Background WavePink WaveYellow Wave

JOURNEY UK BIDCO LIMITED (14361823)

JOURNEY UK BIDCO LIMITED (14361823) is an active UK company. incorporated on 16 September 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.. JOURNEY UK BIDCO LIMITED has been registered for 3 years. Current directors include COKE, Thomas Charles Julius, O'CALLAGHAN, James, ZIMMERMAN, Andrew.

Company Number
14361823
Status
active
Type
ltd
Incorporated
16 September 2022
Age
3 years
Address
1-5 Vyner Street, London, E2 9DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COKE, Thomas Charles Julius, O'CALLAGHAN, James, ZIMMERMAN, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOURNEY UK BIDCO LIMITED

JOURNEY UK BIDCO LIMITED is an active company incorporated on 16 September 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.. JOURNEY UK BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14361823

LTD Company

Age

3 Years

Incorporated 16 September 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

1-5 Vyner Street London, E2 9DG,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 16 September 2022To: 31 October 2022
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Oct 22
Owner Exit
Oct 22
Capital Update
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Oct 24
Loan Cleared
Nov 25
Loan Secured
Dec 25
Funding Round
Dec 25
Funding Round
Mar 26
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 07 May 2025

COKE, Thomas Charles Julius

Active
Vyner Street, LondonE2 9DG
Born July 1978
Director
Appointed 01 Jan 2024

O'CALLAGHAN, James

Active
Rowayton06853
Born July 1986
Director
Appointed 16 Sept 2022

ZIMMERMAN, Andrew

Active
New York10001
Born October 1954
Director
Appointed 16 Sept 2022

AYERS, Craig Wesley

Resigned
Colleyville76034
Born January 1971
Director
Appointed 16 Sept 2022
Resigned 31 Dec 2023

Persons with significant control

1

0 Active
1 Ceased
Rowayton06853

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

28

Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Move Registers To Sail Company With New Address
8 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2026
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 May 2025
AP04Appointment of Corporate Secretary
Resolution
11 December 2024
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
15 February 2023
SH19Statement of Capital
Legacy
15 February 2023
CAP-SSCAP-SS
Legacy
15 February 2023
SH20SH20
Resolution
15 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
31 October 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2022
NEWINCIncorporation