 24 Apr 2025

GERSON, Richard Matthew

Resigned
Needingworth Road, St. IvesPE27 4NB
Born April 1975
Director
Appointed 14 Oct 2021
Resigned 24 Apr 2025

MOHTASEB, Abdullah

Resigned
Prince Sultan Road, Jeddah23623
Born July 1982
Director
Appointed 14 Oct 2021
Resigned 24 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Modon Arena Uk Ltd

Active
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2025

Hh Sheikh Tahnoon Bin Zayed Bin Sultan Al-Nahyan

Ceased
Needingworth Road, St. IvesPE27 4NB
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2021
Ceased 24 Apr 2025
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Memorandum Articles
10 July 2025
MAMA
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
7 May 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 October 2024
SH19Statement of Capital
Legacy
4 October 2024
SH20SH20
Legacy
4 October 2024
CAP-SSCAP-SS
Resolution
4 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 December 2023
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Incorporation Company
14 October 2021
NEWINCIncorporation