Background WavePink WaveYellow Wave

BECKETTS BIDCO LIMITED (14223432)

BECKETTS BIDCO LIMITED (14223432) is an active UK company. incorporated on 8 July 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.. BECKETTS BIDCO LIMITED has been registered for 3 years. Current directors include BEST, Nina Caroline, KERR, Richard James, PINDER, Andrew James.

Company Number
14223432
Status
active
Type
ltd
Incorporated
8 July 2022
Age
3 years
Address
4 Bouverie Street, London, EC4Y 8AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEST, Nina Caroline, KERR, Richard James, PINDER, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKETTS BIDCO LIMITED

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

Status

active

Active since 3 years ago

Company No

14223432

LTD Company

Age

3 Years

Incorporated 8 July 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

4 Bouverie Street London, EC4Y 8AX,

Previous Addresses

8 Bouverie Street London EC4Y 8AX England
From: 26 January 2023To: 31 July 2023
Forum St Paul's 33 Gutter Lane London EC2V 8AS United Kingdom
From: 8 July 2022To: 26 January 2023
Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Jul 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Secured
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEST, Nina Caroline

Active
Bouverie Street, LondonEC4Y 8AX
Born August 1982
Director
Appointed 01 Jun 2023

KERR, Richard James

Active
Bouverie Street, LondonEC4Y 8AX
Born January 1974
Director
Appointed 01 Jun 2023

PINDER, Andrew James

Active
Bouverie Street, LondonEC4Y 8AX
Born August 1975
Director
Appointed 22 Jun 2023

PATEL, Vaishali

Resigned
Bouverie Street, LondonEC4Y 8AX
Secretary
Appointed 13 Jul 2023
Resigned 28 May 2024

DAVIS, James Alexander Blair

Resigned
St. James Square, LondonSW1Y 4JU
Born September 1972
Director
Appointed 08 Jul 2022
Resigned 01 Jun 2023

WOOD, Ian David Hadfield

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born March 1979
Director
Appointed 08 Jul 2022
Resigned 01 Jun 2023

Persons with significant control

1

Bouverie Street, LondonEC4Y 8AX

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Incorporation Company
8 July 2022
NEWINCIncorporation