Background WavePink WaveYellow Wave

DELTATRE BIDCO LIMITED (14157769)

DELTATRE BIDCO LIMITED (14157769) is an active UK company. incorporated on 8 June 2022. 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.. DELTATRE BIDCO LIMITED has been registered for 3 years. Current directors include BASSI, Luca, FIORE, Francesca, GROSSI, Federico and 4 others.

Company Number
14157769
Status
active
Type
ltd
Incorporated
8 June 2022
Age
3 years
Address
6th Floor, 55 New Oxford Street, London, WC1A 1BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASSI, Luca, FIORE, Francesca, GROSSI, Federico, HALWANI, Yazan, LIMENA, Marco, MARINI, Andrea, STEVENS, James William Turnbull
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTATRE BIDCO LIMITED

DELTATRE BIDCO LIMITED is an active company incorporated on 8 June 2022 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.. DELTATRE BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14157769

LTD Company

Age

3 Years

Incorporated 8 June 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 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

PANENKA BIDCO LIMITED
From: 8 June 2022To: 27 March 2023
Contact
Address

6th Floor, 55 New Oxford Street London, WC1A 1BS,

Previous Addresses

Media House 3 Palmerston Road London SW19 1PG England
From: 13 February 2023To: 2 June 2025
Media House 3 Palmerston Road London SW19 1PG United Kingdom
From: 13 February 2023To: 13 February 2023
11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 8 June 2022To: 13 February 2023
Timeline

26 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Sept 22
Share Issue
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Director Joined
Jun 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Jun 25
Funding Round
Sept 25
Director Left
Oct 25
Loan Secured
Nov 25
Funding Round
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 07 Feb 2023

BASSI, Luca

Active
New Oxford Street, LondonWC1A 1BS
Born June 1970
Director
Appointed 08 Jun 2022

FIORE, Francesca

Active
Largo Zandonai, Milano20145
Born March 1967
Director
Appointed 05 Apr 2023

GROSSI, Federico

Active
New Oxford Street, LondonWC1A 1BS
Born April 1989
Director
Appointed 26 Feb 2026

HALWANI, Yazan

Active
New Oxford Street, LondonWC1A 1BS
Born May 1993
Director
Appointed 18 Jul 2024

LIMENA, Marco

Active
New Oxford Street, LondonWC1A 1BS
Born December 1965
Director
Appointed 18 Jul 2024

MARINI, Andrea

Active
New Oxford Street, LondonWC1A 1BS
Born April 1986
Director
Appointed 14 Sept 2022

STEVENS, James William Turnbull

Active
New Oxford Street, LondonWC1A 1BS
Born May 1989
Director
Appointed 14 Sept 2022

BIANCHI, Maria Elena

Resigned
New Oxford Street, LondonWC1A 1BS
Born June 1987
Director
Appointed 14 Sept 2022
Resigned 26 Feb 2026

DI GIOVANNI, Corrado

Resigned
3 Palmerston Road, LondonSW19 1PG
Born September 1980
Director
Appointed 14 Sept 2022
Resigned 18 Jul 2024

DOERANE, Arnaud

Resigned
3 Palmerston Road, LondonSW19 1PG
Born March 1988
Director
Appointed 08 Jun 2022
Resigned 18 Jul 2024

JACOBS VAN MERLEN, Christophe Patrick Marie Victor

Resigned
3 Palmerston Road, LondonSW19 1PG
Born March 1978
Director
Appointed 14 Sept 2022
Resigned 18 Jul 2024

MORII, Elli

Resigned
New Oxford Street, LondonWC1A 1BS
Born May 1973
Director
Appointed 18 Jul 2024
Resigned 19 Feb 2026

MUSSI, Maurizio

Resigned
New Oxford Street, LondonWC1A 1BS
Born February 1978
Director
Appointed 14 Sept 2022
Resigned 25 Sept 2024

PAGLIUCA, Stephen Gerard

Resigned
New Oxford Street, LondonWC1A 1BS
Born January 1955
Director
Appointed 14 Sept 2022
Resigned 09 Oct 2025

Persons with significant control

1

55 New Oxford Street, LondonWC1A 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2022
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Memorandum Articles
19 December 2025
MAMA
Resolution
19 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Memorandum Articles
25 November 2025
MAMA
Capital Name Of Class Of Shares
25 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 November 2025
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
9 October 2025
RP01AP01RP01AP01
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 February 2023
AP04Appointment of Corporate Secretary
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Capital Statement Directors Reduction Of Capital Following Redomination
20 September 2022
SH18SH18
Capital Alter Shares Consolidation Subdivision
13 September 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
8 September 2022
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
8 September 2022
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
8 September 2022
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
29 June 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
22 June 2022
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
8 June 2022
NEWINCIncorporation