Background WavePink WaveYellow Wave

CARAMEL BIDCO LIMITED (13874621)

CARAMEL BIDCO LIMITED (13874621) is an active UK company. incorporated on 26 January 2022. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARAMEL BIDCO LIMITED has been registered for 4 years. Current directors include BRAME, Paul David, CHAN, Alfa Chi Kit, HENRY, Michael Ian and 1 others.

Company Number
13874621
Status
active
Type
ltd
Incorporated
26 January 2022
Age
4 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAME, Paul David, CHAN, Alfa Chi Kit, HENRY, Michael Ian, LUNDVALL, Joakim Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARAMEL BIDCO LIMITED

CARAMEL BIDCO LIMITED is an active company incorporated on 26 January 2022 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARAMEL BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13874621

LTD Company

Age

4 Years

Incorporated 26 January 2022

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 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 29 April 2025
John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ United Kingdom
From: 9 January 2024To: 11 March 2025
C/O Aztec Financial Services Forum 4 Solent Business Park Whiteley Hampshire PO15 7AD United Kingdom
From: 26 January 2022To: 9 January 2024
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Left
Sept 25
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 30 Jun 2023

CHAN, Alfa Chi Kit

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born May 1977
Director
Appointed 24 Feb 2022

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

LUNDVALL, Joakim Peter

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born April 1970
Director
Appointed 24 Feb 2022

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 24 Feb 2022
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

DENSEM, Nora June

Resigned
Forum 4, WhiteleyPO15 7AD
Born September 1971
Director
Appointed 24 Feb 2022
Resigned 30 Jun 2023

FULLER, Sarah Jane

Resigned
Forum 4, WhiteleyPO15 7AD
Born July 1986
Director
Appointed 26 Jan 2022
Resigned 24 Feb 2022

Persons with significant control

1

6 Lawrence Drive, NottinghamNG8 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

48

Legacy
24 March 2026
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
13 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Memorandum Articles
1 April 2022
MAMA
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2022
MR01Registration of a Charge
Resolution
17 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2022
PSC09Update to PSC Statements
Incorporation Company
26 January 2022
NEWINCIncorporation