Background WavePink WaveYellow Wave

PREM BIDCO LIMITED (14026257)

PREM BIDCO LIMITED (14026257) is an active UK company. incorporated on 5 April 2022. with registered office in Wisbech. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PREM BIDCO LIMITED has been registered for 3 years. Current directors include GILBY, Keith Andrew, SAMSON, Harvey Jack.

Company Number
14026257
Status
active
Type
ltd
Incorporated
5 April 2022
Age
3 years
Address
3 Algores Way, Wisbech, PE13 2TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILBY, Keith Andrew, SAMSON, Harvey Jack
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREM BIDCO LIMITED

PREM BIDCO LIMITED is an active company incorporated on 5 April 2022 with the registered office located in Wisbech. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PREM BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14026257

LTD Company

Age

3 Years

Incorporated 5 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

3 Algores Way Weasenham Lane Wisbech, PE13 2TQ,

Previous Addresses

86 Deansgate Manchester M3 2ER England
From: 5 April 2022To: 13 October 2022
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Aug 22
Funding Round
Aug 22
Loan Secured
Sept 22
Loan Secured
Oct 24
Loan Cleared
Nov 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GILBY, Sandra Diane

Active
Algores Way, WisbechPE13 2TQ
Secretary
Appointed 26 Aug 2022

GILBY, Keith Andrew

Active
Algores Way, WisbechPE13 2TQ
Born August 1957
Director
Appointed 26 Aug 2022

SAMSON, Harvey Jack

Active
Algores Way, WisbechPE13 2TQ
Born May 1957
Director
Appointed 05 Apr 2022

Persons with significant control

1

Mr Harvey Jack Samson

Active
Algores Way, WisbechPE13 2TQ
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
13 October 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
26 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Incorporation Company
5 April 2022
NEWINCIncorporation