Background WavePink WaveYellow Wave

SUBITON BIDCO UK LIMITED (14188285)

SUBITON BIDCO UK LIMITED (14188285) is an active UK company. incorporated on 22 June 2022. with registered office in Newcastle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUBITON BIDCO UK LIMITED has been registered for 3 years. Current directors include GREENHALGH, Simon, HARRIS, Michael Christopher James.

Company Number
14188285
Status
active
Type
ltd
Incorporated
22 June 2022
Age
3 years
Address
C/O Biocomposites Limited Keele Science Park, Newcastle, ST5 5NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREENHALGH, Simon, HARRIS, Michael Christopher James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBITON BIDCO UK LIMITED

SUBITON BIDCO UK LIMITED is an active company incorporated on 22 June 2022 with the registered office located in Newcastle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUBITON BIDCO UK LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14188285

LTD Company

Age

3 Years

Incorporated 22 June 2022

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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

C/O Biocomposites Limited Keele Science Park Keele Newcastle, ST5 5NL,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Aug 22
Funding Round
Aug 22
Funding Round
Apr 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Sept 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENHALGH, Simon

Active
Keele Science Park, NewcastleST5 5NL
Born March 1972
Director
Appointed 22 Jun 2022

HARRIS, Michael Christopher James

Active
Keele Science Park, NewcastleST5 5NL
Born May 1970
Director
Appointed 22 Jun 2022

BRATT, John Stephen

Resigned
Keele Science Park, NewcastleST5 5NL
Born August 1952
Director
Appointed 22 Jun 2022
Resigned 26 Aug 2025

Persons with significant control

1

Keele Science Park, NewcastleST5 5NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
26 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Resolution
14 August 2024
RESOLUTIONSResolutions
Memorandum Articles
14 August 2024
MAMA
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 February 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Resolution
23 August 2022
RESOLUTIONSResolutions
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Capital Name Of Class Of Shares
22 August 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Incorporation Company
22 June 2022
NEWINCIncorporation