Background WavePink WaveYellow Wave

LIGHT BIDCO LIMITED (13799331)

LIGHT BIDCO LIMITED (13799331) is an active UK company. incorporated on 14 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIGHT BIDCO LIMITED has been registered for 4 years. Current directors include SMALL, Andrew Ian, UPSTONE, Stephen.

Company Number
13799331
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
Second Floor, The Sans, London, EC1M 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMALL, Andrew Ian, UPSTONE, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHT BIDCO LIMITED

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

Status

active

Active since 4 years ago

Company No

13799331

LTD Company

Age

4 Years

Incorporated 14 December 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 3 September 2025 (7 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 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Second Floor, The Sans 20 St. John's Square London, EC1M 4AH,

Previous Addresses

Ground Floor 32-38 Saffron Hill London EC1N 8FH England
From: 10 March 2022To: 8 October 2024
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 14 December 2021To: 10 March 2022
Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
May 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMALL, Andrew Ian

Active
20 St. John's Square, LondonEC1M 4AH
Born March 1986
Director
Appointed 24 Feb 2022

UPSTONE, Stephen

Active
20 St. John's Square, LondonEC1M 4AH
Born April 1971
Director
Appointed 24 Feb 2022

AYKROYD, Bertie Thomas

Resigned
Cambridge House, St. Peter PortGY1 1WD
Born August 1983
Director
Appointed 14 Dec 2021
Resigned 24 Feb 2022

SASAKI, Daniel William

Resigned
Cambridge House, St. Peter PortGY1 1WD
Born July 1963
Director
Appointed 14 Dec 2021
Resigned 24 Feb 2022

Persons with significant control

1

20 St. John's Square, LondonEC1M 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Notice Of Removal Of A Director
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Incorporation Company
14 December 2021
NEWINCIncorporation