Background WavePink WaveYellow Wave

CM BIDCO LIMITED (14368916)

CM BIDCO LIMITED (14368916) is an active UK company. incorporated on 21 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.. CM BIDCO LIMITED has been registered for 3 years. Current directors include BRUNT, Simon Rogerson, DAVIDSON, Ross William, LOCK, Euan Halliday and 4 others.

Company Number
14368916
Status
active
Type
ltd
Incorporated
21 September 2022
Age
3 years
Address
Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRUNT, Simon Rogerson, DAVIDSON, Ross William, LOCK, Euan Halliday, MCCONACHIE, David Alexander, MCKAY, Jennifer Anne, RANCE, David, WILSON, Jamie Alistair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CM BIDCO LIMITED

CM BIDCO LIMITED is an active company incorporated on 21 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.. CM BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14368916

LTD Company

Age

3 Years

Incorporated 21 September 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 2 January 2026 (2 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Level 4, Dashwood House, 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13, the Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 21 September 2022To: 30 June 2023
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
May 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Share Buyback
Apr 24
Capital Reduction
May 24
4
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BRUNT, Simon Rogerson

Active
Old Broad Street, LondonEC2M 1QS
Born April 1960
Director
Appointed 21 Sept 2022

DAVIDSON, Ross William

Active
Old Broad Street, LondonEC2M 1QS
Born December 1973
Director
Appointed 20 Jan 2023

LOCK, Euan Halliday

Active
Old Broad Street, LondonEC2M 1QS
Born August 1982
Director
Appointed 20 Jan 2023

MCCONACHIE, David Alexander

Active
Old Broad Street, LondonEC2M 1QS
Born August 1963
Director
Appointed 20 Jan 2023

MCKAY, Jennifer Anne

Active
Old Broad Street, LondonEC2M 1QS
Born October 1977
Director
Appointed 20 Jan 2023

RANCE, David

Active
Old Broad Street, LondonEC2M 1QS
Born November 1963
Director
Appointed 31 Mar 2024

WILSON, Jamie Alistair

Active
Old Broad Street, LondonEC2M 1QS
Born September 1977
Director
Appointed 31 Mar 2024

MCINTYRE, Mary-Anne Bridget

Resigned
Old Broad Street, LondonEC2M 1QS
Born January 1961
Director
Appointed 21 Sept 2022
Resigned 31 Mar 2024

Persons with significant control

1

Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Capital Cancellation Shares
31 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Resolution
23 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Resolution
8 February 2023
RESOLUTIONSResolutions
Memorandum Articles
8 February 2023
MAMA
Capital Name Of Class Of Shares
8 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 February 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 September 2022
NEWINCIncorporation