Background WavePink WaveYellow Wave

FUTURE BIDCO LIMITED (14201298)

FUTURE BIDCO LIMITED (14201298) is an active UK company. incorporated on 28 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FUTURE BIDCO LIMITED has been registered for 3 years. Current directors include HUNDAL, Gurman Raj Singh, LOVE, Kristopher Darren, PURI, Lee Scott Daniel.

Company Number
14201298
Status
active
Type
ltd
Incorporated
28 June 2022
Age
3 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUNDAL, Gurman Raj Singh, LOVE, Kristopher Darren, PURI, Lee Scott Daniel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE BIDCO LIMITED

FUTURE BIDCO LIMITED is an active company incorporated on 28 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FUTURE BIDCO LIMITED was registered 3 years ago.(SIC: 64999)

Status

active

Active since 3 years ago

Company No

14201298

LTD Company

Age

3 Years

Incorporated 28 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 10 September 2025 (6 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

5 Marble Arch London W1H 7EJ England
From: 13 September 2022To: 18 January 2023
95 Wigmore Street London W1U 1FB United Kingdom
From: 28 June 2022To: 13 September 2022
Timeline

17 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Share Issue
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Capital Update
Nov 22
Share Issue
Dec 22
Funding Round
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUNDAL, Gurman Raj Singh

Active
17 Gresse Street, LondonW1T 1QL
Born August 1983
Director
Appointed 08 Sept 2022

LOVE, Kristopher Darren

Active
Charlotte Building, LondonW1T 1QL
Born April 1983
Director
Appointed 24 Jul 2024

PURI, Lee Scott Daniel

Active
17 Gresse Street, LondonW1T 1QL
Born October 1973
Director
Appointed 08 Sept 2022

ROBERT, Xavier Jean

Resigned
Marble Arch, LondonW1H 7EJ
Born March 1971
Director
Appointed 28 Jun 2022
Resigned 08 Sept 2022

TRAY, Simon Laurence

Resigned
17 Gresse Street, LondonW1T 1QL
Born January 1965
Director
Appointed 08 Sept 2022
Resigned 24 Jul 2024

WELHAM, Charles Henry

Resigned
Marble Arch, LondonW1H 7EJ
Born January 1988
Director
Appointed 28 Jun 2022
Resigned 08 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
17 Gresse Street, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2022
LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 28 Jun 2022
Ceased 03 Aug 2022
LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2022
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
6 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
30 November 2022
SH19Statement of Capital
Legacy
30 November 2022
SH20SH20
Legacy
30 November 2022
CAP-SSCAP-SS
Resolution
30 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
2 October 2022
SH01Allotment of Shares
Memorandum Articles
23 September 2022
MAMA
Resolution
23 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Redomination Of Shares
2 August 2022
SH14Notice of Redenomination
Capital Alter Shares Subdivision
2 August 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
2 August 2022
RESOLUTIONSResolutions
Incorporation Company
28 June 2022
NEWINCIncorporation