Background WavePink WaveYellow Wave

ARACHNE BIDCO (UK) LIMITED (13757360)

ARACHNE BIDCO (UK) LIMITED (13757360) is an active UK company. incorporated on 22 November 2021. with registered office in West Malling, Kent. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ARACHNE BIDCO (UK) LIMITED has been registered for 4 years. Current directors include CROCKFORD, Thomas Leslie, LEVETT, Paul Warrick, MORGAN, Stephan Maurice and 4 others.

Company Number
13757360
Status
active
Type
ltd
Incorporated
22 November 2021
Age
4 years
Address
30 Tower View, West Malling, Kent, ME19 4UY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CROCKFORD, Thomas Leslie, LEVETT, Paul Warrick, MORGAN, Stephan Maurice, PLUMB, Caroline Bayantai, PRENTICE, Giles Brian, THOMPSON, Edmund Frazer, TIMS, Michael Anthony
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARACHNE BIDCO (UK) LIMITED

ARACHNE BIDCO (UK) LIMITED is an active company incorporated on 22 November 2021 with the registered office located in West Malling, Kent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ARACHNE BIDCO (UK) LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13757360

LTD Company

Age

4 Years

Incorporated 22 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

CCP NO.3.2 LIMITED
From: 22 November 2021To: 5 July 2022
Contact
Address

30 Tower View Kings Hill West Malling, Kent, ME19 4UY,

Previous Addresses

6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom
From: 22 November 2021To: 10 January 2023
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 22
Share Issue
Aug 22
Funding Round
Aug 22
Loan Secured
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Nov 22
Share Issue
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Nov 25
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CROCKFORD, Thomas Leslie

Active
Tower View, West Malling, KentME19 4UY
Born May 1981
Director
Appointed 28 Jun 2023

LEVETT, Paul Warrick

Active
Tower View, West Malling, KentME19 4UY
Born November 1970
Director
Appointed 15 Nov 2022

MORGAN, Stephan Maurice

Active
Tower View, West Malling, KentME19 4UY
Born October 1970
Director
Appointed 01 Jan 2024

PLUMB, Caroline Bayantai

Active
Tower View, West Malling, KentME19 4UY
Born November 1978
Director
Appointed 29 Sept 2025

PRENTICE, Giles Brian

Active
Tower View, West Malling, KentME19 4UY
Born March 1992
Director
Appointed 01 Jan 2024

THOMPSON, Edmund Frazer

Active
Belgrave House, LondonSW1W 9TQ
Born December 1995
Director
Appointed 27 Jun 2022

TIMS, Michael Anthony

Active
Tower View, West Malling, KentME19 4UY
Born October 1957
Director
Appointed 15 Nov 2022

WATSON, Irina Marsovna

Resigned
Belgrave House, LondonSW1W 9TQ
Secretary
Appointed 22 Nov 2021
Resigned 05 Jan 2023

BURROW, Paul Nigel

Resigned
Belgrave House, LondonSW1W 9TQ
Born February 1973
Director
Appointed 22 Nov 2021
Resigned 15 Nov 2022

COCKER, James

Resigned
Belgrave House, LondonSW1W 9TQ
Born November 1982
Director
Appointed 27 Jun 2022
Resigned 01 Jan 2024

GROBBELAAR, Susan Jane

Resigned
Tower View, West Malling, KentME19 4UY
Born May 1976
Director
Appointed 15 Nov 2022
Resigned 28 Jun 2023

MALCHIONE, Helena Duey

Resigned
Belgrave House, LondonSW1W 9TQ
Born October 1990
Director
Appointed 27 Jun 2022
Resigned 01 Jan 2024

PATRICK, Thomas Spencer

Resigned
Belgrave House, LondonSW1W 9TQ
Born July 1972
Director
Appointed 22 Nov 2021
Resigned 15 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Arachne Midco (Uk) Limited

Active
Tower View, West Malling, KentME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022

Arachne Holdco (Uk) Limited

Ceased
Belgrave House, LondonSW1W 9TQ

Nature of Control

Voting rights 75 to 100 percent
Notified 22 Nov 2021
Ceased 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Capital Alter Shares Subdivision
21 December 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Second Filing Cessation Of A Person With Significant Control
8 September 2022
RP04PSC07RP04PSC07
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
8 August 2022
MAMA
Capital Alter Shares Subdivision
5 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
4 August 2022
SH14Notice of Redenomination
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Incorporation Company
22 November 2021
NEWINCIncorporation