Background WavePink WaveYellow Wave

LEAD BIDCO LIMITED (14205134)

LEAD BIDCO LIMITED (14205134) is an active UK company. incorporated on 30 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.. LEAD BIDCO LIMITED has been registered for 3 years. Current directors include HADEN, Peter Demmery, LYNCH, Alexandra Joy.

Company Number
14205134
Status
active
Type
ltd
Incorporated
30 June 2022
Age
3 years
Address
50 Hans Crescent, London, SW1X 0LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HADEN, Peter Demmery, LYNCH, Alexandra Joy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAD BIDCO LIMITED

LEAD BIDCO LIMITED is an active company incorporated on 30 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.. LEAD BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14205134

LTD Company

Age

3 Years

Incorporated 30 June 2022

Size

N/A

Accounts

ARD: 29/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 January 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

AGHOCO 2194 LIMITED
From: 30 June 2022To: 12 August 2022
Contact
Address

50 Hans Crescent Fifth Floor (West) London, SW1X 0LZ,

Previous Addresses

2 Park Street 1st Floor London England W1K 2HX England
From: 17 August 2022To: 21 November 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 30 June 2022To: 17 August 2022
Timeline

21 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Loan Secured
Nov 22
Funding Round
Dec 22
Share Issue
Dec 22
Owner Exit
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Joined
Nov 24
Capital Update
Sept 25
Loan Cleared
Mar 26
Capital Update
Mar 26
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HADEN, Peter Demmery

Active
Hans Crescent, LondonSW1X 0LZ
Born October 1973
Director
Appointed 24 Jul 2024

LYNCH, Alexandra Joy

Active
Hans Crescent, LondonSW1X 0LZ
Born November 1983
Director
Appointed 24 Jul 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 30 Jun 2022
Resigned 12 Aug 2022

DACCUS, Paul David

Resigned
Park Street, LondonW1K 2HX
Born March 1972
Director
Appointed 12 Aug 2022
Resigned 24 Jul 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 30 Jun 2022
Resigned 12 Aug 2022

LEVINSON, Antony Simon

Resigned
Park Street, LondonW1K 2HX
Born December 1976
Director
Appointed 12 Aug 2022
Resigned 24 Jul 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 30 Jun 2022
Resigned 12 Aug 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 30 Jun 2022
Resigned 12 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024
Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2022
Ceased 21 May 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

55

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
25 March 2026
SH19Statement of Capital
Legacy
25 March 2026
SH20SH20
Legacy
25 March 2026
CAP-SSCAP-SS
Resolution
25 March 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Legacy
26 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2025
SH19Statement of Capital
Legacy
26 September 2025
CAP-SSCAP-SS
Resolution
26 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Resolution
2 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 June 2024
RESOLUTIONSResolutions
Memorandum Articles
4 June 2024
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2024
AAAnnual Accounts
Legacy
7 May 2024
PARENT_ACCPARENT_ACC
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 December 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
13 December 2022
RESOLUTIONSResolutions
Memorandum Articles
13 December 2022
MAMA
Resolution
13 December 2022
RESOLUTIONSResolutions
Memorandum Articles
13 December 2022
MAMA
Capital Name Of Class Of Shares
13 December 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2022
NEWINCIncorporation